CANADA LIFE GROUP SERVICES (U.K.) LIMITED
Overview
| Company Name | CANADA LIFE GROUP SERVICES (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02259495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANADA LIFE GROUP SERVICES (U.K.) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CANADA LIFE GROUP SERVICES (U.K.) LIMITED located?
| Registered Office Address | Canada Life Place Potters Bar EN6 5BA Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANADA LIFE GROUP SERVICES (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANULIFE GROUP SERVICES LIMITED | Aug 12, 1988 | Aug 12, 1988 |
| BUTTERMAN LIMITED | May 18, 1988 | May 18, 1988 |
What are the latest accounts for CANADA LIFE GROUP SERVICES (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CANADA LIFE GROUP SERVICES (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for CANADA LIFE GROUP SERVICES (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Edmund Robinson as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathryn Louise Bateman as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Douglas Allan Brown as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ashleigh Martin Kewney as a director on Feb 05, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harold Charles Snow as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2017
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CANADA LIFE GROUP SERVICES (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEWNEY, Ashleigh Martin | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | England | British | 110858490001 | |||||
| ROBINSON, Stuart Edmund | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | England | British | 296009000001 | |||||
| BRENNAN, Ann Paula | Secretary | 99 Margaret Road EN4 9RA Barnet Hertfordshire | British | 49911640001 | ||||||
| CRANSTON, Kareen | Secretary | 2 Mount Pleasant AL3 4QJ St. Albans Hertfordshire | British | 69895760003 | ||||||
| GEIRINGER, Bruno Marcel David | Secretary | 83 Westbury Road KT3 5AL New Malden Surrey | British | 35563990001 | ||||||
| JENKINS, Evan Thomas | Secretary | 35 Lammas Road Watton At Stone SG14 3RH Hertford Hertfordshire | British | 4929060001 | ||||||
| LABRUM, Phillip Joseph | Secretary | 6 Mill Lane Weston SG1 1HP Hitchin Herts | British | 11690370001 | ||||||
| MUIR, Christopher William | Secretary | 150 De Beauvoir Road N1 4DJ London | British | 89033740001 | ||||||
| RICHARDSON, Vanessa Eugenia | Secretary | 3 Escot Way EN5 3AL Barnet Hertfordshire | British | 69579450001 | ||||||
| SHAH, Shachi | Secretary | 5 Potters Road EN5 5HS Barnet Hertfordshire | British | 38769280001 | ||||||
| SULLIVAN, Michael William | Secretary | 64 Common Lane Hemingford Abbots PE28 9AW Huntingdon Cambridgeshire | British | 47757170001 | ||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||
| BATEMAN, Kathryn Louise | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | 211153360001 | |||||
| BROWN, Douglas Allan | Director | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | United Kingdom | British | 172793780002 | |||||
| COLLETT, Martin Roger | Director | 37 Oakfield Road West Common AL5 2NP Harpenden Hertfordshire | British | 72634540001 | ||||||
| COOK, Robert Allen | Director | 63 Redington Road Hampstead NW3 7RP London | Canadian | 39429370001 | ||||||
| DEEKS, Tracey Margaret | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | 132069120001 | |||||
| DIX, Roger Charles | Director | 5 Alexandra Mews Fortis Green N2 9HT London | British | 38157320001 | ||||||
| GILMOUR, Ian | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | 55683610001 | |||||
| GOODALE, Mark | Director | The Chestnuts High Street Hinsworth SG7 Ashwell Hertfordshire | British | 51220560001 | ||||||
| KLAASSEN, Nicolas | Director | York House 45 Pine Grove Brookmans Park AL9 7BL Hatfield Hertfordshire | British | 95929180001 | ||||||
| MILLS, Rye Douglas | Director | Lawns, The Street Roxwell CM1 4PD Chelmsford Essex | British | 63358330001 | ||||||
| RICHARDS, William Jeffrey | Director | 2 Sacombe Mews SG2 8SB Stevenage Hertfordshire | British | 4929350002 | ||||||
| RITCHIE, Robert John | Director | Lombard Street EC3V 9JU London 1-6 United Kingdom | United Kingdom | Canadian | 131881720002 | |||||
| SAUNDERS, Angie | Director | 10 Anchor Road SG7 6LG Baldock Hertfordshire | British | 39450130001 | ||||||
| SIMONS, Frederick Allan | Director | 40 Fulling Mill Lane AL6 9NS Welwyn Hertfordshire | British | 28825000001 | ||||||
| SIMS, Gary David | Director | The Orchard 66 Norton Road SG6 1AE Letchworth Hertfordshire | United Kingdom | British | 144925090001 | |||||
| SMALLWOOD, Philip | Director | The Court Yard Drivers End Lane Codicote SG4 8TP Hitchin Hertfordshire | England | British | 53803870001 | |||||
| SNOW, Harold Charles | Director | Canada Life Place Potters Bar EN6 5BA Hertfordshire | United Kingdom | British | 58439370002 | |||||
| SULLIVAN, Michael William | Director | 64 Common Lane Hemingford Abbots PE28 9AW Huntingdon Cambridgeshire | England | British | 47757170001 | |||||
| TAYLOR, Sandy | Director | 15 High Street Hemingford Grey PE18 9DR Huntingdon Cambridgeshire | British | 48864550001 |
Who are the persons with significant control of CANADA LIFE GROUP SERVICES (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canada Life (U.K.) Limited | Apr 06, 2016 | High Street EN6 5BA Potters Bar Canada Life Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0