CANADA-UNITED KINGDOM COUNCIL
Overview
| Company Name | CANADA-UNITED KINGDOM COUNCIL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02681599 |
| 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-UNITED KINGDOM COUNCIL?
- General public administration activities (84110) / Public administration and defence; compulsory social security
- Foreign affairs (84210) / Public administration and defence; compulsory social security
Where is CANADA-UNITED KINGDOM COUNCIL located?
| Registered Office Address | Second Floor 289 Green Lanes Palmers Green N13 4XS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANADA-UNITED KINGDOM COUNCIL?
| Company Name | From | Until |
|---|---|---|
| CANADA-UNITED KINGDOM COLLOQUIA | Jan 28, 1992 | Jan 28, 1992 |
What are the latest accounts for CANADA-UNITED KINGDOM COUNCIL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CANADA-UNITED KINGDOM COUNCIL?
| Last Confirmation Statement Made Up To | Feb 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2026 |
| Overdue | No |
What are the latest filings for CANADA-UNITED KINGDOM COUNCIL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Leslie Janet Stephenson as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 14 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Margo Ellen Schwartz as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2024 | 14 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Nightingale as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Finian Paul Swords as a director on Mar 25, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 14 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 13 pages | AA | ||
Termination of appointment of Geraldine Kenney-Wallace as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Anna Elizabeth Schmider as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Itesh Sachdev as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 14 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2020 | 14 pages | AA | ||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Wyn Owen as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Leslie Janet Stephenson on Dec 28, 2019 | 2 pages | CH01 | ||
Termination of appointment of Nicholas Hilary Stuart Armour as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Peter Chenery as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Appointment of Ms Leslie Janet Stephenson as a director on Dec 18, 2019 | 2 pages | AP01 | ||
Who are the officers of CANADA-UNITED KINGDOM COUNCIL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Andrew, Sir | Director | Walland Farm Wheddon Cross TA24 7EE Minehead Somerset | United Kingdom | British | 95544590001 | |||||
| CARY, Anthony Joyce | Director | 97a Knatchbull Road SE5 9QU London The Old Vicarage | United Kingdom | British | 166432340001 | |||||
| FAITHFULL, Timothy William | Director | Chancellor House 1b Norham Gardens OX2 6PS Oxford | United Kingdom | British | 55362510004 | |||||
| MACLEAN, Nicolas | Director | 30 Malwood Road SW12 8EN London | United Kingdom | British | 26033940003 | |||||
| MCCULLOCH, Tony Kieron, Dr | Director | Harkness Drive CT2 7RW Canterbury 28 Kent United Kingdom | England And Wales | British | 186955190001 | |||||
| NIGHTINGALE, Thomas | Director | West Square SE11 4SP London 25 England | England | British | 320103060001 | |||||
| NORTON, Michael James, Professor | Director | Kimbolton Road MK41 8DR Bedford 179g United Kingdom | United Kingdom | United Kingdom | 60051200001 | |||||
| PEACOCK, Philip John | Director | 28 Lancaster Grove NW3 4PB London | United Kingdom | British | 32973570001 | |||||
| SCHWARTZ, Margo Ellen | Director | Coulson Street SW3 3NG London 12 England | England | British | 78352480001 | |||||
| SMITH, Alan, Dr | Director | Sylvaways Close GUG 7HG Cramleigh 28 Surrey | England | British | 192939510001 | |||||
| EDMONDS BROWN, Cedric Wilfred George | Secretary | 4 The Willows Wootton OX1 5LD Boars Hill Oxfordshire | British | 75693230001 | ||||||
| HIRD, Allan | Secretary | 26 Elton Avenue UB6 0PP Greenford Middlesex | British | 33656500001 | ||||||
| NEWTON, Peter | Secretary | 16 Albert Place CW12 2AJ Congleton Cheshire | British | 118126190001 | ||||||
| WHEELER, Fraser | Secretary | Church Street BN18 9NE Amberley The Old Bakery West Sussex | 211310480001 | |||||||
| ADAMS, David, Professor | Director | 17 Springpool Keele ST5 5BN Newcastle-On-Lyme Staffs | British | 33656510001 | ||||||
| ADAMS, David, Professor | Director | 17 Springpool Keele ST5 5BN Newcastle-On-Lyme Staffs | British | 33656510001 | ||||||
| ARMOUR, Nicholas Hilary Stuart | Director | Priory Road TW9 3DQ Richmond 15 Surrey England | England | British | 138198010001 | |||||
| BACON, Geoffrey | Director | 48 Willow Green CM4 0DH Ingatestone Essex | British | 33656520001 | ||||||
| BACON, Nigel David | Director | 48 Willow Green CM4 0DH Ingatestone Essex | England | British | 105977110001 | |||||
| BAYNE, Nicholas Peter, Sir | Director | 2 Chetwynd House Hampton Court Road KT8 9BS East Molesey Surrey | British | 62717090001 | ||||||
| BOYCE, Robert William Dewar, Dr | Director | 26 Patshull Road NW5 2JY London | British | 51623420001 | ||||||
| BRIDGEMAN, John Stuart | Director | Eastgate House Hornton OX15 6BT Banbury Oxon | United Kingdom | British | 6360970001 | |||||
| CHENERY, Peter | Director | Walton Cottage 25 Bromley Common BR2 9LS Bromley Kent | United Kingdom | British | 114244920001 | |||||
| COPE, David Robert, Professor | Director | Greenland Crescent N99 5LD Chilwell 29 Nottinghamshire United Kingdom | United Kingdom | British | 114170450001 | |||||
| DODDS, Klaus John, Professor | Director | Dukes Avenue TW10 7YH Richmond 159 United Kingdom | United Kingdom | British | 38974330004 | |||||
| FOOKES, Janet Evelyn, Baroness | Director | Delphia House 11 Branksome Road TN38 0UA St Leonards On Sea East Sussex | United Kingdom | British | 59058250001 | |||||
| GOODENOUGH, Anthony Michael, Sir | Director | 9 Thornton Hill Wimbledon SW19 4HU London | British | 73459010001 | ||||||
| HOPKINSON, George William | Director | Heavens Door BA22 8AN Rimpton Somerset | British | 62717140002 | ||||||
| KENNEY-WALLACE, Geraldine, Dr. | Director | 10 Old Church Street SW3 5DQ London Flat 15 Painters Yard | United Kingdom | British | 135992050001 | |||||
| LYON, Peter Hazelip, Dr | Director | 14 Sydney Road GU1 3LJ Guildford Surrey | United Kingdom | British | 17217550001 | |||||
| MACKENZIE, Rab | Director | 6 Arden Grove BR6 7WD Orpington Kent | British | 80704680001 | ||||||
| MAGUIRE, John | Director | 11 Glendale Drive SW19 7BG London | British | 62935070001 | ||||||
| MANN, Patricia Kathleen Randall | Director | 269 Lonsdale Road Barnes SW13 9QL London | British | 22357750001 | ||||||
| MARRIS, Robert Howard | Director | SW1A 0AA London House Of Commons | England | British | 119116080001 | |||||
| MARRIS, Robert Howard | Director | 29 Eagle Street WV3 7DN Wolverhampton West Midlands | England | British | 119116080001 |
What are the latest statements on persons with significant control for CANADA-UNITED KINGDOM COUNCIL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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