UKBizDB.co.uk

CANADA LIFE IRISH OPERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canada Life Irish Operations Limited. The company was founded 53 years ago and was given the registration number 01008251. The firm's registered office is in POTTERS BAR. You can find them at Canada Life Place, High Street, Potters Bar, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CANADA LIFE IRISH OPERATIONS LIMITED
Company Number:01008251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Canada Life Place, High Street, Potters Bar, England, EN6 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canada Life Place, High Street, Potters Bar, England, EN6 5BA

Director01 October 2015Active
Canada Life Place, High Street, Potters Bar, England, EN6 5BA

Director11 May 2022Active
99 Margaret Road, Barnet, EN4 9RA

Secretary24 July 1998Active
2 Mount Pleasant, St. Albans, AL3 4QJ

Secretary11 September 2007Active
35b Piggottshill Lane, Harpenden, AL5 1LR

Secretary01 April 1998Active
83 Westbury Road, New Malden, KT3 5AL

Secretary17 October 2001Active
83 Westbury Road, New Malden, KT3 5AL

Secretary01 January 1998Active
35 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Secretary-Active
150 De Beauvoir Road, London, N1 4DJ

Secretary04 April 2003Active
3 Escot Way, Barnet, EN5 3AL

Secretary31 March 2000Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary21 February 2007Active
9 Killeney Heath, Killiney, Ireland, IRISH

Director10 November 1995Active
1 Sussex Place, Regents Park, London, NW1 4SA

Director01 March 1994Active
Greenfield, Sim Balk Lane, Bishopthorpe, York, YO23 2QH

Director-Active
Canada Life Place, High Street, Potters Bar, England, EN6 5BA

Director22 February 2019Active
Canada Life Place, High Street, Potters Bar, United Kingdom, EN6 5BA

Director01 June 2014Active
47 Daneswood Road, Toronto Ontario, Canada, FOREIGN

Director-Active
Dawes Mead Dawes Green, Tapners Road, Leigh, Reigate, RH2 8NN

Director-Active
Canada Life Place, 18 High Street, Potters Bar, EN6 5BA

Director16 June 1997Active
Canada Life Place, 18 High Street, Potters Bar, EN6 5BA

Director26 July 2013Active
7 The Avenue, Potters Bar, EN6 1EG

Director-Active
19 Warwick Square, Pimlico, London, SW1V 2AB

Director13 June 1996Active
Lawns, The Street, Roxwell, Chelmsford, CM1 4PD

Director23 March 1993Active
5, Valley Ridge Place, Toronto, Canada, M2L 1G2

Director-Active
2 Sacombe Mews, Stevenage, SG2 8SB

Director-Active
1-6, Lombard Street, London, United Kingdom, EC3V 9JU

Director02 January 2009Active
Canada Life Place, 18 High Street, Potters Bar, EN6 5BA

Director02 January 2009Active
3 Parkside Avenue, Wimbledon, London, SW19 5ES

Director-Active
Fairfield, Silver Street, Stansted, CM24 8HE

Director27 September 1996Active

People with Significant Control

Canada Life Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Canada Life Place, High Street, Potters Bar, England, EN6 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-07-25Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change person director company with change date.

Download
2015-10-05Officers

Appoint person director company with name date.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.