Potters Bar
Hertfordshire
EN6 5BA
Director Name | Mr Stuart Edmund Robinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Mr Jeffrey Robert Triggs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 17 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Rodenhurst Road London SW4 8AF |
Director Name | Joel Patrick Wheeler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 17 September 2002) |
Role | Solicitor |
Correspondence Address | 82 Romilly Road London N4 2QX |
Director Name | Mr Harold Charles Snow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2019) |
Role | Appointed Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Ian Gilmour |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 May 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Simon George Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 8 Park Lane Harpole Northamptonshire NN7 4BT |
Secretary Name | Bruno Marcel David Geiringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 88 Westbury Road New Malden Surrey KT3 5AN |
Secretary Name | Christopher William Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 150 De Beauvoir Road London N1 4DJ |
Director Name | Mr Neil Jonathan Glover |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Simon Jeremy Michael Lodge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 09 April 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | canadalife.co.uk |
---|---|
Telephone | 01707 668431 |
Telephone region | Welwyn Garden City |
Registered Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
4m at £1 | Canada Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,286,000 |
Gross Profit | £1,894,000 |
Net Worth | £38,346,000 |
Cash | £9,200,000 |
Current Liabilities | £1,467,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
2 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
7 July 2023 | Cessation of Guy Fortin as a person with significant control on 30 June 2023 (1 page) |
27 June 2023 | Notification of Gary Doer as a person with significant control on 29 May 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
6 January 2023 | Cessation of Michael Plessis-Belair as a person with significant control on 1 January 2023 (1 page) |
30 November 2022 | Change of details for Ms Sophie Desmarais as a person with significant control on 3 March 2018 (2 pages) |
29 November 2022 | Change of details for Mr Guy Fortin as a person with significant control on 6 April 2016 (2 pages) |
29 November 2022 | Change of details for Mr Andre Desmarais as a person with significant control on 6 April 2016 (2 pages) |
29 November 2022 | Change of details for Mr Michael Plessis-Belair as a person with significant control on 6 April 2016 (2 pages) |
29 November 2022 | Change of details for Mr Paul Desmarais, Jr as a person with significant control on 6 April 2016 (2 pages) |
20 July 2022 | Change of details for Ms Sophie Desmarais as a person with significant control on 4 July 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
19 May 2022 | Appointment of Mr Stuart Edmund Robinson as a director on 12 May 2022 (2 pages) |
29 April 2022 | Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page) |
21 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
4 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
14 April 2021 | Appointment of Simon Jeremy Michael Lodge as a director on 9 April 2021 (2 pages) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
14 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 February 2019 | Director's details changed for Mrs Kathryn Louise Bateman on 22 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Ashleigh Martin Kewney as a director on 5 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 May 2018 | Appointment of Mrs Kathryn Louise Bateman as a director on 23 May 2018 (2 pages) |
7 March 2018 | Notification of Sophie Desmarais as a person with significant control on 3 March 2018 (2 pages) |
7 March 2018 | Cessation of Jacqueline Desmarais as a person with significant control on 3 March 2018 (1 page) |
27 June 2017 | Notification of Andre Desmarais as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michael Plessis-Belair as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jacqueline Desmarais as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jacqueline Desmarais as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Guy Fortin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Andre Desmarais as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michael Plessis-Belair as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Paul Desmarais, Jr as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Guy Fortin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Paul Desmarais, Jr as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 October 2014 | Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 (1 page) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
9 June 2014 | Appointment of Mr Douglas Allan Brown as a director (2 pages) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Gilmour as a director (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Neil Jonathan Glover on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Neil Jonathan Glover on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Neil Jonathan Glover on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
4 September 2008 | Appointment terminated secretary kareen cranston (1 page) |
28 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
30 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
11 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
28 July 2004 | Auditor's resignation (1 page) |
27 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 August 2003 | Return made up to 24/07/03; full list of members
|
14 August 2003 | Return made up to 24/07/03; full list of members
|
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
27 September 2002 | Memorandum and Articles of Association (13 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | Memorandum and Articles of Association (13 pages) |
27 September 2002 | £ nc 100/10000000 19/09/02 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Ad 24/09/02--------- £ si 4000000@1=4000000 £ ic 100/4000100 (2 pages) |
27 September 2002 | Ad 24/09/02--------- £ si 4000000@1=4000000 £ ic 100/4000100 (2 pages) |
27 September 2002 | £ nc 100/10000000 19/09/02 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | Resolutions
|
23 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 17/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Ad 17/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
16 September 2002 | Company name changed trushelfco (no.2906) LIMITED\certificate issued on 16/09/02 (2 pages) |
16 September 2002 | Company name changed trushelfco (no.2906) LIMITED\certificate issued on 16/09/02 (2 pages) |
24 July 2002 | Incorporation (18 pages) |
24 July 2002 | Incorporation (18 pages) |