Company NameThe Canada Memorial Foundation
Company StatusActive
Company Number04733577
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2003(20 years, 11 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Nigel Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanada/Uk
StatusCurrent
Appointed01 August 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleHead Of Human Resources Edelman
Country of ResidenceEngland
Correspondence AddressSouthside Victoria Street
London
SW1E 6QT
Secretary NameMrs Katherine Elizabeth Anne Thompson
StatusCurrent
Appointed12 July 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressCanada House Trafalgar Square
London
SW1Y 5BJ
Director NameMrs Laura Peterson Eurin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian,British
StatusCurrent
Appointed18 September 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada House Trafalgar Square
London
SW1Y 5BJ
Director NameMr Steven Michael Lowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed18 September 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada House Trafalgar Square
London
SW1Y 5BJ
Director NameMr John Norman Abell
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleNon Executive Director
Correspondence AddressWhittonditch House
Ramsbury
Marlborough
Wiltshire
SN8 2PZ
Director NameMr John Oliver Robertson Darby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Tithe Barn
Headley
Bordon
Hampshire
GU35 8PW
Secretary NameMr John Norman Abell
NationalityBritish
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleNon Executive Director
Correspondence AddressWhittonditch House
Ramsbury
Marlborough
Wiltshire
SN8 2PZ
Director NameChristopher Hampson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Kensington Court
London
W8 5DT
Director NameProf Anthony Kelly
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 2011)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address29 Madingley Road
Cambridge
CB3 0EG
Director NameChristopher John Neil Robinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2010)
RoleConsultant
Correspondence AddressKeepers Cottage
Merepond Lane
Privett Alton
Hampshire
GU34 3PF
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameLord Conrad Moffat Black
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2008)
RoleBusiness Executive
Correspondence Address14 Cottesmore Gardens
London
W8 5PR
Director NameDavid Maitland Birch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration7 years, 12 months (resigned 14 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarbery Farm Kings Lane
Yelvertoft
Northampton
Northamptonshire
NN6 6LX
Director NameMr Galen Weston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration15 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address22 St Clair Avenue East
Suite 2001
Toronto
M4t 2s7
Foreign
Secretary NameValerie Ann Gilchrist
NationalityBritish
StatusResigned
Appointed17 March 2004(11 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 12 July 2018)
RoleLecturer
Correspondence Address8 Wainfleet Avenue
Romford
Essex
RM5 3BX
Director NameMr Antony Phillip Norman Abell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed15 December 2004(1 year, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 July 2018)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address5 St Loo Court
St Loo Avenue Chelsea
London
SW3 5TJ
Director NameMrs Aimee Joan Geraldine Pitman
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(2 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Ranelagh Avenue
London
SW6 3PJ
Director NameMr David Ferrabee
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2008(4 years, 10 months after company formation)
Appointment Duration12 years (resigned 24 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Felden Street
London
SW6 5AE
Director NameMr Nicholas Tingley
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2011(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 74888 London
London
W14 4GD
Director NameMr Piers Talalla
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed04 May 2011(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 74888 London
London
W14 4GD

Contact

Websitewww.canadamemorialfoundation.org
Telephone020 74913430
Telephone regionLondon

Location

Registered AddressCanada House
Trafalgar Square
London
SW1Y 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,272
Net Worth£432,023
Cash£23,737
Current Liabilities£16,176

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
1 May 2023Total exemption full accounts made up to 31 July 2022 (18 pages)
24 April 2023Termination of appointment of Katherine Elizabeth Anne Thompson as a secretary on 15 June 2022 (1 page)
24 April 2023Appointment of Wanda Hamilton as a secretary on 15 June 2022 (2 pages)
29 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (18 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 July 2020 (18 pages)
3 December 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
9 September 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 June 2020Termination of appointment of David Ferrabee as a director on 24 February 2020 (1 page)
16 June 2020Registered office address changed from PO Box 74888 London London W14 4GD England to Canada House Trafalgar Square London SW1Y 5BJ on 16 June 2020 (1 page)
16 June 2020Notification of Steven Lowe as a person with significant control on 24 February 2020 (2 pages)
8 January 2020Cessation of Aimee Joan Geraldine Pitman as a person with significant control on 12 December 2019 (1 page)
8 January 2020Termination of appointment of Nicholas Tingley as a director on 12 December 2019 (1 page)
8 January 2020Termination of appointment of Aimee Joan Geraldine Pitman as a director on 12 December 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
19 November 2018Appointment of Mrs Katherine Elizabeth Anne Thompson as a secretary on 12 July 2018 (2 pages)
19 November 2018Termination of appointment of Piers Talalla as a director on 12 July 2018 (1 page)
19 November 2018Appointment of Mr Steven Michael Lowe as a director on 18 September 2018 (2 pages)
19 November 2018Appointment of Mrs Laura Peterson Eurin as a director on 18 September 2018 (2 pages)
19 November 2018Termination of appointment of Antony Phillip Norman Abell as a director on 12 July 2018 (1 page)
19 November 2018Termination of appointment of Valerie Ann Gilchrist as a secretary on 12 July 2018 (1 page)
19 November 2018Termination of appointment of Galen Weston as a director on 12 July 2018 (1 page)
6 November 2018Registered office address changed from 8 Wainfleet Avenue Romford Essex RN5 3BX to PO Box 74888 London London W14 4GD on 6 November 2018 (1 page)
4 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
16 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
25 April 2016Annual return made up to 14 April 2016 no member list (8 pages)
25 April 2016Annual return made up to 14 April 2016 no member list (8 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
28 October 2015Appointment of Mr Nigel Miller as a director on 1 August 2015 (2 pages)
28 October 2015Appointment of Mr Nigel Miller as a director on 1 August 2015 (2 pages)
28 April 2015Annual return made up to 14 April 2015 no member list (7 pages)
28 April 2015Annual return made up to 14 April 2015 no member list (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
16 April 2014Annual return made up to 14 April 2014 no member list (7 pages)
16 April 2014Annual return made up to 14 April 2014 no member list (7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
24 April 2013Annual return made up to 14 April 2013 no member list (7 pages)
24 April 2013Annual return made up to 14 April 2013 no member list (7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
25 April 2012Annual return made up to 14 April 2012 no member list (7 pages)
25 April 2012Annual return made up to 14 April 2012 no member list (7 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
14 October 2011Termination of appointment of Peter Stormonth Darling as a director (1 page)
14 October 2011Termination of appointment of Christopher Hampson as a director (1 page)
14 October 2011Termination of appointment of Peter Stormonth Darling as a director (1 page)
14 October 2011Termination of appointment of Christopher Hampson as a director (1 page)
4 October 2011Appointment of Mr Piers Talalla as a director (2 pages)
4 October 2011Appointment of Mr Piers Talalla as a director (2 pages)
3 October 2011Termination of appointment of David Birch as a director (1 page)
3 October 2011Appointment of Mr Nicholas Tingley as a director (2 pages)
3 October 2011Appointment of Mr Nicholas Tingley as a director (2 pages)
3 October 2011Termination of appointment of Anthony Kelly as a director (1 page)
3 October 2011Termination of appointment of Anthony Kelly as a director (1 page)
3 October 2011Termination of appointment of David Birch as a director (1 page)
13 May 2011Annual return made up to 14 April 2011 no member list (10 pages)
13 May 2011Annual return made up to 14 April 2011 no member list (10 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
17 May 2010Annual return made up to 14 April 2010 no member list (6 pages)
17 May 2010Annual return made up to 14 April 2010 no member list (6 pages)
16 May 2010Termination of appointment of Christopher Robinson as a director (1 page)
16 May 2010Director's details changed for Mr Galen Weston on 14 April 2010 (2 pages)
16 May 2010Director's details changed for Professor Anthony Kelly on 14 April 2010 (2 pages)
16 May 2010Director's details changed for Professor Anthony Kelly on 14 April 2010 (2 pages)
16 May 2010Director's details changed for Mr Galen Weston on 14 April 2010 (2 pages)
16 May 2010Director's details changed for David Maitland Birch on 14 April 2010 (2 pages)
16 May 2010Director's details changed for David Maitland Birch on 14 April 2010 (2 pages)
16 May 2010Termination of appointment of Christopher Robinson as a director (1 page)
22 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
1 May 2009Director appointed mr david ferrabee (1 page)
1 May 2009Annual return made up to 14/04/09 (5 pages)
1 May 2009Annual return made up to 14/04/09 (5 pages)
1 May 2009Director appointed mr david ferrabee (1 page)
12 March 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
12 March 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
13 August 2008Annual return made up to 14/04/08
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2008Annual return made up to 14/04/08
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
12 June 2007Annual return made up to 14/04/07 (8 pages)
12 June 2007Annual return made up to 14/04/07 (8 pages)
5 February 2007Full accounts made up to 31 March 2006 (16 pages)
5 February 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
10 April 2006Annual return made up to 14/04/06 (8 pages)
10 April 2006Annual return made up to 14/04/06 (8 pages)
12 August 2005Full accounts made up to 31 March 2005 (14 pages)
12 August 2005Full accounts made up to 31 March 2005 (14 pages)
31 May 2005Annual return made up to 14/04/05 (8 pages)
31 May 2005Annual return made up to 14/04/05 (8 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
7 January 2005Full accounts made up to 31 March 2004 (9 pages)
7 January 2005Full accounts made up to 31 March 2004 (9 pages)
28 June 2004Annual return made up to 14/04/04 (8 pages)
28 June 2004Annual return made up to 14/04/04 (8 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: po box 2235 8 wainfleet avenue romford RM5 3BX (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: po box 2235 8 wainfleet avenue romford RM5 3BX (1 page)
5 May 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
27 April 2004Registered office changed on 27/04/04 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
27 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (2 pages)
14 April 2003Incorporation (18 pages)
14 April 2003Incorporation (18 pages)