Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANADA LIFE (U.K.) LIMITED
Company Information for

CANADA LIFE (U.K.) LIMITED

CANADA LIFE PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 5BA,
Company Registration Number
01165737
Private Limited Company
Active

Company Overview

About Canada Life (u.k.) Ltd
CANADA LIFE (U.K.) LIMITED was founded on 1974-04-04 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Canada Life (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CANADA LIFE (U.K.) LIMITED
 
Legal Registered Office
CANADA LIFE PLACE
POTTERS BAR
HERTFORDSHIRE
EN6 5BA
Other companies in EN6
 
Filing Information
Company Number 01165737
Company ID Number 01165737
Date formed 1974-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 17:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANADA LIFE (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANADA LIFE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALLAN BROWN
Director 2014-06-01
ASHLEIGH MARTIN KEWNEY
Director 2015-10-01
HAROLD CHARLES SNOW
Director 2003-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JONATHAN GLOVER
Director 2013-07-26 2014-09-30
IAN GILMOUR
Director 1997-11-11 2014-05-22
KAREEN CRANSTON
Company Secretary 2007-09-11 2008-08-31
JOHN NICHOLAS TEMPLE
Company Secretary 2007-02-21 2007-09-11
CHRISTOPHER WILLIAM MUIR
Company Secretary 2003-04-04 2007-02-21
BRUNO MARCEL DAVID GEIRINGER
Company Secretary 1996-04-09 2003-04-04
BRUNO MARCEL DAVID GEIRINGER
Director 1999-11-18 2003-04-04
STEPHEN MICHAEL BRIGHT
Director 1999-11-18 2001-07-13
GEORGE SAYERS BAIN
Director 1998-02-20 1999-11-18
ANDREW SCOTT RUTHERFORD DAVIDSON
Director 1998-02-20 1999-11-18
MICHAEL LESLIE HEPHER
Director 1999-02-18 1999-11-18
CHRISTOPHER PHILIP KING
Director 1998-02-20 1999-11-18
DAVID ALEXANDER NIELD
Director 1997-11-11 1999-11-18
MALCOLM JAMES BOWES KERR
Director 1997-11-11 1998-02-20
CHARLES MCLEOD
Director 1997-11-11 1998-02-20
ROBERT EINSTEIN
Director 1997-11-11 1997-11-12
BRUNO MARCEL DAVID GEIRINGER
Director 1997-11-11 1997-11-12
CHRISTINE NELS MARKUSSEN
Director 1997-11-11 1997-11-12
RICHARD MANNING BLACKWELL
Director 1993-01-20 1997-11-11
RICHARD STEPHEN FLEMING
Director 1995-11-01 1997-11-11
NICHOLAS DONALD LATRENTA
Director 1996-12-02 1997-11-11
LELAND CONVIS LAUNER JNR
Director 1996-12-02 1997-11-11
MALCOLM JAMES BOWES KERR
Director 1992-01-31 1996-10-28
STEVEN DONALD MEYERS
Director 1995-06-27 1996-10-28
ANDREW HOWARD REEVE
Company Secretary 1991-10-07 1996-04-09
CHARLES ALBERT JOHN BELLRINGER
Director 1995-02-18 1995-06-27
ALEXANDER DEENE BRUNINI
Director 1991-07-30 1995-02-18
MORYS GEORGE LYNDHURST ABERDARE
Director 1991-07-30 1994-08-05
GERALD CLARK
Director 1993-01-20 1994-02-03
THEODOSSIOS ATHANASSIADES
Director 1991-07-30 1993-05-10
ROBERT EARL CHAPPELL JR
Director 1991-07-30 1993-01-20
ROBIN HAROLD WISEMAN
Company Secretary 1991-07-30 1991-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALLAN BROWN CANADA LIFE PLATFORM LIMITED Director 2018-01-02 CURRENT 2013-02-08 Active
DOUGLAS ALLAN BROWN MGM ADVANTAGE SERVICES LIMITED Director 2018-01-02 CURRENT 2013-02-08 Liquidation
DOUGLAS ALLAN BROWN CANADA LIFE UK HOLDINGS LIMITED Director 2018-01-02 CURRENT 2013-02-07 Active
DOUGLAS ALLAN BROWN CANADA LIFE EUROPEAN REAL ESTATE LIMITED Director 2014-06-01 CURRENT 1999-09-23 Active
DOUGLAS ALLAN BROWN HOTEL OPERATIONS (WALSALL) LIMITED Director 2014-06-01 CURRENT 2009-06-17 Liquidation
DOUGLAS ALLAN BROWN ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2014-06-01 CURRENT 1974-03-25 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2014-06-01 CURRENT 1987-01-19 Active
DOUGLAS ALLAN BROWN CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1987-08-26 Active
DOUGLAS ALLAN BROWN CANADA LIFE GROUP SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1988-05-18 Active
DOUGLAS ALLAN BROWN CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2014-06-01 CURRENT 1995-01-06 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE FINANCE (U.K.) LIMITED Director 2014-06-01 CURRENT 2002-07-24 Active
DOUGLAS ALLAN BROWN CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2014-06-01 CURRENT 1974-05-21 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE IRISH OPERATIONS LIMITED Director 2014-06-01 CURRENT 1971-04-19 Active
DOUGLAS ALLAN BROWN CANADA LIFE SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1980-12-18 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN HOTEL OPERATIONS (CARDIFF) LIMITED Director 2014-06-01 CURRENT 2013-12-09 Liquidation
DOUGLAS ALLAN BROWN CANADA LIFE ASSET MANAGEMENT LIMITED Director 2014-05-22 CURRENT 1999-09-23 Active
DOUGLAS ALLAN BROWN CANADA LIFE LIMITED Director 2014-05-22 CURRENT 1970-02-25 Active
DOUGLAS ALLAN BROWN SF PENSION MANAGERS & TRUSTEES LIMITED Director 2012-12-01 CURRENT 1980-04-01 Active
DOUGLAS ALLAN BROWN CLFIS (U.K.) LIMITED Director 2012-10-10 CURRENT 2002-01-18 Active
ASHLEIGH MARTIN KEWNEY CANADA LIFE IRELAND UK BRANCH Director 2015-10-01 CURRENT 2001-04-04 Active
ASHLEIGH MARTIN KEWNEY CANADA LIFE IRISH OPERATIONS LIMITED Director 2015-10-01 CURRENT 1971-04-19 Active
HAROLD CHARLES SNOW HOTEL OPERATIONS (CARDIFF) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Liquidation
HAROLD CHARLES SNOW CLGH UK BRANCH Director 2013-09-19 CURRENT 2013-06-07 Active
HAROLD CHARLES SNOW CANADA LIFE EUROPEAN REAL ESTATE LIMITED Director 2010-09-01 CURRENT 1999-09-23 Active
HAROLD CHARLES SNOW HOTEL OPERATIONS (WALSALL) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Liquidation
HAROLD CHARLES SNOW ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2009-01-02 CURRENT 1974-03-25 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2009-01-02 CURRENT 1987-01-19 Active
HAROLD CHARLES SNOW CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2009-01-02 CURRENT 1987-08-26 Active
HAROLD CHARLES SNOW CANADA LIFE GROUP SERVICES (U.K.) LIMITED Director 2009-01-02 CURRENT 1988-05-18 Active
HAROLD CHARLES SNOW CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2009-01-02 CURRENT 1995-01-06 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE IRISH OPERATIONS LIMITED Director 2009-01-02 CURRENT 1971-04-19 Active
HAROLD CHARLES SNOW CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2004-01-22 CURRENT 1974-05-21 Active - Proposal to Strike off
HAROLD CHARLES SNOW CANADA LIFE SERVICES (U.K.) LIMITED Director 2003-04-04 CURRENT 1980-12-18 Active - Proposal to Strike off
HAROLD CHARLES SNOW CLFIS (U.K.) LIMITED Director 2002-09-20 CURRENT 2002-01-18 Active
HAROLD CHARLES SNOW CANADA LIFE FINANCE (U.K.) LIMITED Director 2002-09-17 CURRENT 2002-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR STUART EDMUND ROBINSON
2022-04-29APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE BATEMAN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE BATEMAN
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLAN BROWN
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE BATEMAN
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD CHARLES SNOW
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-31CH01Director's details changed for Mr Ashleigh Martin Kewney on 2017-05-15
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2016-02-01CH01Director's details changed for Mr Douglas Allan Brown on 2016-02-01
2015-10-05AP01DIRECTOR APPOINTED MR ASHLEIGH MARTIN KEWNEY
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JONATHAN GLOVER
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MR DOUGLAS ALLAN BROWN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILMOUR
2013-08-08AP01DIRECTOR APPOINTED MR NEIL JONATHAN GLOVER
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0113/06/12 ANNUAL RETURN FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0113/06/11 ANNUAL RETURN FULL LIST
2010-07-30AR0130/07/10 FULL LIST
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CHARLES SNOW / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GILMOUR / 01/10/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY KAREEN CRANSTON
2008-08-01363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288bSECRETARY RESIGNED
2007-09-19288aNEW SECRETARY APPOINTED
2007-07-30363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-02-21288bSECRETARY RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-09-09AUDAUDITOR'S RESIGNATION
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-08-14363(288)DIRECTOR RESIGNED
2003-08-14363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18288bSECRETARY RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2002-08-06363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-06363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-27288bDIRECTOR RESIGNED
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-19363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05ORES13DIVIDEND 20/12/99
1999-12-16OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 49691689/ 100
1999-12-16WRES06REDUCTION OF ISSUED CAPITAL 18/11/99
1999-12-16CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
1999-12-16WRES13CANCEL SHARE PREMIUM AC 18/11/99
1999-12-03288bDIRECTOR RESIGNED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03288bDIRECTOR RESIGNED
1999-12-03288bDIRECTOR RESIGNED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288bDIRECTOR RESIGNED
1999-11-30288bDIRECTOR RESIGNED
1999-11-22ORES13DIVIDEND 05/11/99
1999-10-25OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 137691689/ 49691689
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CANADA LIFE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANADA LIFE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANADA LIFE (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANADA LIFE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CANADA LIFE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADA LIFE (U.K.) LIMITED
Trademarks
We have not found any records of CANADA LIFE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANADA LIFE (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CANADA LIFE (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CANADA LIFE (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANADA LIFE (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANADA LIFE (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.