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

CANADA LIFE GROUP SERVICES (U.K.) LIMITED

CANADA LIFE PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 5BA,
Company Registration Number
02259495
Private Limited Company
Active

Company Overview

About Canada Life Group Services (u.k.) Ltd
CANADA LIFE GROUP SERVICES (U.K.) LIMITED was founded on 1988-05-18 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Canada Life Group Services (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 GROUP SERVICES (U.K.) LIMITED
 
Legal Registered Office
CANADA LIFE PLACE
POTTERS BAR
HERTFORDSHIRE
EN6 5BA
Other companies in EN6
 
Filing Information
Company Number 02259495
Company ID Number 02259495
Date formed 1988-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
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 GROUP SERVICES (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 GROUP SERVICES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN LOUISE BATEMAN
Director 2016-07-26
DOUGLAS ALLAN BROWN
Director 2014-06-01
HAROLD CHARLES SNOW
Director 2009-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY MARGARET DEEKS
Director 2013-07-26 2016-10-04
IAN GILMOUR
Director 1997-06-16 2014-05-22
ROBERT JOHN RITCHIE
Director 2009-01-02 2013-06-30
WILLIAM JEFFREY RICHARDS
Director 1995-03-10 2009-01-02
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
GARY DAVID SIMS
Director 2001-10-17 2003-11-07
BRUNO MARCEL DAVID GEIRINGER
Company Secretary 2001-10-17 2003-04-04
NICOLAS KLAASSEN
Director 1999-01-19 2001-10-19
VANESSA EUGENIA RICHARDSON
Company Secretary 2000-03-31 2001-10-17
ANN PAULA BRENNAN
Company Secretary 1996-12-18 2000-03-30
PHILIP SMALLWOOD
Director 1997-06-10 1998-12-02
RYE DOUGLAS MILLS
Director 1995-03-10 1997-06-16
MARTIN ROGER COLLETT
Director 1995-03-10 1997-02-28
EVAN THOMAS JENKINS
Company Secretary 1995-03-10 1996-12-18
ROGER CHARLES DIX
Director 1995-03-10 1996-09-27
SHACHI SHAH
Company Secretary 1993-11-26 1995-03-10
MARK GOODALE
Director 1992-11-13 1995-03-10
FREDERICK ALLAN SIMONS
Director 1992-06-11 1995-03-10
ROBERT ALLEN COOK
Director 1994-05-18 1994-07-22
ANGIE SAUNDERS
Director 1994-05-18 1994-07-22
SANDY TAYLOR
Director 1994-05-18 1994-07-22
MICHAEL WILLIAM SULLIVAN
Company Secretary 1993-05-10 1993-11-26
MICHAEL WILLIAM SULLIVAN
Director 1992-06-11 1993-11-26
PHILLIP JOSEPH LABRUM
Company Secretary 1992-06-11 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN LOUISE BATEMAN CLFIS (U.K.) LIMITED Director 2017-03-14 CURRENT 2002-01-18 Active
KATHRYN LOUISE BATEMAN SF PENSION MANAGERS & TRUSTEES LIMITED Director 2016-12-09 CURRENT 1980-04-01 Active
KATHRYN LOUISE BATEMAN ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2016-07-26 CURRENT 1974-03-25 Active - Proposal to Strike off
KATHRYN LOUISE BATEMAN CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2016-07-26 CURRENT 1987-08-26 Active
KATHRYN LOUISE BATEMAN CANADA LIFE SERVICES (U.K.) LIMITED Director 2016-07-26 CURRENT 1980-12-18 Active - Proposal to Strike off
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 (U.K.) LIMITED Director 2014-06-01 CURRENT 1974-04-04 Active
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 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
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 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 (U.K.) LIMITED Director 2003-04-04 CURRENT 1974-04-04 Active
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
2023-06-14CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/22, 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
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLAN BROWN
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED MR ASHLEIGH MARTIN KEWNEY
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD CHARLES SNOW
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 50001
2018-01-03SH0119/12/17 STATEMENT OF CAPITAL GBP 50001
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MARGARET DEEKS
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE BATEMAN
2016-07-28AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE BATEMAN
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2016-02-01CH01Director's details changed for Mr Douglas Allan Brown on 2016-02-01
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-24AR0111/06/15 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-16AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-09AP01DIRECTOR APPOINTED MR DOUGLAS ALLAN BROWN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILMOUR
2013-08-07AP01DIRECTOR APPOINTED MRS TRACEY MARGARET DEEKS
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RITCHIE
2013-06-12AR0111/06/13 ANNUAL RETURN FULL LIST
2012-06-12AR0111/06/12 ANNUAL RETURN FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RITCHIE / 01/12/2011
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0111/06/11 FULL LIST
2010-06-18AR0111/06/10 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 / ROBERT JOHN RITCHIE / 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
2009-06-16363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-01-14288aDIRECTOR APPOINTED HAROLD CHARLES SNOW
2009-01-14288aDIRECTOR APPOINTED ROBERT JOHN RITCHIE
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM RICHARDS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY KAREEN CRANSTON
2008-06-20363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-06-15363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28AUDAUDITOR'S RESIGNATION
2004-07-28AUDAUDITOR'S RESIGNATION
2004-06-17363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-11-17288bDIRECTOR RESIGNED
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
2002-07-09363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-05288aNEW SECRETARY APPOINTED
2001-10-26288bSECRETARY RESIGNED
2001-10-26288bDIRECTOR RESIGNED
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-04-19288aNEW SECRETARY APPOINTED
2000-04-19288bSECRETARY RESIGNED
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-13363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CANADA LIFE GROUP SERVICES (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 GROUP SERVICES (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 GROUP SERVICES (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CANADA LIFE GROUP SERVICES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANADA LIFE GROUP SERVICES (U.K.) LIMITED
Trademarks
We have not found any records of CANADA LIFE GROUP SERVICES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANADA LIFE GROUP SERVICES (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 (82990 - Other business support service activities n.e.c.) as CANADA LIFE GROUP SERVICES (U.K.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CANADA LIFE GROUP SERVICES (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 GROUP SERVICES (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 GROUP SERVICES (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.