Get an alert when CANADA LIFE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-08 (in 10mo)

Last made up 2026-02-22

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£2B

-3.7% vs 2023

Employees

0

Average over period

Profit before tax

£534M

+102% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. CANADA LIFE LIMITED 1999-11-05 → present
  2. THE CANADA LIFE ASSURANCE COMPANY OF GREAT BRITAIN LIMITED 1997-01-01 → 1999-11-05
  3. THE CANADA LIFE ASSURANCE COMPANY (U.K.) LIMITED 1995-05-18 → 1997-01-01
  4. MANUFACTURERS LIFE INSURANCE COMPANY (U.K.) LIMITED(THE) 1970-02-25 → 1995-05-18

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums £2,520,800,000£2,794,500,000
Net earned premiums £3,467,800,000£2,288,000,000
Claims incurred £1,971,600,000£2,099,400,000
Investment return £1,296,500,000£286,300,000
Profit before tax £264,200,000£533,600,000
Net profit £339,800,000£453,700,000
Insurance contract liabilities £20,711,400,000£20,883,000,000
Total assets £26,690,700,000£26,380,800,000
Total liabilities £24,245,700,000£24,027,100,000
Equity £2,445,000,000£2,353,700,000
Average employees 00

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 90.8%91.1%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. CANADA LIFE LIMITED · parent
    1. Irish Life Ark Dublin dac 100% · Ireland · Life insurance
    2. Canada Life (U.K.) Limited 100% · United Kingdom · Holding company
    3. Canada Life Fund Managers (U.K.) Limited 100% · United Kingdom · Fund management
    4. Canada Life Group Services (U.K.) Limited 100% · United Kingdom · Ancillary services
    5. Canada Life Irish Operations Limited 100% · United Kingdom · Ancillary services
    6. Canada Life Home Finance Trustee Limited 100% · United Kingdom · Ancillary services
    7. Synergy Sunrise - (Wellington Row) Limited 100% · United Kingdom · Property management
    8. GD (2,3 & 4) Basement Company 100% · Ireland · Property management
    9. Irish Life Associate Holdings Unlimited 100% · Ireland · Holding company
    10. Irish Life Assurance Public Limited Company 100% · Ireland · Life assurance
    11. ILHAWK Limited 100% · Ireland · Holding company
    12. Irish Life Financial Services Limited 100% · Ireland · Intermediary business, mortgage intermediary, life assurance service provider
    13. Irish Life Group Limited 100% · Ireland · Holding company
    14. Irish Life Group Services Limited 100% · Ireland · Administrative service provider
    15. Irish Life Health Designated Activity Company 100% · Ireland · Health insurance
    16. Irish Life Wellbeing Limited 100% · Ireland · Other personal service activities
    17. Stephen Court Limited 100% · Ireland · Property management
    18. Ilona Financial Group Inc. 100% · USA · Management services
    19. Radial Park Management Limited 76% · United Kingdom · Dormant
    20. City Gate Park Administration Company Limited 67% · Ireland · Property management
    21. Dakline Company Limited by Guarantee 50% · Ireland · Property management
    22. Vigo Health Limited 100% · Ireland · Financial advisory company
    23. Earlsfort Centre (Atrium) Limited 50% · Ireland · Property management
    24. Multiply.AI Limited 37% · United Kingdom · Business and domestic software development

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 67 resigned

Name Role Appointed Born Nationality
GAMMON, Alison Jane Secretary 2024-02-28
ABERCROMBY, Keith William Director 2017-09-13 Mar 1964 British
CRONIN, Sylvia Margaret Director 2019-11-13 Oct 1962 Irish
HARNEY, David Director 2020-08-18 Mar 1969 Irish
LAWRENCE, Jason Paul Director 2025-01-07 Oct 1976 Canadian
MCARTHUR, Susan Jane Director 2017-09-13 Feb 1963 Canadian
PARSONS, Andrew Mark Director 2024-11-20 Jan 1965 British
RIX-BROOM, Lindsey Claire Director 2022-04-04 May 1980 British
WATKINS, Emma Jayne Director 2025-10-03 Jul 1973 British
WATSON, Andrew Stuart Director 2020-07-01 Dec 1962 British
Show 67 resigned officers
Name Role Appointed Resigned
BRENNAN, Ann Paula Secretary 1996-10-02 2000-03-30
CRANSTON, Kareen Secretary 2007-09-11 2008-08-31
GARVIN, Amy Victoria Gwynne Secretary 2009-05-19 2012-10-05
GEIRINGER, Bruno Marcel David Secretary 2001-10-17 2003-04-04
JENKINS, Evan Thomas Secretary 1995-03-10 1996-10-02
LABRUM, Phillip Joseph Secretary 1993-05-07
MUIR, Christopher William Secretary 2003-04-04 2007-02-21
ODUYEMI, Olutoyin Secretary 2023-10-14 2024-02-28
RICHARDSON, Vanessa Eugenia Secretary 2000-03-31 2001-10-17
RODRIGUEZ, Lisa Annette Secretary 2018-02-21 2023-10-14
SHAH, Shachi Secretary 1993-11-26 1995-03-10
SULLIVAN, Michael William Secretary 1993-05-10 1993-11-26
TEMPLE, John Nicholas Secretary 2008-11-19 2009-05-19
TEMPLE, John Nicholas Secretary 2007-02-21 2007-09-11
TRICKETT, Jeremy William Secretary 2017-02-22 2018-02-21
WOLFFE, Alain Nathaniel Secretary 2014-11-21 2017-02-22
ACTON, William Lawrence Director 2008-07-02 2011-09-14
BAIN, George Sayers, Professor Sir Director 2009-05-19 2014-05-22
BENNETT, Conleth Samuel Director 2000-02-21 2003-09-04
BOWLES, Richard Douglas Director 1993-06-07
BRIGHT, Stephen Michael Director 2000-02-21 2001-07-13
BROWN, Douglas Allan Director 2014-05-22 2020-12-18
CAMPBELL, Marcia Dominic Director 2016-05-20 2025-05-21
CAMPBELL, Marcia Dominic Director 2016-01-12 2016-01-12
COLLETT, Martin Roger Director 1995-03-10 1997-02-28
COOK, Robert Allen Director 1994-05-18 1995-03-10
CORCORAN, Thomas Frederic Director 2002-09-20 2004-08-01
CROOK, Richard James Director 1994-07-22 1995-03-10
DICKSON, Olivia Catherine Director 2011-02-28 2017-05-17
DIX, Roger Charles Director 1995-03-10 1996-09-27
FITZHENRY, Steven James Director 2004-09-01 2006-08-01
GEIRINGER, Bruno Marcel David Director 1998-06-26 2003-04-04
GILMOUR, Ian Director 1997-06-16 2014-05-22
GOODALE, Mark Director 1994-05-18 1995-03-10
GREGORY, John Kenneth Director 1995-03-10
HEPHER, Michael Leslie Director 2009-05-19 2016-05-27
JAMAL, Arshil Director 2014-08-12 2020-02-26
JOHNSTON, James David Director 2004-08-01 2006-01-13
KLAASSEN, Nicolas Director 2000-02-21 2001-10-19
LONEY, David Allen Director 2011-09-14 2017-05-31
MAHON, Paul Anthony Director 2017-07-13 2025-07-01
MCFEETORS, Raymond Lindsay Director 2009-05-19 2014-10-31
MCINTYRE, Mary-Anne Bridget Director 2017-07-13 2020-05-20
MCLEOD, Charles Director 1997-06-10 1998-06-26
MCMULLAN, Ian Stuart Director 2006-01-03 2009-05-19
MILLS, Rye Douglas Director 1995-03-10 1997-06-16
MOUNSEY, Joseph Backhouse Director 1994-07-22
NETHERTON, Derek Nigel Donald Director 2011-10-26 2022-08-31
NIELD, David Alexander Director 2009-05-19 2015-02-25
O'NEILL, John Michael Director 2000-02-21 2008-09-30
OCCLESHAW, John Eric Director 2006-07-01 2009-05-19
RENNIE, James Lamont Director 1997-06-10 1998-03-31
RICHARDS, William Jeffrey Director 1995-03-10 2009-01-02
RITCHIE, Robert John Director 2008-07-02 2009-05-19
RYAN, JR, Thomas Timothy Director 2015-03-20 2017-09-13
SAUNDERS, Angie Director 1994-05-01 1995-03-10
SHAH, Hitesh Mulji Director 2000-06-07 2002-09-20
SIMONS, Frederick Allan Director 1995-03-10
SNOW, Harold Charles Director 2002-09-20 2009-05-19
STEVENS, Neil David Director 2000-02-21 2001-08-03
SULLIVAN, Michael William Director 1991-06-20
TAYLOR, Sandy Director 1994-05-18 1995-03-10
THOMAS, Simon George Director 2002-04-25 2006-06-30
TSU, Stephen Chee-Man Director 2000-02-21 2003-12-31
VANASELJA, Siim Alden Director 2015-10-21 2026-02-26
WHITAKER, Paul David Director 2000-02-21 2003-09-30
WOLFFE, Alain Nathaniel Director 2000-08-01 2009-05-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Canada Life Group (U.K.) Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 322 total filings

Date Type Category Description
2026-04-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-18 AD01 address Change registered office address company with date old address new address PDF
2026-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-27 TM01 officers Termination director company with name termination date PDF
2025-10-08 AP01 officers Appoint person director company with name date PDF
2025-10-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-05-27 TM01 officers Termination director company with name termination date PDF
2025-05-22 AA accounts Accounts with accounts type full
2025-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-08 AP01 officers Appoint person director company with name date PDF
2024-11-25 AP01 officers Appoint person director company with name date PDF
2024-09-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-22 AA accounts Accounts with accounts type full
2024-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-29 AP03 officers Appoint person secretary company with name date PDF
2024-02-29 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page