Background WavePink WaveYellow Wave

CANARY LIMITED (03134103)

CANARY LIMITED (03134103) is an active UK company. incorporated on 5 December 1995. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CANARY LIMITED has been registered for 30 years. Current directors include KOBEWKA, Deborah Karen, O'REILLY, Kevin Joseph, TAGG, Michael James.

Company Number
03134103
Status
active
Type
ltd
Incorporated
5 December 1995
Age
30 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KOBEWKA, Deborah Karen, O'REILLY, Kevin Joseph, TAGG, Michael James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANARY LIMITED

CANARY LIMITED is an active company incorporated on 5 December 1995 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CANARY LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03134103

LTD Company

Age

30 Years

Incorporated 5 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

BROOKWOOD INTERNATIONAL ACADEMY OF HEALTHCARE RESEARCH LIMITED
From: 5 December 1995To: 2 September 1997
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

The White House 2 Meadrow Godalming Surrey GU7 3HN England
From: 4 June 2024To: 29 August 2024
1st Floor Wonersh House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
From: 3 December 2015To: 4 June 2024
3 Jenner Road Guildford Surrey GU1 3AQ
From: 5 December 1995To: 3 December 2015
Timeline

14 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Funding Round
Feb 11
Funding Round
Feb 11
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KOBEWKA, Deborah Karen

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born December 1961
Director
Appointed 23 Aug 2024

O'REILLY, Kevin Joseph

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born December 1991
Director
Appointed 02 Jun 2025

TAGG, Michael James

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born August 1982
Director
Appointed 14 Aug 2025

HUTCHINSON, David Roger, Dr

Resigned
Paihia, Ash Guildford
Secretary
Appointed 05 Dec 1995
Resigned 10 Jan 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Dec 1995
Resigned 05 Dec 1995

HULL, Adam Alexander Ross

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born February 1988
Director
Appointed 07 Oct 2024
Resigned 02 Jun 2025

HUTCHINSON, David Roger, Dr

Resigned
2 Meadrow, GodalmingGU7 3HN
Born February 1955
Director
Appointed 05 Dec 1995
Resigned 23 Aug 2024

MOUNTAIN, Neil John

Resigned
2 Meadrow, GodalmingGU7 3HN
Born April 1967
Director
Appointed 05 Dec 1995
Resigned 23 Aug 2024

WOOD, Timothy

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born April 1967
Director
Appointed 23 Aug 2024
Resigned 10 Sept 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 05 Dec 1995
Resigned 05 Dec 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 05 Dec 1995
Resigned 05 Dec 1995

Persons with significant control

3

1 Active
2 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024

Prof David Roger Hutchinson

Ceased
Brackendene, GuildfordGU12 6BN
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2024

Mr Neil John Mountain

Ceased
Ash, AldershotGU12 6LE
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
9 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 September 2024
SH10Notice of Particulars of Variation
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Memorandum Articles
7 January 2020
MAMA
Resolution
7 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 February 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 February 2011
CC04CC04
Resolution
9 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
5 April 2009
AAMDAAMD
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Resolution
2 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1996
363sAnnual Return (shuttle)
Resolution
18 July 1996
RESOLUTIONSResolutions
Resolution
18 July 1996
RESOLUTIONSResolutions
Resolution
18 July 1996
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
13 December 1995
287Change of Registered Office
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Incorporation Company
5 December 1995
NEWINCIncorporation