UKBizDB.co.uk

STERILE SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sterile Supplies Limited. The company was founded 9 years ago and was given the registration number 09496424. The firm's registered office is in SALISBURY. You can find them at Finance Department Salisbury District Hospital, Odstock Road, Salisbury, Wiltshire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:STERILE SUPPLIES LIMITED
Company Number:09496424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Finance Department Salisbury District Hospital, Odstock Road, Salisbury, Wiltshire, United Kingdom, SP2 8BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary18 March 2015Active
Salisbury District Hospital, Odstock Road, Salisbury, United Kingdom, SP2 8BJ

Director31 August 2017Active
Salisbury District Hospital, Odstock Road, Salisbury, United Kingdom, SP2 8BJ

Director31 August 2017Active
48, Grange Park Avenue, Winchmore Hill, London, United Kingdom, N21 2LJ

Director29 September 2016Active
Finance Department, Salisbury District Hospital, Odstock Road, Salisbury, United Kingdom, SP2 8BJ

Director03 August 2022Active
60, Cromwell Avenue, Thame, United Kingdom, OX9 3AP

Director28 November 2018Active
Ingleroyd House, The Flood, Winterslow, Salisbury, United Kingdom, SP5 1QT

Director18 March 2015Active
Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6NX

Director17 August 2016Active
Gatekeepers Cottage, Mickleover Manor, Mickleover, United Kingdom, DE3 0SH

Director17 August 2016Active
Finance Department, Salisbury District Hospital, Odstock Road, Salisbury, United Kingdom, SP2 8BJ

Director26 May 2020Active
Salisbury Nhs Ft, Odstock Road, Salisbury, England, SP2 8BJ

Director01 April 2016Active
32, Scott Green, Gildersome, Morley, Leeds, United Kingdom, LS27 7AT

Director17 August 2016Active

People with Significant Control

Synergy Health (Uk) Limited
Notified on:17 August 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor Stella, Windmill Hill Business Park, Swindon, United Kingdom, SN5 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Salisbury Nhs Foundation Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Salisbury District Hospital, Odstock Road, Salisbury, United Kingdom, SP2 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type full.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.