This company is commonly known as Steris Ch Limited. The company was founded 21 years ago and was given the registration number 04649299. The firm's registered office is in BASINGSTOKE. You can find them at 2200 Renaissance, Basing View, , Basingstoke, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STERIS CH LIMITED |
---|---|---|
Company Number | : | 04649299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2200 Renaissance, Basing View, Basingstoke, Hampshire, England, RG21 4EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Secretary | 30 June 2016 | Active |
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Director | 19 July 2012 | Active |
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Director | 14 March 2003 | Active |
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Director | 06 September 2022 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 28 January 2003 | Active |
Bridgwater House, Jays Close, Viables, Basingstoke, RG22 4AX | Secretary | 14 March 2003 | Active |
Steris House, Jays Close Viables, Basingstoke, RG22 4AX | Secretary | 27 March 2003 | Active |
-, Steris House, Jays Close Viables, Basingstoke, RG22 4AX | Director | 27 March 2003 | Active |
Steris House, Jays Close Viables, Basingstoke, RG22 4AX | Director | 14 March 2003 | Active |
2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ | Director | 30 June 2016 | Active |
Bridgwater House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4AX | Director | 09 December 2006 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 28 January 2003 | Active |
Bridgwater House, Jays Close, Viables, Basingstoke, RG22 4AX | Director | 14 March 2003 | Active |
Steris Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Change person secretary company with change date. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.