UKBizDB.co.uk

STERIS IMS LIMITED

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

This company is commonly known as Steris Ims Limited. The company was founded 41 years ago and was given the registration number 01642571. The firm's registered office is in SWINDON. You can find them at Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:STERIS IMS LIMITED
Company Number:01642571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2200, Renaissance, Basing View, Basingstoke, England, RG21 4EQ

Director30 June 2017Active
2200, Renaissance, Basing View, Basingstoke, England, RG21 4EQ

Director31 May 2023Active
1 Beaumont View, Cheshunt, Waltham Cross, EN7 6RD

Secretary-Active
Donkey Hall, Holls Green, Weston, Hitchin, SG4 7DU

Secretary04 April 2003Active
4 Arundel Close, Cheshunt, EN8 0EE

Secretary31 December 2000Active
The Thatched Cottage, Pelham Road, Great Hormead, Buntingford, SG9 0NU

Director04 April 2003Active
2200, Renaissance, Basing View, Basingstoke, England, RG21 4EQ

Director11 June 2020Active
4, Coppice Close, Dunmow, England, CM6 2SL

Director12 December 2008Active
2200, Renaissance, Basing View, Basingstoke, England, RG21 4EQ

Director17 September 2019Active
Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX

Director08 September 2017Active
1 Beaumont View, Cheshunt, Waltham Cross, EN7 6RD

Director-Active
Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX

Director31 August 2016Active
Donkey Hall, Holls Green, Weston, Hitchin, SG4 7DU

Director01 July 2001Active
4 Arundel Close, Cheshunt, EN8 0EE

Director-Active

People with Significant Control

Synergy Health (Uk) Limited
Notified on:23 August 2017
Status:Active
Country of residence:England
Address:2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Phoenix Surgical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-11-16Address

Change sail address company with old address new address.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

Move registers to sail company with new address.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-07-01Incorporation

Memorandum articles.

Download
2020-07-01Resolution

Resolution.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.