UKBizDB.co.uk

STERIS SOLUTIONS LIMITED

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

This company is commonly known as Steris Solutions Limited. The company was founded 31 years ago and was given the registration number 02767165. The firm's registered office is in LEICESTER. You can find them at Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:STERIS SOLUTIONS LIMITED
Company Number:02767165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Secretary30 June 2016Active
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Director19 July 2012Active
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Director05 June 2002Active
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Director06 September 2022Active
5960 Heisley Road, Mentor Ohio 44060-1834, Usa,

Secretary25 June 1997Active
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ

Secretary30 November 2001Active
10 Fairway Road, Sewickley, Usa, 15143835

Secretary09 September 1993Active
Lielahdentie 2a5, Helsinki, Finland, 00200

Secretary09 December 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 November 1992Active
106 Reichold Road, Wexford, Pennsylvania,Usa, FOREIGN

Director09 December 1992Active
Steris House, Jays Close Viables, Basingstoke, RG22 4AX

Director11 August 2000Active
5960 Heisley Road, Mentor Ohio 44060-1834, Usa,

Director25 June 1997Active
Ritalankatu 30 G 29, Tampere 33400, Finland,

Director09 December 1992Active
618 Whispering Pines, Pittsburgh, Usa, PA15238

Director06 April 1995Active
7753 Rutland Drive, Mentor, America, 44060

Director25 June 1997Active
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Director30 June 2016Active
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ

Director09 December 2006Active
67 Fox Meadow Drive, Fox Chapel, Usa, 15238

Director09 December 1992Active
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ

Director25 June 1997Active
Magpie Cottage, Tilford Road, Farnham, GU10 2EJ

Director06 April 1995Active
5960, Heisley Road, Mentor, Usa, 44060

Director25 June 1997Active
Fauns Green Queens Hill Rise, Ascot, SL5 7DP

Director09 December 1992Active
14 Mandeville Close, Nascot Wood, Watford, WD1 3SF

Director06 April 1995Active
Lielahdentie 2a5, Helsinki, Finland, 00200

Director09 December 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 November 1992Active

People with Significant Control

Steris Dover Limited
Notified on:26 March 2018
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
Steris Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chancery House, 190 Waterside Road, Leicester, England, LE5 1QZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Change person secretary company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.