SYNERGY HEALTH STERILISATION UK LIMITED
Overview
Company Name | SYNERGY HEALTH STERILISATION UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01771333 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SYNERGY HEALTH STERILISATION UK LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SYNERGY HEALTH STERILISATION UK LIMITED located?
Registered Office Address | 2200 Renaissance Basing View RG21 4EQ Basingstoke Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYNERGY HEALTH STERILISATION UK LIMITED?
Company Name | From | Until |
---|---|---|
ISOTRON LIMITED | Dec 07, 2007 | Dec 07, 2007 |
ISOTRON PUBLIC LIMITED COMPANY | Dec 22, 1983 | Dec 22, 1983 |
BRICKTRIM LIMITED | Nov 21, 1983 | Nov 21, 1983 |
What are the latest accounts for SYNERGY HEALTH STERILISATION UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SYNERGY HEALTH STERILISATION UK LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for SYNERGY HEALTH STERILISATION UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Kenneth Kohler as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Eaton as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John Patrick Ubbing as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Lawrence Lincoln as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Nigel Santing as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wilts SN5 6NX to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on Aug 31, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Michael Joseph Tokich on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 33 pages | AA | ||||||||||
Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ | 1 pages | AD02 | ||||||||||
Change of details for Synergy Health Holdings Limited as a person with significant control on Sep 01, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Eaton on Oct 09, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Nigel Santing on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Joseph Tokich on Sep 29, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Lincoln on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of SYNERGY HEALTH STERILISATION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KOHLER, Kenneth | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | Director | 336486510001 | ||||
TOKICH, Michael Joseph | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | Chief Financial Officer | 209395140002 | ||||
UBBING, John Patrick | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United States | American | Lawyer | 299837670001 | ||||
MASON, Timothy Charles | Secretary | Windmill Hill Business Park SN5 6NX Whitehill Way, Swindon Ground Floor Stella Wiltshire United Kingdom | 180257480001 | |||||||
MCKENZIE-WYNNE, Derrick Paul | Secretary | Ground Floor Stella Windmill Hill Business Park SN5 6NX Swindon C/O Isotron Limited Wiltshire | British | 22177020008 | ||||||
STUBBINS, David Riley | Secretary | Ground Floor Stella Windmill Hill Business Park SN5 6NX Whitehill Way Swindon Wilts | 153831850001 | |||||||
TURNER, Jonathan Paul | Secretary | Windmill Hill Business Park SN5 6NX Whitehill Way, Swindon Ground Floor Stella Wiltshire United Kingdom | 189743710001 | |||||||
AZIZ, Jonathan Giles Ashley | Director | C/O Isotron Plc Moray Road Elgin Industrial Estate SN2 8XS Swindon Wiltshire | England | British | Lawyer | 71198840006 | ||||
BARKER, John Kirk | Director | C/O Isotron Plc Moray Road Elgin Industrial Estate SN2 8XS Swindon Wiltshire | British | Company Director | 2533600004 | |||||
BUCHAN, Charles Walter Edward Ralph | Director | Isotron Plc Moray Road Elgin Industrial Estate SN2 8XS Swindon Wiltshire | British | Director | 94008110001 | |||||
CLIVE, Colin George | Director | 42 Smith Street SW3 4EP London | England | British | Company Director | 1116530001 | ||||
COWARD, Adrian Vincent, Dr | Director | Ground Floor Stella Windmill Hill Business Park SN5 6NX Whitehill Way Swindon Wilts | England | British | Company Director | 129216510001 | ||||
EATON, Michael John | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | United Kingdom | British | Director | 212096830002 | ||||
FITZHERBERT, Charles Edward | Director | 21 Thurleigh Road SW12 8UB London | United Kingdom | British | Company Director | 41565780001 | ||||
FLETCHER, David Malcolm | Director | 17 Greyfriars Walk GL7 1UF Cirencester Gloucestershire | British | Company Director | 21460700001 | |||||
HILL, Gavin | Director | Ground Floor Stella Windmill Hill Business Park SN5 6NX Whitehill Way Swindon Wilts | United Kingdom | British | Company Director | 150890880001 | ||||
JACQUES, Ivan Mark | Director | Ground Floor Stella Windmill Hill Business Park SN5 6NX Whitehill Way Swindon Wilts | England | British | Director | 94970810002 | ||||
KENNEDY, George Macdonald | Director | C/O Isotron Plc Moray Road Elgin Industrial Estate SN2 8XS Swindon Wiltshire | British | Director | 14451190003 | |||||
LINCOLN, Paul Lawrence | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | England | British | Finance Director | 270839020001 | ||||
MASON, Timothy Charles | Director | Ground Floor Stella Windmill Hill Business Park SN5 6NX Whitehill Way Swindon Wilts | United Kingdom | British | Director | 12314170002 | ||||
MCKENZIE-WYNNE, Derrick Paul | Director | Ground Floor Stella Windmill Hill Business Park SN5 6NX Swindon C/O Isotron Limited Wiltshire | British | Company Director | 22177020008 | |||||
O'NEILL, Michael Kevin | Director | Ground Floor Stella Windmill Hill Business Park SN5 6NX Swindon C/O Isotron Limited Wiltshire | Ireland | Irish | General Manager | 56912760004 | ||||
RENDLE, Peter John | Director | Ground Floor Stella Windmill Hill Business Park SN5 6NX Whitehill Way Swindon Wilts | United Kingdom | British | Chartered Accountant | 216337200001 | ||||
SANTING, Paul Nigel | Director | Renaissance Basing View RG21 4EQ Basingstoke 2200 Hampshire England | Netherlands | Dutch | Business Manager | 80549770003 | ||||
SOMERFIELD, Kathryn Louise | Director | Ground Floor Stella Windmill Hill Business Park SN5 6NX Whitehill Way Swindon Wilts | England | British | Director | 154105640002 | ||||
STEEVES, Richard Martin, Dr | Director | The Old Rectory Dunton Road LE17 5HD Leire Leicestershire | United Kingdom | British | Director | 53193020002 | ||||
THOMPSON, Christopher Ronald | Director | Aldenham Park Bridgnorth Shropshire | British | Company Director | 31598900001 | |||||
TURNER, Jonathan Paul | Director | Windmill Hill Business Park SN5 6NX Whitehill Way, Swindon Ground Floor Stella Wiltshire United Kingdom | United Kingdom | British | Company Secretary | 157251970001 | ||||
WEAVER, Christopher Giles Herron | Director | Isotron Plc Ground Floor Stella Building Windmill Hill Business Park SN5 6NX Whitehill Way, Swindon Wiltshire | United Kingdom | British | Non Executive Director | 1251050003 | ||||
WOOLSTON, John Anthony, Dr | Director | C/O Isotron Plc Moray Road Elgin Industrial Estate SN2 8XS Swindon Wiltshire | British | Company Director | 21460690002 |
Who are the persons with significant control of SYNERGY HEALTH STERILISATION UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Synergy Health Holdings Limited | Apr 06, 2016 | Basing View RG21 4EQ Basingstoke 2200 Renaissance Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0