SYNERGY HEALTH STERILISATION UK LIMITED

SYNERGY HEALTH STERILISATION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYNERGY HEALTH STERILISATION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01771333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SYNERGY HEALTH STERILISATION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISOTRON LIMITEDDec 07, 2007Dec 07, 2007
    ISOTRON PUBLIC LIMITED COMPANYDec 22, 1983Dec 22, 1983
    BRICKTRIM LIMITEDNov 21, 1983Nov 21, 1983

    What are the latest accounts for SYNERGY HEALTH STERILISATION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SYNERGY HEALTH STERILISATION UK LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for SYNERGY HEALTH STERILISATION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Kenneth Kohler as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Michael John Eaton as a director on Apr 23, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Appointment of John Patrick Ubbing as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Paul Lawrence Lincoln as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Paul Nigel Santing as a director on May 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Michael Joseph Tokich on Jun 28, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    33 pagesAA

    Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ

    1 pagesAD03

    Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ

    1 pagesAD02

    Change of details for Synergy Health Holdings Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC05

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Eaton on Oct 09, 2020

    2 pagesCH01

    Director's details changed for Paul Nigel Santing on Sep 01, 2020

    2 pagesCH01

    Director's details changed for Mr Michael Joseph Tokich on Sep 29, 2020

    2 pagesCH01

    Director's details changed for Mr Paul Lincoln on Sep 01, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SYNERGY HEALTH STERILISATION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOHLER, Kenneth
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United StatesAmericanDirector336486510001
    TOKICH, Michael Joseph
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United StatesAmericanChief Financial Officer209395140002
    UBBING, John Patrick
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United StatesAmericanLawyer299837670001
    MASON, Timothy Charles
    Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Ground Floor Stella
    Wiltshire
    United Kingdom
    Secretary
    Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Ground Floor Stella
    Wiltshire
    United Kingdom
    180257480001
    MCKENZIE-WYNNE, Derrick Paul
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Swindon
    C/O Isotron Limited
    Wiltshire
    Secretary
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Swindon
    C/O Isotron Limited
    Wiltshire
    British22177020008
    STUBBINS, David Riley
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    Secretary
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    153831850001
    TURNER, Jonathan Paul
    Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Ground Floor Stella
    Wiltshire
    United Kingdom
    Secretary
    Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Ground Floor Stella
    Wiltshire
    United Kingdom
    189743710001
    AZIZ, Jonathan Giles Ashley
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    Director
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    EnglandBritishLawyer71198840006
    BARKER, John Kirk
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    Director
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    BritishCompany Director2533600004
    BUCHAN, Charles Walter Edward Ralph
    Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    Director
    Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    BritishDirector94008110001
    CLIVE, Colin George
    42 Smith Street
    SW3 4EP London
    Director
    42 Smith Street
    SW3 4EP London
    EnglandBritishCompany Director1116530001
    COWARD, Adrian Vincent, Dr
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    Director
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    EnglandBritishCompany Director129216510001
    EATON, Michael John
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    United KingdomBritishDirector212096830002
    FITZHERBERT, Charles Edward
    21 Thurleigh Road
    SW12 8UB London
    Director
    21 Thurleigh Road
    SW12 8UB London
    United KingdomBritishCompany Director41565780001
    FLETCHER, David Malcolm
    17 Greyfriars Walk
    GL7 1UF Cirencester
    Gloucestershire
    Director
    17 Greyfriars Walk
    GL7 1UF Cirencester
    Gloucestershire
    BritishCompany Director21460700001
    HILL, Gavin
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    Director
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    United KingdomBritishCompany Director150890880001
    JACQUES, Ivan Mark
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    Director
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    EnglandBritishDirector94970810002
    KENNEDY, George Macdonald
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    Director
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    BritishDirector14451190003
    LINCOLN, Paul Lawrence
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    EnglandBritishFinance Director270839020001
    MASON, Timothy Charles
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    Director
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    United KingdomBritishDirector12314170002
    MCKENZIE-WYNNE, Derrick Paul
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Swindon
    C/O Isotron Limited
    Wiltshire
    Director
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Swindon
    C/O Isotron Limited
    Wiltshire
    BritishCompany Director22177020008
    O'NEILL, Michael Kevin
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Swindon
    C/O Isotron Limited
    Wiltshire
    Director
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Swindon
    C/O Isotron Limited
    Wiltshire
    IrelandIrishGeneral Manager56912760004
    RENDLE, Peter John
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    Director
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    United KingdomBritishChartered Accountant216337200001
    SANTING, Paul Nigel
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    Director
    Renaissance
    Basing View
    RG21 4EQ Basingstoke
    2200
    Hampshire
    England
    NetherlandsDutchBusiness Manager80549770003
    SOMERFIELD, Kathryn Louise
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    Director
    Ground Floor Stella
    Windmill Hill Business Park
    SN5 6NX Whitehill Way Swindon
    Wilts
    EnglandBritishDirector154105640002
    STEEVES, Richard Martin, Dr
    The Old Rectory
    Dunton Road
    LE17 5HD Leire
    Leicestershire
    Director
    The Old Rectory
    Dunton Road
    LE17 5HD Leire
    Leicestershire
    United KingdomBritishDirector53193020002
    THOMPSON, Christopher Ronald
    Aldenham Park
    Bridgnorth
    Shropshire
    Director
    Aldenham Park
    Bridgnorth
    Shropshire
    BritishCompany Director31598900001
    TURNER, Jonathan Paul
    Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Ground Floor Stella
    Wiltshire
    United Kingdom
    Director
    Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Ground Floor Stella
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Secretary157251970001
    WEAVER, Christopher Giles Herron
    Isotron Plc Ground Floor Stella
    Building Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Wiltshire
    Director
    Isotron Plc Ground Floor Stella
    Building Windmill Hill Business Park
    SN5 6NX Whitehill Way, Swindon
    Wiltshire
    United KingdomBritishNon Executive Director1251050003
    WOOLSTON, John Anthony, Dr
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    Director
    C/O Isotron Plc
    Moray Road Elgin Industrial Estate
    SN2 8XS Swindon
    Wiltshire
    BritishCompany Director21460690002

    Who are the persons with significant control of SYNERGY HEALTH STERILISATION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number6047498
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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