STERIS LIMITED

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

    Company NameSTERIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09257343
    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 STERIS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STERIS LIMITED located?

    Registered Office Address
    2200 Renaissance, Basing View
    RG21 4EQ Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STERIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERIS PLCNov 02, 2015Nov 02, 2015
    STERIS LIMITEDNov 02, 2015Nov 02, 2015
    NEW STERIS LIMITEDNov 24, 2014Nov 24, 2014
    SOLAR NEW HOLDCO LIMITEDOct 09, 2014Oct 09, 2014

    What are the latest accounts for STERIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STERIS LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for STERIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Appointment of Karen Louise Burton as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Michael Joseph Tokich as a director on Nov 14, 2025

    1 pagesTM01

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    34 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    34 pagesAA

    Director's details changed for Mr Adam Zangerle on Mar 28, 2019

    2 pagesCH01

    Registered office address changed from 2200 Renaissance Basing View Hampshire Basingstoke RG21 4EQ England to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on Sep 01, 2020

    1 pagesAD01

    Registered office address changed from Rutherford House Stephensons Way Chaddesden Derby DE21 6LY England to 2200 Renaissance Basing View Hampshire Basingstoke RG21 4EQ on Sep 01, 2020

    1 pagesAD01

    Confirmation statement made on Aug 23, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Adam Zangerle on Jan 01, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    31 pagesAA

    legacy

    6 pagesRP04CS01

    Notification of Steris Public Limited Company as a person with significant control on Mar 28, 2019

    2 pagesPSC02

    Confirmation statement made on Sep 09, 2019 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 13, 2019Clarification A second filed CS01 (statement of capital and and shareholder information change) was registered on 13/11/2019.

    Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England to Jones Day 21 Tudor Street London EC4Y 0DJ

    1 pagesAD02

    Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

    1 pagesAD03

    Who are the officers of STERIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZANGERLE, John Adam
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    Secretary
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    201852570001
    BURTON, Karen Louise
    Heisley Road
    44060 Mentor
    5960
    Ohio
    United States
    Director
    Heisley Road
    44060 Mentor
    5960
    Ohio
    United States
    United StatesAmerican342695980001
    ZANGERLE, John Adam
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    Director
    Basing View
    RG21 4EQ Basingstoke
    2200 Renaissance
    Hampshire
    England
    United StatesAmerican238702940003
    BREEDEN, Richard C
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican130559870002
    EDWARDS, Bruce Allan
    190 Waterside Road
    Hamilton Industrial Park
    LE5 1QZ Leicester
    Chancery House
    Director
    190 Waterside Road
    Hamilton Industrial Park
    LE5 1QZ Leicester
    Chancery House
    UsaAmerican202383510001
    FELDMANN, Cynthia
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican202372870001
    KOSECOFF, Jacqueline
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican202370640001
    LEWIS, David
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican202368640001
    MCMULLEN, Kevin
    190 Waterside Road
    Hamilton Industrial Park
    LE5 1QZ Leicester
    Chancery House
    Director
    190 Waterside Road
    Hamilton Industrial Park
    LE5 1QZ Leicester
    Chancery House
    UsaAmerican161091750001
    NICHOL, Duncan Kirkbride, Sir
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United KingdomBritish85618250001
    ROSEBROUGH, Walter
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican191618980001
    SHAH, Nirav, Dr
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican247330320001
    SOHI, Mohsen
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    GermanyAmerican202369720001
    STEEVES, Richard Martin, Dr
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United KingdomBritish53193020002
    TOKICH, Michael Joseph
    RG21 4EQ Basingstoke
    2200 Renaissance, Basing View
    Hampshire
    England
    Director
    RG21 4EQ Basingstoke
    2200 Renaissance, Basing View
    Hampshire
    England
    United StatesAmerican209395140002
    TOKICH, Michael Joseph
    190 Waterside Road
    Hamilton Industrial Park
    LE5 1QZ Leicester
    Chancery House
    United Kingdom
    Director
    190 Waterside Road
    Hamilton Industrial Park
    LE5 1QZ Leicester
    Chancery House
    United Kingdom
    United StatesAmerican82531660011
    WAREHAM, John
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican202369930001
    WILSON, Loyal
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican202376520001
    WOOD, Michael
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Rutherford House
    England
    United StatesAmerican202370800001

    Who are the persons with significant control of STERIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Steris Public Limited Company
    Sir John Rogerson's Quay
    Dublin 2
    70
    Ireland
    Mar 28, 2019
    Sir John Rogerson's Quay
    Dublin 2
    70
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014 (Ireland)
    Place RegisteredCompanies Registration Office
    Registration Number595593
    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