STERIS LIMITED
Overview
| Company Name | STERIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09257343 |
| 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 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 Address | No |
What were the previous names of STERIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERIS PLC | Nov 02, 2015 | Nov 02, 2015 |
| STERIS LIMITED | Nov 02, 2015 | Nov 02, 2015 |
| NEW STERIS LIMITED | Nov 24, 2014 | Nov 24, 2014 |
| SOLAR NEW HOLDCO LIMITED | Oct 09, 2014 | Oct 09, 2014 |
What are the latest accounts for STERIS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STERIS LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for STERIS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||
Appointment of Karen Louise Burton as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Michael Joseph Tokich as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Michael Joseph Tokich on Jun 28, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2020 | 34 pages | AA | ||||||
Director's details changed for Mr Adam Zangerle on Mar 28, 2019 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Aug 23, 2020 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Adam Zangerle on Jan 01, 2020 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2019 | 31 pages | AA | ||||||
legacy | 6 pages | RP04CS01 | ||||||
Notification of Steris Public Limited Company as a person with significant control on Mar 28, 2019 | 2 pages | PSC02 | ||||||
Confirmation statement made on Sep 09, 2019 with updates | 5 pages | CS01 | ||||||
| ||||||||
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 pages | AD02 | ||||||
Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD03 | ||||||
Who are the officers of STERIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZANGERLE, John Adam | Secretary | Basing View RG21 4EQ Basingstoke 2200 Renaissance Hampshire England | 201852570001 | |||||||
| BURTON, Karen Louise | Director | Heisley Road 44060 Mentor 5960 Ohio United States | United States | American | 342695980001 | |||||
| ZANGERLE, John Adam | Director | Basing View RG21 4EQ Basingstoke 2200 Renaissance Hampshire England | United States | American | 238702940003 | |||||
| BREEDEN, Richard C | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 130559870002 | |||||
| EDWARDS, Bruce Allan | Director | 190 Waterside Road Hamilton Industrial Park LE5 1QZ Leicester Chancery House | Usa | American | 202383510001 | |||||
| FELDMANN, Cynthia | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 202372870001 | |||||
| KOSECOFF, Jacqueline | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 202370640001 | |||||
| LEWIS, David | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 202368640001 | |||||
| MCMULLEN, Kevin | Director | 190 Waterside Road Hamilton Industrial Park LE5 1QZ Leicester Chancery House | Usa | American | 161091750001 | |||||
| NICHOL, Duncan Kirkbride, Sir | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United Kingdom | British | 85618250001 | |||||
| ROSEBROUGH, Walter | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 191618980001 | |||||
| SHAH, Nirav, Dr | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 247330320001 | |||||
| SOHI, Mohsen | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | Germany | American | 202369720001 | |||||
| STEEVES, Richard Martin, Dr | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United Kingdom | British | 53193020002 | |||||
| TOKICH, Michael Joseph | Director | RG21 4EQ Basingstoke 2200 Renaissance, Basing View Hampshire England | United States | American | 209395140002 | |||||
| TOKICH, Michael Joseph | Director | 190 Waterside Road Hamilton Industrial Park LE5 1QZ Leicester Chancery House United Kingdom | United States | American | 82531660011 | |||||
| WAREHAM, John | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 202369930001 | |||||
| WILSON, Loyal | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 202376520001 | |||||
| WOOD, Michael | Director | Stephensons Way Chaddesden DE21 6LY Derby Rutherford House England | United States | American | 202370800001 |
Who are the persons with significant control of STERIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Steris Public Limited Company | Mar 28, 2019 | Sir John Rogerson's Quay Dublin 2 70 Ireland | 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