Background WavePink WaveYellow Wave

STERIS CH LIMITED (04649299)

STERIS CH LIMITED (04649299) is an active UK company. incorporated on 28 January 2003. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STERIS CH LIMITED has been registered for 23 years. Current directors include BURTON, Karen Louise, ROWLEY, Allan John, UBBING, John Patrick.

Company Number
04649299
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
2200 Renaissance, Basing View, Basingstoke, RG21 4EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Karen Louise, ROWLEY, Allan John, UBBING, John Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERIS CH LIMITED

STERIS CH LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STERIS CH LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04649299

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

QUAYSHELFCO 985 LIMITED
From: 28 January 2003To: 14 March 2003
Contact
Address

2200 Renaissance, Basing View Basingstoke, RG21 4EQ,

Previous Addresses

Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX
From: 4 April 2012To: 1 September 2020
, Steris House, Jays Close Viables, Basingstoke, Hampshire, RG22 4AX
From: 28 January 2003To: 4 April 2012
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Aug 12
Director Joined
Aug 12
Capital Update
Mar 14
Funding Round
Mar 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

UBBING, John Patrick

Active
BasingstokeRG21 4EQ
Secretary
Appointed 16 Sept 2024

BURTON, Karen Louise

Active
Heisley Road, Mentor44060
Born May 1967
Director
Appointed 14 Nov 2025

ROWLEY, Allan John

Active
BasingstokeRG21 4EQ
Born April 1968
Director
Appointed 16 Sept 2024

UBBING, John Patrick

Active
BasingstokeRG21 4EQ
Born February 1987
Director
Appointed 06 Sept 2022

PATTON, Dennis Patrick

Resigned
Jays Close, BasingstokeRG22 4AX
Secretary
Appointed 14 Mar 2003
Resigned 30 Jun 2016

SNYDER, Ronald E.

Resigned
Basing View, BasingstokeRG21 4EQ
Secretary
Appointed 30 Jun 2016
Resigned 30 Aug 2024

TURNELL, Roy

Resigned
Steris House, BasingstokeRG22 4AX
Secretary
Appointed 27 Mar 2003
Resigned 18 Oct 2005

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 14 Mar 2003

BEDELL, John M

Resigned
-, BasingstokeRG22 4AX
Born February 1962
Director
Appointed 27 Mar 2003
Resigned 19 Dec 2006

BRLAS, Laurie

Resigned
Steris House, BasingstokeRG22 4AX
Born September 1957
Director
Appointed 14 Mar 2003
Resigned 09 Dec 2006

KIPNIS, Julia

Resigned
Basing View, BasingstokeRG21 4EQ
Born July 1977
Director
Appointed 30 Jun 2016
Resigned 06 Sept 2022

MCGINLEY, Mark D

Resigned
Jays Close, BasingstokeRG22 4AX
Born September 1956
Director
Appointed 09 Dec 2006
Resigned 19 Jul 2012

PATTON, Dennis Patrick

Resigned
Jays Close, BasingstokeRG22 4AX
Born January 1949
Director
Appointed 14 Mar 2003
Resigned 30 Jun 2016

SNYDER, Ronald E

Resigned
BasingstokeRG21 4EQ
Born March 1948
Director
Appointed 19 Jul 2012
Resigned 30 Aug 2024

TOKICH, Michael Joseph

Resigned
BasingstokeRG21 4EQ
Born December 1968
Director
Appointed 14 Mar 2003
Resigned 14 Nov 2025

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 28 Jan 2003
Resigned 14 Mar 2003

Persons with significant control

1

Basing View, BasingstokeRG21 4EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 August 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Legacy
13 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2014
SH19Statement of Capital
Legacy
13 March 2014
CAP-SSCAP-SS
Resolution
13 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Statement Of Companys Objects
13 March 2014
CC04CC04
Resolution
13 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Move Registers To Registered Office Company
25 August 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
1 February 2006
244244
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
30 August 2005
353353
Legacy
25 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
244244
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
88(2)R88(2)R
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
31 March 2003
287Change of Registered Office
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Resolution
31 March 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2003
NEWINCIncorporation