Background WavePink WaveYellow Wave

STERIS DOVER CANADA HOLDINGS LIMITED (11466835)

STERIS DOVER CANADA HOLDINGS LIMITED (11466835) is an active UK company. incorporated on 16 July 2018. 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 DOVER CANADA HOLDINGS LIMITED has been registered for 7 years. Current directors include BURTON, Karen Louise, ZANGERLE, John Adam.

Company Number
11466835
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 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, ZANGERLE, John Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERIS DOVER CANADA HOLDINGS LIMITED

STERIS DOVER CANADA HOLDINGS LIMITED is an active company incorporated on 16 July 2018 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 DOVER CANADA HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11466835

LTD Company

Age

7 Years

Incorporated 16 July 2018

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 16 October 2025 (5 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
Contact
Address

2200 Renaissance, Basing View Basingstoke, RG21 4EQ,

Previous Addresses

Rutherford House Stephensons Way Chaddesden Derby Derbyshire DE21 6LY United Kingdom
From: 16 July 2018To: 1 September 2020
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Sept 18
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURTON, Karen Louise

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

ZANGERLE, John Adam

Active
Basing View, BasingstokeRG21 4EQ
Born September 1966
Director
Appointed 16 Jul 2018

TOKICH, Michael Joseph

Resigned
BasingstokeRG21 4EQ
Born December 1968
Director
Appointed 16 Jul 2018
Resigned 14 Nov 2025

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
Right to appoint and remove directors
Notified 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

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
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
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
7 January 2023
AAAnnual Accounts
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
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
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
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
26 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
25 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2018
NEWINCIncorporation