London
NW10 7NZ
Director Name | Mr Dean Thomas James Burand |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Premier Park Road London NW10 7NZ |
Director Name | Mr Gary Charles Clarke |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 9 Premier Park Road London NW10 7NZ |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Mr Alan James Gibson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Farmhouse Grafton Oxfordshire OX18 2RY |
Director Name | Mr Philip James Whitecross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dean Farm Dean Road Stewkley Bedfordshire LU7 0EU |
Secretary Name | Mr Philip James Whitecross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dean Farm Dean Road Stewkley Bedfordshire LU7 0EU |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Director Name | Mr Kevin Quinn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Resigned |
Appointed | 22 December 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Ian Sewell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Sam Nigel Ian Morton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intec 3 Wade Road Basingstoke RG24 8NE |
Director Name | Mr Mark South |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Intec 3 Wade Road Basingstoke RG24 8NE |
Director Name | Mr Simeon John Thompson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(13 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Ms Lesley Anne Batty |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intec 3 Wade Road Basingstoke RG24 8NE |
Director Name | Mr Mark Leslie Franklin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(14 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 2019) |
Role | Workwear Rep |
Country of Residence | England |
Correspondence Address | Intec 3 Intec Business Park Wade Road Basingstoke RG24 8NE |
Website | ihsterileservices.co.uk |
---|---|
Telephone | 020 89612995 |
Telephone region | London |
Registered Address | Unit 9 Premier Park Road London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
1 at £1 | Berendsen Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,666,000 |
Gross Profit | £5,714,000 |
Net Worth | -£17,135,000 |
Cash | £2,000 |
Current Liabilities | £34,738,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
1 November 2004 | Delivered on: 13 November 2004 Satisfied on: 28 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as sterile services limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
30 June 2023 | Full accounts made up to 31 December 2021 (36 pages) |
---|---|
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2022 | Cessation of Fresenius Se & Co Kgaa as a person with significant control on 13 October 2022 (1 page) |
13 October 2022 | Notification of Vamed Technical Services Deutschland Gmbh as a person with significant control on 13 October 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
10 February 2022 | Full accounts made up to 31 December 2020 (34 pages) |
14 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
10 November 2020 | Memorandum and Articles of Association (9 pages) |
10 November 2020 | Resolutions
|
10 November 2020 | Memorandum and Articles of Association (9 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
13 November 2019 | Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to Unit 9 Premier Park Road London NW10 7NZ on 13 November 2019 (1 page) |
10 November 2019 | Resolutions
|
8 November 2019 | Notification of Fresenius Se & Co Kgaa as a person with significant control on 31 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Sam Nigel Ian Morton as a director on 31 October 2019 (1 page) |
8 November 2019 | Appointment of Mr Dean Thomas James Burand as a director on 31 October 2019 (2 pages) |
8 November 2019 | Appointment of Mr Gary Charles Clarke as a director on 31 October 2019 (2 pages) |
8 November 2019 | Cessation of Berendsen Uk Limited as a person with significant control on 31 October 2019 (1 page) |
8 November 2019 | Termination of appointment of Mark Leslie Franklin as a director on 31 October 2019 (1 page) |
8 November 2019 | Appointment of Mr Mirco Michael Möller as a director on 31 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Mark South as a director on 31 October 2019 (1 page) |
7 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
30 October 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 December 2017 (32 pages) |
8 October 2018 | Appointment of Mr Mark Franklin as a director on 3 October 2018 (2 pages) |
26 September 2018 | Termination of appointment of Lesley Anne Batty as a director on 13 September 2018 (1 page) |
16 July 2018 | Appointment of Ms Lesley Anne Batty as a director on 6 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 June 2018 | Change of details for Berendsen Uk Limited as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on 3 April 2018 (1 page) |
15 February 2018 | Termination of appointment of Simeon Thompson as a director on 13 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Simeon Thompson as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Simeon Thompson as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Mark South as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Mark South as a director on 31 October 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 September 2017 | Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page) |
12 September 2017 | Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page) |
30 June 2017 | Termination of appointment of Ian Sewell as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Ian Sewell as a director on 30 June 2017 (1 page) |
18 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Sam Nigel Ian Morton as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Sam Nigel Ian Morton as a director on 1 June 2017 (2 pages) |
26 April 2017 | Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page) |
23 January 2017 | Appointment of Mr Ian Sewell as a director on 20 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Ian Sewell as a director on 20 January 2017 (2 pages) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 June 2014 | Company name changed ih sterile services LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed ih sterile services LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Change of name notice (2 pages) |
19 June 2014 | Change of name notice (2 pages) |
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
1 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
5 June 2008 | Memorandum and Articles of Association (10 pages) |
5 June 2008 | Memorandum and Articles of Association (10 pages) |
31 May 2008 | Company name changed inhealth sterile services LIMITED\certificate issued on 02/06/08 (2 pages) |
31 May 2008 | Company name changed inhealth sterile services LIMITED\certificate issued on 02/06/08 (2 pages) |
13 March 2008 | Memorandum and Articles of Association (10 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Memorandum and Articles of Association (10 pages) |
20 November 2007 | Auditor's resignation (1 page) |
20 November 2007 | Auditor's resignation (1 page) |
15 October 2007 | Return made up to 16/09/07; full list of members (6 pages) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Return made up to 16/09/07; full list of members (6 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
10 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
14 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
14 September 2006 | Full accounts made up to 30 September 2005 (11 pages) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Return made up to 16/09/05; full list of members (3 pages) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Return made up to 16/09/05; full list of members (3 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | New secretary appointed;new director appointed (4 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed;new director appointed (4 pages) |
11 November 2004 | Company name changed sterile services LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | New director appointed (4 pages) |
11 November 2004 | Company name changed sterile services LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | New director appointed (4 pages) |
11 November 2004 | Director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 10 norwich street london EC4A 1BD (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 10 norwich street london EC4A 1BD (1 page) |
16 September 2004 | Incorporation (18 pages) |
16 September 2004 | Incorporation (18 pages) |