Get an alert when SYNERGY HEALTH STERILISATION UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-23 (in 5mo)

Last made up 2025-10-09

Watchouts

None on the register

Cash

£1K

-75% lowest in 3 filed years

Net assets

£97M

+21.2% highest in 3 filed years

Employees

238

+4.8% highest in 3 filed years

Profit before tax

£22M

+0.4% vs 2024

Name history

Renamed 3 times since incorporation

  1. SYNERGY HEALTH STERILISATION UK LIMITED 2011-12-01 → present
  2. ISOTRON LIMITED 2007-12-07 → 2011-12-01
  3. ISOTRON PUBLIC LIMITED COMPANY 1983-12-22 → 2007-12-07
  4. BRICKTRIM LIMITED 1983-11-21 → 1983-12-22

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £24,462,000£21,546,000£21,635,000
Net profit £19,805,000£16,187,000£16,588,000
Cash £30,000£4,000£1,000
Total assets less current liabilities £90,896,000£85,395,000£105,663,000
Net assets £87,734,000£80,296,000£97,335,000
Equity £87,734,000£80,296,000£97,335,000
Average employees 227227238
Wages £10,231,000£11,408,000£13,588,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
BURTON, Karen Louise Director 2025-11-14 May 1967 American
KOHLER, Kenneth Director 2025-05-15 Jun 1962 American
UBBING, John Patrick Director 2023-05-31 Feb 1987 American
Show 28 resigned officers
Name Role Appointed Resigned
MASON, Timothy Charles Secretary 2013-07-30 2014-07-23
MCKENZIE-WYNNE, Derrick Paul Secretary 2010-09-01
STUBBINS, David Riley Secretary 2010-09-01 2013-07-30
TURNER, Jonathan Paul Secretary 2014-07-23 2017-09-08
AZIZ, Jonathan Giles Ashley Director 2002-11-06 2007-04-02
BARKER, John Kirk Director 2007-03-31
BUCHAN, Charles Walter Edward Ralph Director 2003-09-01 2007-04-02
CLIVE, Colin George Director 2003-11-05
COWARD, Adrian Vincent, Dr Director 2010-09-01 2018-03-08
EATON, Michael John Director 2016-08-11 2025-04-23
FITZHERBERT, Charles Edward Director 2002-06-30
FLETCHER, David Malcolm Director 1996-01-01
HILL, Gavin Director 2010-04-26 2016-04-29
JACQUES, Ivan Mark Director 2007-02-26 2010-04-26
KENNEDY, George Macdonald Director 2002-04-25 2007-04-02
LINCOLN, Paul Lawrence Director 2020-06-11 2023-05-31
MASON, Timothy Charles Director 2012-02-09 2014-07-23
MCKENZIE-WYNNE, Derrick Paul Director 2010-09-01
O'NEILL, Michael Kevin Director 1998-01-28 2010-03-31
RENDLE, Peter John Director 2017-09-08 2020-05-07
SANTING, Paul Nigel Director 2002-01-28 2023-05-31
SOMERFIELD, Kathryn Louise Director 2010-09-01 2015-12-10
STEEVES, Richard Martin, Dr Director 2007-02-26 2015-11-10
THOMPSON, Christopher Ronald Director 2003-10-08
TOKICH, Michael Joseph Director 2016-06-22 2025-11-14
TURNER, Jonathan Paul Director 2014-07-23 2017-09-08
WEAVER, Christopher Giles Herron Director 2003-07-14 2007-04-02
WOOLSTON, John Anthony, Dr Director 2007-06-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Synergy Health Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 278 total filings

Date Type Category Description
2025-11-17 AP01 officers Appoint person director company with name date PDF
2025-11-17 TM01 officers Termination director company with name termination date PDF
2025-11-10 AA accounts Accounts with accounts type full PDF
2025-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-05-22 TM01 officers Termination director company with name termination date PDF
2024-12-16 AA accounts Accounts with accounts type full PDF
2024-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-10 AA accounts Accounts with accounts type full
2023-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-19 AP01 officers Appoint person director company with name date PDF
2023-06-19 TM01 officers Termination director company with name termination date PDF
2023-06-19 TM01 officers Termination director company with name termination date PDF
2023-04-11 AA accounts Accounts with accounts type full
2022-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-20 AA accounts Accounts with accounts type full
2021-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-31 AD01 address Change registered office address company with date old address new address PDF
2021-07-19 CH01 officers Change person director company with change date PDF
2021-01-19 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page