Cash

£3M

-3.4% vs 2021

Net assets

£18M

+20.8% vs 2021

Employees

76

-11.6% vs 2021

Profit before tax

£4M

+7% vs 2021

Profile

Company number
02587784
Status
Active
Incorporation
1991-03-01
Last accounts made up
2023-12-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£10m£20m20212022
STERIGENICS UK LIMITED

Accounts

2-year trend · latest 2022-12-31

Metric Trend 2021-12-312022-12-31
Turnover £14,021,000£16,499,000
Operating profit £3,763,000£5,687,000
Profit before tax £4,072,000£4,356,000
Net profit
Cash £3,199,000£3,091,000
Total assets less current liabilities £29,418,000£32,690,000
Net assets £14,658,000£17,712,000
Equity £14,658,000£17,712,000
Average employees 8676
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Given that the Company has access to the group's cash pooling facility and is financed through intercompany loans with other Group companies, confirmation of both the ability to and the intent to provide ongoing support to the extent necessary through the period to 12 months from the date of approval of the Statement of Financial Position has been obtained from the Company's ultimate parent company, Sotera Health. Having received this confirmation and considered the forecast financial position of Sotera Health and their willingness and ability to provide financial support to the Company as needed, the Director has a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

1 active · 16 resigned

Name Role Appointed Born Nationality
CAUDWELL, Stephen James Director 2022-01-14 Jan 1974 British
Show 16 resigned officers
Name Role Appointed Resigned
CASEY, Patrick Joseph Secretary 2010-12-20 2018-02-08
NICHOLSON, James Brett Secretary 1991-03-01 1996-02-27
PEACOCK, Ronald David Secretary 1996-02-27 2010-12-20
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-03-01 1991-03-01
AESCHLIMANN, Hans Director 2000-11-29 2002-07-01
BARRIE, Dirk Director 1994-09-22 2002-06-28
BOSCH, Bruno Director 1999-05-14 2000-11-29
GRIFFITH, Dean Ladd Director 1991-03-01 1994-06-01
JAMES F, Clouser Director 2002-06-28 2004-04-30
LAMBRECHTS, Jo Flor Toom Director 2002-06-28 2010-12-20
MARKEY, Marc Director 2002-06-28 2011-12-31
STRAIN, Peter Director 2011-12-31 2018-12-31
TUTTLE, Brian John Director 1994-06-01 1999-05-14
VAN MOERBEKE, Marc Etienne Director 1991-03-01 1994-09-22
WYE, Adrian Director 2004-04-30 2022-01-14
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1991-03-01 1991-03-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nelson Labs Nv Corporate entity Shares 75–100%, Voting 75–100% 2024-06-28 Active
Sotera Health Company Corporate entity Significant influence 2024-05-01 Ceased 2024-06-27
Mr Charles Robert Kaye Individual Significant influence 2016-04-06 Ceased 2024-05-01
Mr Joseph P. Landy Individual Significant influence 2016-04-06 Ceased 2020-02-01

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2026-04-08 CS01 confirmation-statement confirmation statement with updates
2026-04-08 PSC07 persons-with-significant-control cessation of a person with significant control
2026-04-08 PSC02 persons-with-significant-control notification of a person with significant control
2025-03-18 CS01 confirmation-statement confirmation statement with updates
2025-02-24 AA accounts accounts with accounts type full
2024-06-28 PSC02 persons-with-significant-control notification of a person with significant control
2024-06-28 PSC07 persons-with-significant-control cessation of a person with significant control
2024-03-04 CS01 confirmation-statement confirmation statement with no updates
2024-01-19 AAMD accounts accounts amended with accounts type full
2023-12-29 AA accounts accounts with accounts type total exemption full
2023-03-14 CS01 confirmation-statement confirmation statement with no updates
2023-03-14 DISS40 gazette gazette filings brought up to date
2023-03-13 AA accounts accounts with accounts type full
2023-02-28 GAZ1 gazette gazette notice compulsory
2022-04-29 CS01 confirmation-statement confirmation statement with no updates
2022-04-22 AA accounts accounts with accounts type full
2022-03-24 DISS40 gazette gazette filings brought up to date
2022-03-10 TM01 officers termination director company with name termination date
2022-03-10 AP01 officers appoint person director company with name date
2022-03-08 GAZ1 gazette gazette notice compulsory

Credit score

Altman Z″ (private-firm) · reference 2022-12-31

2.83

SAFE

Altman Z″

  • Working capital / Total assets 0.108 × 6.56 = +0.71
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.160 × 6.72 = +1.08
  • Book equity / Total liabilities 0.998 × 1.05 = +1.05

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page