Background WavePink WaveYellow Wave

SALUTEM LD BIDCO II LIMITED (10895182)

SALUTEM LD BIDCO II LIMITED (10895182) is an active UK company. incorporated on 2 August 2017. with registered office in Windsor. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. SALUTEM LD BIDCO II LIMITED has been registered for 8 years.

Company Number
10895182
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
Minton Place, Windsor, SL4 1EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALUTEM LD BIDCO II LIMITED

SALUTEM LD BIDCO II LIMITED is an active company incorporated on 2 August 2017 with the registered office located in Windsor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. SALUTEM LD BIDCO II LIMITED was registered 8 years ago.(SIC: 87200)

Status

active

Active since 8 years ago

Company No

10895182

LTD Company

Age

8 Years

Incorporated 2 August 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Minton Place Victoria Street Windsor, SL4 1EG,

Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
May 18
Loan Cleared
Nov 18
Director Left
May 19
Loan Secured
Jul 24
Owner Exit
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2024
AAAnnual Accounts
Legacy
24 December 2024
PARENT_ACCPARENT_ACC
Legacy
24 December 2024
GUARANTEE2GUARANTEE2
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Legacy
8 September 2020
AGREEMENT2AGREEMENT2
Legacy
8 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2019
AAAnnual Accounts
Legacy
21 March 2019
PARENT_ACCPARENT_ACC
Legacy
18 March 2019
AGREEMENT2AGREEMENT2
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Resolution
21 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2018
AP01Appointment of Director
Resolution
17 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
2 August 2017
NEWINCIncorporation