Background WavePink WaveYellow Wave

SALUTEM LD BIDCO IV LIMITED (10988939)

SALUTEM LD BIDCO IV LIMITED (10988939) is an active UK company. incorporated on 29 September 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 IV LIMITED has been registered for 8 years.

Company Number
10988939
Status
active
Type
ltd
Incorporated
29 September 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 IV LIMITED

SALUTEM LD BIDCO IV LIMITED is an active company incorporated on 29 September 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 IV LIMITED was registered 8 years ago.(SIC: 87200)

Status

active

Active since 8 years ago

Company No

10988939

LTD Company

Age

8 Years

Incorporated 29 September 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Minton Place Victoria Street Windsor, SL4 1EG,

Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Mar 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

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