Background WavePink WaveYellow Wave

SALUS HOMES (RESIDENTIAL) LIMITED (10997596)

SALUS HOMES (RESIDENTIAL) LIMITED (10997596) is an active UK company. incorporated on 5 October 2017. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SALUS HOMES (RESIDENTIAL) LIMITED has been registered for 8 years. Current directors include BUTLER, Jason Robert, Mr., BUTLER, Mark, BUTLER, Maxwell Edward and 4 others.

Company Number
10997596
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
The Cabins Aylesford Lakes, Aylesford, ME20 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTLER, Jason Robert, Mr., BUTLER, Mark, BUTLER, Maxwell Edward, BUTLER, Riley Joseph, GRAHAM, Paul, PAVLOU, Lakis, REES, John Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALUS HOMES (RESIDENTIAL) LIMITED

SALUS HOMES (RESIDENTIAL) LIMITED is an active company incorporated on 5 October 2017 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SALUS HOMES (RESIDENTIAL) LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10997596

LTD Company

Age

8 Years

Incorporated 5 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SALUS HOMES LIMITED
From: 5 October 2017To: 21 May 2019
Contact
Address

The Cabins Aylesford Lakes 78a Rochester Road Aylesford, ME20 7DX,

Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
New Owner
May 18
New Owner
May 18
Owner Exit
Oct 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jul 21
Director Joined
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Dec 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BUTLER, Jason Robert, Mr.

Active
Lower Road, West FarleighME15 0PD
Born April 1966
Director
Appointed 05 Oct 2017

BUTLER, Mark

Active
Shingle Barn Lane, West FarleighME15 0PN
Born July 1963
Director
Appointed 30 Nov 2020

BUTLER, Maxwell Edward

Active
Lower Road, MaidstoneME15 0PD
Born September 2003
Director
Appointed 13 Oct 2021

BUTLER, Riley Joseph

Active
Lower Road, MaidstoneME15 0PD
Born May 2001
Director
Appointed 30 Nov 2020

GRAHAM, Paul

Active
Kingswood Road, AylesfordME20 7EL
Born June 1966
Director
Appointed 05 Oct 2017

PAVLOU, Lakis

Active
Aylesford Lakes, AylesfordME20 7DX
Born October 1967
Director
Appointed 01 Jan 2022

REES, John Michael

Active
Great Notley, BraintreeCM77 7YQ
Born June 1967
Director
Appointed 05 Oct 2017

PAVLOU, Lakis

Resigned
Aylesford Lakes, AylesfordME20 7DX
Born October 1967
Director
Appointed 30 Nov 2020
Resigned 01 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mr John Michael Rees

Ceased
Aylesford Lakes, AylesfordME20 7DX
Born June 1967

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 06 Oct 2017
Aylesford Lakes, AylesfordME20 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017

Mr Jason Robert Butler

Active
Aylesford Lakes, AylesfordME20 7DX
Born April 1966

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Statement Of Companys Objects
27 August 2021
CC04CC04
Resolution
9 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2021
CC04CC04
Memorandum Articles
9 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Resolution
21 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Legacy
4 April 2018
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2017
NEWINCIncorporation