Background WavePink WaveYellow Wave

SALUTEM LD TOPCO II LIMITED (11217743)

SALUTEM LD TOPCO II LIMITED (11217743) is an active UK company. incorporated on 21 February 2018. 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 TOPCO II LIMITED has been registered for 8 years. Current directors include GODDEN, John Steven, HILLEN, Kenneth James Gribben, LAWES, Paul Raymond.

Company Number
11217743
Status
active
Type
ltd
Incorporated
21 February 2018
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
Directors
GODDEN, John Steven, HILLEN, Kenneth James Gribben, LAWES, Paul Raymond
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALUTEM LD TOPCO II LIMITED

SALUTEM LD TOPCO II LIMITED is an active company incorporated on 21 February 2018 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 TOPCO II LIMITED was registered 8 years ago.(SIC: 87200)

Status

active

Active since 8 years ago

Company No

11217743

LTD Company

Age

8 Years

Incorporated 21 February 2018

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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Minton Place Victoria Street Windsor, SL4 1EG,

Timeline

31 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Apr 18
New Owner
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Share Issue
May 18
Funding Round
May 18
Director Left
Aug 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Joined
Dec 18
Funding Round
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Share Buyback
Mar 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
10
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GODDEN, John Steven

Active
Victoria Street, WindsorSL4 1EG
Born June 1965
Director
Appointed 21 Feb 2018

HILLEN, Kenneth James Gribben

Active
Victoria Street, WindsorSL4 1EG
Born May 1956
Director
Appointed 21 Feb 2018

LAWES, Paul Raymond

Active
Victoria Street, WindsorSL4 1EG
Born November 1973
Director
Appointed 06 Dec 2018

LEE, Andrew Lawrence

Resigned
Minton Place, WindsorSL4 1EG
Born April 1951
Director
Appointed 30 Apr 2018
Resigned 29 Apr 2019

MORLEY, Ian Bertrand

Resigned
Minton Place, WindsorSL4 1EG
Born October 1951
Director
Appointed 30 Apr 2018
Resigned 29 Apr 2019

SASSON, Simone Dahlya

Resigned
Minton Place, WindsorSL4 1EG
Born December 1972
Director
Appointed 30 Apr 2018
Resigned 29 Apr 2019

SHELTON-MURRAY, Andrew John

Resigned
Minton Place, WindsorSL4 1EG
Born April 1968
Director
Appointed 30 Apr 2018
Resigned 15 Aug 2018

THOMAS, Martin Rowland

Resigned
Victoria Street, WindsorSL4 1EG
Born March 1955
Director
Appointed 30 Apr 2019
Resigned 31 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, WindsorSL4 1EG

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2020

Mr John Steven Godden

Ceased
Victoria Street, WindsorSL4 1EG
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Ceased 30 Apr 2018
Victoria Street, WindsorSL4 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Capital Cancellation Shares
28 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2024
SH03Return of Purchase of Own Shares
Resolution
30 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
6 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Resolution
25 November 2022
RESOLUTIONSResolutions
Memorandum Articles
25 November 2022
MAMA
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2020
PSC09Update to PSC Statements
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
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
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 May 2018
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Resolution
14 May 2018
RESOLUTIONSResolutions
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
Cessation Of A Person With Significant Control
29 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2018
PSC01Notification of Individual PSC
Incorporation Company
21 February 2018
NEWINCIncorporation