UKBizDB.co.uk

SALUTEM LD TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salutem Ld Topco Limited. The company was founded 7 years ago and was given the registration number 10652314. The firm's registered office is in WINDSOR. You can find them at Minton Place, Victoria Street, Windsor, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:SALUTEM LD TOPCO LIMITED
Company Number:10652314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Minton Place, Victoria Street, Windsor, England, SL4 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director04 March 2017Active
4, Station Road, Milngavie, Scotland, G62 8AB

Director21 April 2017Active
Minton Place, Victoria Street, Windsor, England, SL4 1EG

Director04 January 2018Active
Minton Place, Victoria Street, Windsor, United Kingdom, SL4 1EG

Director21 April 2017Active
The Lodge, Wentworth Hall, London, United Kingdom, NW7 1RJ

Director21 April 2017Active
The Copse, Alcocks Lane, Kingswood, United Kingdom, KT20 6BB

Director21 April 2017Active

People with Significant Control

Salutem Healthcare Limited
Notified on:12 March 2020
Status:Active
Country of residence:England
Address:Minton Place, Victoria Street, Windsor, England, SL4 1EG
Nature of control:
  • Right to appoint and remove directors
Mr Dan Quai
Notified on:21 April 2017
Status:Active
Date of birth:July 1977
Nationality:Australian
Country of residence:Guernsey
Address:La Tonelle House, Les Banques, St Sampson, Guernsey,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Ms Michele Lodge
Notified on:21 April 2017
Status:Active
Date of birth:April 1954
Nationality:Swiss
Country of residence:Bahamas
Address:Petit Ananas, Lyford Cay, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Jacques Giacomo Diwan
Notified on:21 April 2017
Status:Active
Date of birth:October 1961
Nationality:Swiss
Country of residence:Switzerland
Address:8, Avenue Pictet De Rochemont, Geneva, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Salutem Healthcare Limited
Notified on:04 March 2017
Status:Active
Country of residence:United Kingdom
Address:The Copse, Alcocks Lane, Tadworth, United Kingdom, KT20 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type group.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type group.

Download
2022-06-09Capital

Capital cancellation shares.

Download
2022-06-09Capital

Capital return purchase own shares.

Download
2022-03-17Capital

Capital cancellation shares.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Capital

Capital return purchase own shares.

Download
2022-03-11Capital

Capital allotment shares.

Download
2022-03-11Capital

Capital allotment shares.

Download
2022-03-10Capital

Capital name of class of shares.

Download
2022-03-10Capital

Capital variation of rights attached to shares.

Download
2022-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-03-01Resolution

Resolution.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type group.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.