Get an alert when SALUTEM LD TOPCO II LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-30 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-06 (in 10mo)

Last made up 2026-02-20

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Group's result for the year is a profit before tax of £5,722,000 and at 31 March 2025, the Group had net current assets of £6,887,000 and net assets of £12,651,000. The directors have prepared forecasts for the foreseeable future, being a period of not less than 12 months from the date of approval of these financial statements. These forecasts show profitable growth and the Group operating solvently within agreed loan covenants for the foreseeable future. In addition, all of the Group's bank and mezzanine debt only falls due for repayment in July 2029. Based on the above, and after making reasonable enquiries, the directors have a reasonable expectation that the Company and its subsidiaries (together, the "Group") has adequate resources to continue to trade solvently for the foreseeable future, being a period of not less than 12 months from the date of the authorisation of these financial statements. The directors therefore continue to adopt the going concern basis in preparing these financial statements.”

Group structure

  1. SALUTEM LD TOPCO II LIMITED · parent
    1. Salutem LD Midco II Limited 100% · Holding company
    2. Salutem Shared Services III Limited 100% · Provision of staffing
    3. Salutem ED Bidco Limited 100% · Dormant
    4. Salutem LD Acer Debtco II Limited 100% · Dormant
    5. Salutem LD Bidco IV Limited t/a Ambito Care and Education 100% · Care & education

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 5 resigned

Name Role Appointed Born Nationality
GODDEN, John Steven Director 2018-02-21 Jun 1965 British
HILLEN, Kenneth James Gribben Director 2018-02-21 May 1956 British
LAWES, Paul Raymond Director 2018-12-06 Nov 1973 British
Show 5 resigned officers
Name Role Appointed Resigned
LEE, Andrew Lawrence Director 2018-04-30 2019-04-29
MORLEY, Ian Bertrand Director 2018-04-30 2019-04-29
SASSON, Simone Dahlya Director 2018-04-30 2019-04-29
SHELTON-MURRAY, Andrew John Director 2018-04-30 2018-08-15
THOMAS, Martin Rowland Director 2019-04-30 2019-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Salutem Healthcare Limited Corporate entity Appoints directors 2020-03-03 Active
Mr John Steven Godden Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-04-25 Ceased 2018-04-30
Salutem Healthcare Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-21 Ceased 2018-04-25

Filing timeline

Last 20 of 60 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-30 RESOLUTIONS Resolution
  • 2022-11-25 RESOLUTIONS Resolution
  • 2022-11-25 MA Memorandum articles
Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-08 AA accounts Accounts with accounts type group
2025-02-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-28 AA accounts Accounts with accounts type group
2024-08-28 SH06 capital Capital cancellation shares
2024-08-28 SH03 capital Capital return purchase own shares
2024-07-30 RESOLUTIONS resolution Resolution
2024-07-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-10 AA accounts Accounts with accounts type group
2024-02-27 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-06 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-06 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-22 AA accounts Accounts with accounts type group
2023-03-27 AA01 accounts Change account reference date company previous shortened PDF
2023-03-06 SH03 capital Capital return purchase own shares treasury capital date
2023-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-28 AA accounts Accounts with accounts type group
2022-11-25 RESOLUTIONS resolution Resolution
2022-11-25 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page