Company NameSalus Support Services Limited
DirectorsJoseph Brian Brewster and Anthony Patrick Brewster
Company StatusActive
Company Number06873629
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Joseph Brian Brewster
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2009(2 days after company formation)
Appointment Duration15 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Greenholm Road
Eltham
London
SE9 1UH
Director NameMr Anthony Patrick Brewster
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhaven 1a Barnfield Close
Hastings
East Sussex
TN34 1TS
Director NameMr Richard Marston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringhaven
1a Barnfield Close
Hastings
East Sussex
TN34 1TS
Director NameMr Ben Richard Godden
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(2 days after company formation)
Appointment Duration4 years (resigned 26 April 2013)
RoleGeneral Manager
Correspondence Address11 Downs Avenue
Dartford
Kent
DA1 1SU
Director NameMiss Amy Gregory
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westfield Street
Woolwich
London
SE18 5PH
Secretary NameMarston Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence AddressSpringhaven 1a Barnfield Close
Hastings
East Sussex
TN34 1TS

Contact

Websitesalussupport.co.uk
Telephone020 32474328
Telephone regionLondon

Location

Registered Address3 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London

Shareholders

50 at £1Anthony Patrick Brewster
50.00%
Ordinary
49 at £1Sandra Ann Brewster
49.00%
Ordinary A
1 at £1Joseph Brian Brewster
1.00%
Ordinary B

Financials

Year2014
Net Worth£297,423
Cash£124,329
Current Liabilities£285,466

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

21 July 2022Delivered on: 26 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 3 mulberry place, eltham, london and parking space 5, SE9 6AR (title number TGL270359).
Outstanding
22 March 2022Delivered on: 23 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 103
(4 pages)
27 July 2022Registered office address changed from 9 Westfield Street Woolwich London SE18 5PH to 3 Mulberry Place Pinnell Road Eltham London SE9 6AR on 27 July 2022 (1 page)
26 July 2022Registration of charge 068736290002, created on 21 July 2022 (52 pages)
11 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
23 March 2022Registration of charge 068736290001, created on 22 March 2022 (56 pages)
2 March 2022Termination of appointment of Amy Gregory as a director on 1 March 2022 (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
13 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 October 2020Director's details changed for Mr Joseph Brian Brewster on 13 October 2020 (2 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 August 2019Appointment of Miss Amy Gregory as a director on 13 August 2019 (2 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
6 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 101
(3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Termination of appointment of Marston Registrars Limited as a secretary on 8 April 2015 (1 page)
6 May 2015Termination of appointment of Marston Registrars Limited as a secretary on 8 April 2015 (1 page)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Termination of appointment of Marston Registrars Limited as a secretary on 8 April 2015 (1 page)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 August 2014Amended total exemption small company accounts made up to 30 April 2013 (7 pages)
8 August 2014Amended total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 October 2013Registered office address changed from Springhaven 1a Barnfield Close Springhaven Hastings East Sussex TN34 1TS United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Springhaven 1a Barnfield Close Springhaven Hastings East Sussex TN34 1TS United Kingdom on 11 October 2013 (1 page)
10 June 2013Termination of appointment of Ben Godden as a director (1 page)
10 June 2013Termination of appointment of Ben Godden as a director (1 page)
10 June 2013Appointment of Mr Anthony Patrick Brewster as a director (2 pages)
10 June 2013Appointment of Mr Anthony Patrick Brewster as a director (2 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 8 April 2012 (4 pages)
1 May 2012Annual return made up to 8 April 2012 (4 pages)
1 May 2012Annual return made up to 8 April 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Annual return made up to 8 April 2011 (5 pages)
28 October 2011Annual return made up to 8 April 2011 (5 pages)
28 October 2011Annual return made up to 8 April 2011 (5 pages)
11 April 2011Amended accounts made up to 30 April 2010 (5 pages)
11 April 2011Amended accounts made up to 30 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
20 April 2009Director appointed mr joseph brian brewster (1 page)
20 April 2009Director appointed mr ben richard godden (1 page)
20 April 2009Appointment terminated director richard marston (1 page)
20 April 2009Director appointed mr ben richard godden (1 page)
20 April 2009Director appointed mr joseph brian brewster (1 page)
20 April 2009Appointment terminated director richard marston (1 page)
8 April 2009Incorporation (17 pages)
8 April 2009Incorporation (17 pages)