ABOUT SELECT LIFESTYLES LIMITED
Select Lifestyles Limited was established in 2007 by an experienced and dedicated team with an employment history that includes the health service, local authority and independent care providers.
Select Lifestyles
At Select Lifestyles, we respect, value and celebrate the unique attributes, characteristics & perspectives that make each person who they are!
We also believe that bringing diverse individuals together facilitates us in collectively and effectively addressing issues that people we support may face. It’s why we are here.
It is our aim therefore, to ensure that our strategies and investments reflect our core values to provide inclusive and empowering services that maximise independence and promote equality.
If you’d like to know more about what we do, need some assistance, or want to work with us, just get in touch. Our experienced and friendly team will be happy to help.
Find out more about the services we provide…
Whatever your question, one of our team will be happy to help.
KEY FINANCES
Year
2016
Assets
£484.44k
▲ £2.8k (0.58 %)
Cash
£0.59k
▼ £-3.43k (-85.40 %)
Liabilities
£1556.36k
▲ £566.43k (57.22 %)
Net Worth
£-1071.92k
▲ £-563.63k (110.89 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sandwell
- Company name
- SELECT LIFESTYLES LIMITED
- Company number
- 06277591
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Jun 2007
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.selectlifestyles.co.uk
- Phones
-
03303 337 484
01212 382 509
- Registered Address
- FIRST FLOOR SELECT HOUSE,
POPES LANE,
OLDBURY,
WEST MIDLANDS,
B69 4PA
ECONOMIC ACTIVITIES
- 86900
- Other human health activities
- 87300
- Residential care activities for the elderly and disabled
- 88990
- Other social work activities without accommodation n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 12 Apr 2017
- Sections 859M & 1096 court order
- 30 Mar 2017
- Total exemption full accounts made up to 30 June 2016
- 13 Mar 2017
- Appointment of Mr Leslie Trumpeter as a director on 13 March 2017
CHARGES
-
22 December 2016
- Status
- Outstanding
- Delivered
- 22 December 2016
-
Persons entitled
- Aib Group (UK) P.L.C
- Description
- All that leasehold property known as 107 all saints way…
-
22 December 2016
- Status
- Outstanding
- Delivered
- 22 December 2016
-
Persons entitled
- Aib Group (UK) P.L.C
- Description
- All that freehold property known as st aidans church, 33…
-
23 August 2016
- Status
- Outstanding
- Delivered
- 26 August 2016
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All that freehold property known as 41 john street…
-
23 August 2016
- Status
- Outstanding
- Delivered
- 26 August 2016
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All that freehold property known as glenyon rest home, 186…
-
23 August 2016
- Status
- Outstanding
- Delivered
- 26 August 2016
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All that freehold property known as st johns parish hall…
-
23 August 2016
- Status
- Outstanding
- Delivered
- 25 August 2016
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All that freehold property known as 22 helenny close…
-
23 August 2016
- Status
- Outstanding
- Delivered
- 25 August 2016
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All that freehold property known as 7 oaks crescent, chapel…
-
23 August 2016
- Status
- Outstanding
- Delivered
- 25 August 2016
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All that freehold property known as 153 st marks road…
-
23 August 2016
- Status
- Outstanding
- Delivered
- 25 August 2016
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- All estates or interests in any freehold and/or leasehold…
-
10 December 2014
- Status
- Satisfied
on 24 August 2016
- Delivered
- 10 December 2014
-
Persons entitled
- Santander UK PLC
- Description
- All that freehold land being land and buildings on the…
-
23 July 2013
- Status
- Satisfied
on 24 August 2016
- Delivered
- 24 July 2013
-
Persons entitled
- Santander UK PLC as Security Trustee for Each Group Member
- Description
- F/H property k/a land on the north west side of helenny…
-
31 March 2011
- Status
- Satisfied
on 24 August 2016
- Delivered
- 1 April 2011
-
Persons entitled
- Santander UK PLC
- Description
- By way of legal mortgage f/h st john's church hall, st…
-
31 March 2011
- Status
- Satisfied
on 24 August 2016
- Delivered
- 1 April 2011
-
Persons entitled
- Santander UK PLC
- Description
- By way of legal mortgage f/h 153 st marks road, chapel ash…
-
31 March 2011
- Status
- Satisfied
on 24 August 2016
- Delivered
- 1 April 2011
-
Persons entitled
- Santander UK PLC
- Description
- By way of legal mortgage f/h 7 oaks crescent, chapel ash…
-
31 March 2011
- Status
- Satisfied
on 24 August 2016
- Delivered
- 1 April 2011
-
Persons entitled
- Santander UK PLC
- Description
- By way of legal mortgage the f/h property 186 chester road…
-
31 March 2011
- Status
- Satisfied
on 24 August 2016
- Delivered
- 1 April 2011
-
Persons entitled
- Santander UK PLC
- Description
- (For details of property charged, please refer to the MG01…
-
27 November 2009
- Status
- Satisfied
on 11 April 2011
- Delivered
- 8 December 2009
-
Persons entitled
- Aib Group (UK) PLC
- Description
- F/H property k/a glenyon rest home 168 chester road…
-
17 June 2009
- Status
- Satisfied
on 24 August 2016
- Delivered
- 20 June 2009
-
Persons entitled
- Hulbert Properties Limited
- Description
- The sum of £3,250.00 and any other sum paid pursuant to the…
-
5 September 2008
- Status
- Satisfied
on 11 April 2011
- Delivered
- 10 September 2008
-
Persons entitled
- Aib Group (UK) PLC
- Description
- F/H st john's church hall st john's square wolverhampton by…
-
15 August 2008
- Status
- Satisfied
on 11 April 2011
- Delivered
- 27 August 2008
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Land on the north side of st marks road wolverhampton by…
-
22 January 2008
- Status
- Satisfied
on 11 April 2011
- Delivered
- 23 January 2008
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SELECT LIFESTYLES LIMITED DIRECTORS
Denise June Cahill
Acting
- Appointed
- 10 December 2016
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 32 Sir Hiltons Road, Birmingham, England, B31 3NP
- Country Of Residence
- England
- Name
- CAHILL, Denise June
Elizabeth Louise Grice
Acting
- Appointed
- 01 July 2011
- Occupation
- Director Of Operations
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- First Floor Select House, Popes Lane, Oldbury, West Midlands, England, B69 4PA
- Country Of Residence
- England
- Name
- GRICE, Elizabeth Louise
Susan Grice
Acting
- Appointed
- 10 December 2016
- Occupation
- Care Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 2 Greenwood Road, West Bromwich, England, B71 2AL
- Country Of Residence
- England
- Name
- GRICE, Susan
Christine Horton
Acting
- Appointed
- 01 August 2010
- Occupation
- Administrator
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- First Floor Select House, Popes Lane, Oldbury, West Midlands, England, B69 4PA
- Country Of Residence
- United Kingdom
- Name
- HORTON, Christine
Nicholas John Horton
Acting
- Appointed
- 01 June 2009
- Occupation
- Private Care
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- First Floor Select House, Popes Lane, Oldbury, West Midlands, England, B69 4PA
- Country Of Residence
- United Kingdom
- Name
- HORTON, Nicholas John
Dean Norman
Acting
- Appointed
- 01 June 2016
- Occupation
- Accountants
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 35 Canalside Close, Penkridge, Stafford, England, ST19 5TX
- Country Of Residence
- England
- Name
- NORMAN, Dean
Leslie Trumpeter
Acting
- Appointed
- 13 March 2017
- Occupation
- Company Director
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- Green Acres, Water Lane, West Bromwich, England, B71 3SA
- Country Of Residence
- England
- Name
- TRUMPETER, Leslie
Denise Cahill
Resigned
- Appointed
- 13 June 2007
- Resigned
- 01 May 2015
- Role
- Secretary
- Nationality
- British
- Address
- First Floor Select House, Popes Lane, Oldbury, West Midlands, England, B69 4PA
- Name
- CAHILL, Denise
Leslie Trumpeter
Resigned
- Appointed
- 01 May 2015
- Resigned
- 13 March 2017
- Role
- Secretary
- Address
- Green Acres, Water Lane, West Bromwich, West Midlands, England, B71 3SA
- Name
- TRUMPETER, Leslie
Denise June Cahill
Resigned
- Appointed
- 01 September 2010
- Resigned
- 16 November 2016
- Occupation
- Company Secretary
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- First Floor Select House, Popes Lane, Oldbury, West Midlands, England, B69 4PA
- Country Of Residence
- England
- Name
- CAHILL, Denise June
Susan Grice
Resigned
- Appointed
- 13 June 2007
- Resigned
- 16 November 2016
- Occupation
- Learning Disability Care
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- First Floor Select House, Popes Lane, Oldbury, West Midlands, England, B69 4PA
- Country Of Residence
- England
- Name
- GRICE, Susan
REVIEWS
Check The Company
Bad according to the company’s financial health.