Check the

SELECT LIFESTYLES LIMITED

Company
SELECT LIFESTYLES LIMITED (06277591)

SELECT LIFESTYLES

Phone: 03303 337 484
E rating

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

Company name
SELECT LIFESTYLES LIMITED
Company number
06277591
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jun 2007
Age - 17 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
69
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
60
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
62
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
60
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
59
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
44
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
38
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
69
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
62
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.