SELECT LIFESTYLES LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 4PA

Company number 06277591
Status Active
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address FIRST FLOOR SELECT HOUSE, POPES LANE, OLDBURY, WEST MIDLANDS, B69 4PA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87300 - Residential care activities for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Sections 859M & 1096 court order; Total exemption full accounts made up to 30 June 2016; Appointment of Mr Leslie Trumpeter as a director on 13 March 2017. The most likely internet sites of SELECT LIFESTYLES LIMITED are www.selectlifestyles.co.uk, and www.select-lifestyles.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and four months. Select Lifestyles Limited is a Private Limited Company. The company registration number is 06277591. Select Lifestyles Limited has been working since 13 June 2007. The present status of the company is Active. The registered address of Select Lifestyles Limited is First Floor Select House Popes Lane Oldbury West Midlands B69 4pa. The company`s financial liabilities are £1071.92k. It is £563.43k against last year. The cash in hand is £0.59k. It is £-3.43k against last year. And the total assets are £484.44k, which is £3k against last year. CAHILL, Denise June is a Director of the company. GRICE, Elizabeth Louise is a Director of the company. GRICE, Susan is a Director of the company. HORTON, Christine is a Director of the company. HORTON, Nicholas John is a Director of the company. NORMAN, Dean is a Director of the company. TRUMPETER, Leslie is a Director of the company. Secretary CAHILL, Denise has been resigned. Secretary TRUMPETER, Leslie has been resigned. Director CAHILL, Denise June has been resigned. Director GRICE, Susan has been resigned. The company operates in "Other human health activities".


select lifestyles Key Finiance

LIABILITIES £1071.92k
+110%
CASH £0.59k
-86%
TOTAL ASSETS £484.44k
+0%
All Financial Figures

Current Directors

Director
CAHILL, Denise June
Appointed Date: 10 December 2016
70 years old

Director
GRICE, Elizabeth Louise
Appointed Date: 01 July 2011
60 years old

Director
GRICE, Susan
Appointed Date: 10 December 2016
62 years old

Director
HORTON, Christine
Appointed Date: 01 August 2010
61 years old

Director
HORTON, Nicholas John
Appointed Date: 01 June 2009
59 years old

Director
NORMAN, Dean
Appointed Date: 01 June 2016
44 years old

Director
TRUMPETER, Leslie
Appointed Date: 13 March 2017
38 years old

Resigned Directors

Secretary
CAHILL, Denise
Resigned: 01 May 2015
Appointed Date: 13 June 2007

Secretary
TRUMPETER, Leslie
Resigned: 13 March 2017
Appointed Date: 01 May 2015

Director
CAHILL, Denise June
Resigned: 16 November 2016
Appointed Date: 01 September 2010
70 years old

Director
GRICE, Susan
Resigned: 16 November 2016
Appointed Date: 13 June 2007
62 years old

SELECT LIFESTYLES LIMITED 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
13 Mar 2017
Termination of appointment of Leslie Trumpeter as a secretary on 13 March 2017
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
...
... and 74 more events
10 Sep 2008
Particulars of a mortgage or charge / charge no: 3
27 Aug 2008
Particulars of a mortgage or charge / charge no: 2
17 Jun 2008
Return made up to 13/06/08; full list of members
23 Jan 2008
Particulars of mortgage/charge
13 Jun 2007
Incorporation

SELECT LIFESTYLES LIMITED Charges

22 December 2016
Charge code 0627 7591 0022
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All that leasehold property known as 107 all saints way…
22 December 2016
Charge code 0627 7591 0021
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: All that freehold property known as st aidans church, 33…
23 August 2016
Charge code 0627 7591 0019
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as 41 john street…
23 August 2016
Charge code 0627 7591 0018
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as glenyon rest home, 186…
23 August 2016
Charge code 0627 7591 0017
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as st johns parish hall…
23 August 2016
Charge code 0627 7591 0016
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as 22 helenny close…
23 August 2016
Charge code 0627 7591 0015
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as 7 oaks crescent, chapel…
23 August 2016
Charge code 0627 7591 0014
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that freehold property known as 153 st marks road…
23 August 2016
Charge code 0627 7591 0013
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All estates or interests in any freehold and/or leasehold…
10 December 2014
Charge code 0627 7591 0012
Delivered: 10 December 2014
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: All that freehold land being land and buildings on the…
23 July 2013
Charge code 0627 7591 0011
Delivered: 24 July 2013
Status: Satisfied on 24 August 2016
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
Legal mortgage
Delivered: 1 April 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: By way of legal mortgage f/h st john's church hall, st…
31 March 2011
Legal mortgage
Delivered: 1 April 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: By way of legal mortgage f/h 153 st marks road, chapel ash…
31 March 2011
Legal mortgage
Delivered: 1 April 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: By way of legal mortgage f/h 7 oaks crescent, chapel ash…
31 March 2011
Legal mortgage
Delivered: 1 April 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: By way of legal mortgage the f/h property 186 chester road…
31 March 2011
Debenture
Delivered: 1 April 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: (For details of property charged, please refer to the MG01…
27 November 2009
Legal mortgage
Delivered: 8 December 2009
Status: Satisfied on 11 April 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a glenyon rest home 168 chester road…
17 June 2009
Rent deposit deed
Delivered: 20 June 2009
Status: Satisfied on 24 August 2016
Persons entitled: Hulbert Properties Limited
Description: The sum of £3,250.00 and any other sum paid pursuant to the…
5 September 2008
Legal mortgage
Delivered: 10 September 2008
Status: Satisfied on 11 April 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H st john's church hall st john's square wolverhampton by…
15 August 2008
Legal mortgage
Delivered: 27 August 2008
Status: Satisfied on 11 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Land on the north side of st marks road wolverhampton by…
22 January 2008
Mortgage debenture
Delivered: 23 January 2008
Status: Satisfied on 11 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…