Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECT LIFESTYLES LIMITED
Company Information for

SELECT LIFESTYLES LIMITED

SELECT HOUSE, 335-337 HIGH STREET, WEST BROMWICH, WEST MIDLANDS, B70 8LU,
Company Registration Number
06277591
Private Limited Company
Active

Company Overview

About Select Lifestyles Ltd
SELECT LIFESTYLES LIMITED was founded on 2007-06-13 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Select Lifestyles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SELECT LIFESTYLES LIMITED
 
Legal Registered Office
SELECT HOUSE
335-337 HIGH STREET
WEST BROMWICH
WEST MIDLANDS
B70 8LU
Other companies in B69
 
Filing Information
Company Number 06277591
Company ID Number 06277591
Date formed 2007-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 29/06/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB388145268  
Last Datalog update: 2024-04-07 04:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECT LIFESTYLES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SELECT LIFESTYLES LIMITED
The following companies were found which have the same name as SELECT LIFESTYLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELECT LIFESTYLES (DEVELOPMENTS) LIMITED FIRST FLOOR SELECT HOUSE POPES LANE OLDBURY WEST MIDLANDS B69 4PA Active Company formed on the 2008-11-27
SELECT LIFESTYLES TRAINING LTD 50 POPES LANE OLDBURY B69 4PA Active - Proposal to Strike off Company formed on the 2017-10-06
SELECT LIFESTYLES LIMITED Unknown
SELECT LIFESTYLES SERVICES LIMITED SELECT HOUSE 335-337 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 8LU Active Company formed on the 2021-07-08
SELECT LIFESTYLES CHARITABLE TRUST Active Company formed on the 2022-12-20

Company Officers of SELECT LIFESTYLES LIMITED

Current Directors
Officer Role Date Appointed
DENISE JUNE CAHILL
Director 2016-12-10
ELIZABETH LOUISE GRICE
Director 2011-07-01
SUSAN GRICE
Director 2016-12-10
CHRISTINE HORTON
Director 2010-08-01
NICHOLAS JOHN HORTON
Director 2009-06-01
DEAN NORMAN
Director 2016-06-01
LESLIE TRUMPETER
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE TRUMPETER
Company Secretary 2015-05-01 2017-03-13
DENISE JUNE CAHILL
Director 2010-09-01 2016-11-16
SUSAN GRICE
Director 2007-06-13 2016-11-16
DENISE CAHILL
Company Secretary 2007-06-13 2015-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN HORTON JB DECORATORS LTD Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-12-19
NICHOLAS JOHN HORTON SELECT LIFESTYLES (DEVELOPMENTS) LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
DEAN NORMAN SELECT LIFESTYLES TRAINING LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
DEAN NORMAN HORTONS MOTORCYCLES LIMITED Director 2016-12-10 CURRENT 2013-12-18 Active
DEAN NORMAN CDS HOLDINGS LTD Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2017-05-30
DEAN NORMAN DSN ACCOUNTANTS LIMITED Director 2010-03-24 CURRENT 2010-03-24 Liquidation
LESLIE TRUMPETER SELECT LIFESTYLES TRAINING LTD Director 2018-02-01 CURRENT 2017-10-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29Change of share class name or designation
2023-06-29CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-23Change of details for Mr Nicholas John Horton as a person with significant control on 2023-05-23
2023-05-23Change of details for Ms Christine Horton as a person with significant control on 2023-05-23
2023-05-17Change of share class name or designation
2023-05-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: transfer of shares 04/04/2023</ul>
2023-03-30FULL ACCOUNTS MADE UP TO 29/06/22
2022-11-08CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-11-07Change of share class name or designation
2022-11-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: transfer of shares 11/10/2022</ul>
2022-11-07SH08Change of share class name or designation
2022-11-07RES12Resolution of varying share rights or name
2022-10-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: share transfer 07/07/2022</ul>
2022-10-14CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-10-14RES12Resolution of varying share rights or name
2022-10-13Change of share class name or designation
2022-10-13SH08Change of share class name or designation
2022-09-23CH01Director's details changed for Ms Emma Cherice Franks on 2022-09-19
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM First Floor Select House Popes Lane Oldbury West Midlands B69 4PA
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DENISE JUNE CAHILL
2022-07-05DIRECTOR APPOINTED MS EMMA CHERICE FRANKS
2022-07-05AP01DIRECTOR APPOINTED MS EMMA CHERICE FRANKS
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JUNE CAHILL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-05-04RES12Resolution of varying share rights or name
2022-05-03Change of share class name or designation
2022-05-03SH08Change of share class name or designation
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-09-23RES13Resolutions passed:
  • Transfer of shares 17/08/2021
2021-09-23SH08Change of share class name or designation
2021-09-23AAFULL ACCOUNTS MADE UP TO 29/06/21
2021-09-16AAFULL ACCOUNTS MADE UP TO 29/06/20
2021-09-13RP04AR01Second filing of the annual return made up to 2013-06-13
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-01RP04CS01
2021-06-26SH08Change of share class name or designation
2021-06-21RP04CS01
2021-04-13AAFULL ACCOUNTS MADE UP TO 29/06/19
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775910019
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910027
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775910025
2020-11-05RES01ADOPT ARTICLES 05/11/20
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05SH10Particulars of variation of rights attached to shares
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HORTON
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HORTON
2020-08-21PSC09Withdrawal of a person with significant control statement on 2020-08-21
2020-08-21PSC09Withdrawal of a person with significant control statement on 2020-08-21
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN NORMAN
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DEAN NORMAN
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-07-15AP01DIRECTOR APPOINTED MR DEAN NORMAN
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DEAN NORMAN
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910024
2018-11-05AAFULL ACCOUNTS MADE UP TO 29/06/18
2018-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775910022
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910023
2018-06-01AAFULL ACCOUNTS MADE UP TO 29/06/17
2018-03-28AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JUNE CAHILL / 10/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN GRICE / 10/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NORMAN / 10/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE TRUMPETER / 10/01/2018
2017-04-12OCSections 859M & 1096 court order
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13AP01DIRECTOR APPOINTED MR LESLIE TRUMPETER
2017-03-13TM02Termination of appointment of Leslie Trumpeter on 2017-03-13
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-23Annotation
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910022
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910021
2016-12-11AP01DIRECTOR APPOINTED MRS DENISE JUNE CAHILL
2016-12-11AP01DIRECTOR APPOINTED MISS SUSAN GRICE
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRICE
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE CAHILL
2016-09-08AD02Register inspection address changed from 84 Wellington Drive Cannock Staffordshire WS11 1PX United Kingdom to Select House 50 Popes Lane Oldbury B69 4PA
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910019
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910018
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910017
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910014
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910016
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910015
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910013
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775910011
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775910012
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0113/06/16 FULL LIST
2016-06-13AP01DIRECTOR APPOINTED MR DEAN NORMAN
2016-03-26AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0113/06/15 FULL LIST
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY DENISE CAHILL
2015-06-03AP03SECRETARY APPOINTED MR LESLIE TRUMPETER
2015-03-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910012
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM RIVERSIDE UNIT K AUSTIN WAY HAMSTEAD INDUSTRIAL ESTATE BIRMINGHAM WEST MIDLANDS B42 1DU
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0113/06/14 FULL LIST
2014-03-15AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062775910011
2013-07-23AR0113/06/13 FULL LIST
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-12RES12VARYING SHARE RIGHTS AND NAMES
2013-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-03AR0113/06/12 FULL LIST
2012-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-07-02AD02SAIL ADDRESS CHANGED FROM: RIVERSIDE AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE BIRMINGHAM B42 1DU UNITED KINGDOM
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-22RES01ADOPT ARTICLES 17/08/2011
2011-08-22MEM/ARTSARTICLES OF ASSOCIATION
2011-07-18AP01DIRECTOR APPOINTED MS ELIZABETH LOUISE GRICE
2011-07-06SH02SUB-DIVISION 17/06/11
2011-06-27RES13DIVIDED 17/06/2011
2011-06-19AR0113/06/11 FULL LIST
2011-06-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE CAHILL / 13/06/2010
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-14AP01DIRECTOR APPOINTED MRS CHRISTINE HORTON
2010-10-06AP01DIRECTOR APPOINTED MRS DENISE JUNE CAHILL
2010-07-20AR0113/06/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HORTON / 13/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRICE / 01/10/2009
2009-12-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-17363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT K - RIVERSIDE, AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE BIRMINGHAM WEST MIDLANDS B42 1DU
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-06288aDIRECTOR APPOINTED NICHOLAS JOHN HORTON
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-17363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SELECT LIFESTYLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2018-10-29
Petitions 2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against SELECT LIFESTYLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding AIB GROUP (UK) P.L.C
2016-12-22 Outstanding AIB GROUP (UK) P.L.C
2016-08-23 Outstanding AIB GROUP (UK) P.L.C.
2016-08-23 Outstanding AIB GROUP (UK) P.L.C.
2016-08-23 Outstanding AIB GROUP (UK) P.L.C.
2016-08-23 Outstanding AIB GROUP (UK) P.L.C.
2016-08-23 Outstanding AIB GROUP (UK) P.L.C.
2016-08-23 Outstanding AIB GROUP (UK) P.L.C.
2016-08-23 Outstanding AIB GROUP (UK) P.L.C.
2014-12-10 Satisfied SANTANDER UK PLC
2013-07-24 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2011-04-01 Satisfied SANTANDER UK PLC
LEGAL MORTGAGE 2011-04-01 Satisfied SANTANDER UK PLC
LEGAL MORTGAGE 2011-04-01 Satisfied SANTANDER UK PLC
LEGAL MORTGAGE 2011-04-01 Satisfied SANTANDER UK PLC
LEGAL MORTGAGE 2011-04-01 Satisfied SANTANDER UK PLC
LEGAL MORTGAGE 2009-11-27 Satisfied AIB GROUP (UK) PLC
RENT DEPOSIT DEED 2009-06-20 Satisfied HULBERT PROPERTIES LIMITED
LEGAL MORTGAGE 2008-09-05 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-08-15 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2008-01-22 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 2,767,740
Creditors Due After One Year 2012-07-01 £ 2,746,762
Creditors Due Within One Year 2013-06-30 £ 541,434
Creditors Due Within One Year 2012-07-01 £ 408,966

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELECT LIFESTYLES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 55,355
Cash Bank In Hand 2012-07-01 £ 2,160
Current Assets 2013-06-30 £ 604,451
Current Assets 2012-07-01 £ 418,813
Debtors 2013-06-30 £ 549,096
Debtors 2012-07-01 £ 416,653
Fixed Assets 2013-06-30 £ 4,446,256
Fixed Assets 2012-07-01 £ 4,203,582
Tangible Fixed Assets 2013-06-30 £ 4,444,431
Tangible Fixed Assets 2012-07-01 £ 4,201,757

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELECT LIFESTYLES LIMITED registering or being granted any patents
Domain Names

SELECT LIFESTYLES LIMITED owns 1 domain names.

selectlifestyles.co.uk  

Trademarks
We have not found any records of SELECT LIFESTYLES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SELECT LIFESTYLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-2 GBP £29,388
Solihull Metropolitan Borough Council 2017-1 GBP £29,388
Solihull Metropolitan Borough Council 2016-12 GBP £34,015
Solihull Metropolitan Borough Council 2016-11 GBP £35,021
Solihull Metropolitan Borough Council 2016-10 GBP £35,021
Solihull Metropolitan Borough Council 2016-8 GBP £70,042
Solihull Metropolitan Borough Council 2016-4 GBP £34,082
Solihull Metropolitan Borough Council 2016-1 GBP £34,082
Solihull Metropolitan Borough Council 2015-11 GBP £50,426
Solihull Metropolitan Borough Council 2015-9 GBP £57,268
Solihull Metropolitan Borough Council 2015-4 GBP £36,139
Sandwell Metroplitan Borough Council 2015-3 GBP £47,886
Solihull Metropolitan Borough Council 2015-2 GBP £72,277
Sandwell Metroplitan Borough Council 2015-2 GBP £23,840
Sandwell Metroplitan Borough Council 2015-1 GBP £23,840
Walsall Metropolitan Borough Council 2015-1 GBP £130,381 73374-SUPPORTED & OTHER ACCOMMODATION
Walsall Metropolitan Borough Council 2014-12 GBP £69,768 73374-SUPPORTED & OTHER ACCOMMODATION
Solihull Metropolitan Borough Council 2014-12 GBP £34,973
Sandwell Metroplitan Borough Council 2014-12 GBP £31,550
Solihull Metropolitan Borough Council 2014-11 GBP £36,139 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2014-11 GBP £17,432
Solihull Metropolitan Borough Council 2014-10 GBP £35,061 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2014-10 GBP £24,937
Walsall Metropolitan Borough Council 2014-9 GBP £148,195 73374-SUPPORTED & OTHER ACCOMMODATION
Solihull Metropolitan Borough Council 2014-9 GBP £36,230 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2014-8 GBP £30,730
Solihull Metropolitan Borough Council 2014-8 GBP £36,230 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2014-7 GBP £35,061 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2014-7 GBP £41,477
Walsall Metropolitan Borough Council 2014-7 GBP £144,288
Sandwell Metroplitan Borough Council 2014-6 GBP £22,744
Walsall Council 2014-6 GBP £77,915
Solihull Metropolitan Borough Council 2014-6 GBP £36,230 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2014-5 GBP £24,482
Solihull Metropolitan Borough Council 2014-5 GBP £35,080 ASC - Residential Care Permanent
Walsall Council 2014-5 GBP £67,797
Walsall Council 2014-4 GBP £72,555
Sandwell Metroplitan Borough Council 2014-4 GBP £27,370
Solihull Metropolitan Borough Council 2014-4 GBP £36,722 ASC - Residential Care Permanent
Walsall Council 2014-3 GBP £64,084
Wolverhampton City Council 2014-3 GBP £195,332
Solihull Metropolitan Borough Council 2014-3 GBP £31,525 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2014-3 GBP £12,907
Sandwell Metroplitan Borough Council 2014-2 GBP £13,339
Solihull Metropolitan Borough Council 2014-2 GBP £41,883 ASC - Residential Care Permanent
Wolverhampton City Council 2014-2 GBP £168,392
Walsall Council 2014-2 GBP £76,559
Sandwell Metroplitan Borough Council 2014-1 GBP £13,137
Wolverhampton City Council 2014-1 GBP £196,409
Walsall Council 2014-1 GBP £72,776
Solihull Metropolitan Borough Council 2014-1 GBP £31,468 ASC - Residential Care Permanent
Wolverhampton City Council 2013-12 GBP £174,405
Sandwell Metroplitan Borough Council 2013-12 GBP £1,535
Solihull Metropolitan Borough Council 2013-12 GBP £30,453 ASC - Residential Care Permanent
Wolverhampton City Council 2013-11 GBP £178,878
Walsall Council 2013-11 GBP £74,474
Sandwell Metroplitan Borough Council 2013-11 GBP £26,594
Solihull Metropolitan Borough Council 2013-11 GBP £31,468 ASC - Residential Care Permanent
Wolverhampton City Council 2013-10 GBP £227,028
Walsall Council 2013-10 GBP £77,839
Sandwell Metroplitan Borough Council 2013-10 GBP £1,662
Solihull Metropolitan Borough Council 2013-10 GBP £30,453 ASC - Residential Care Permanent
Walsall Council 2013-9 GBP £149,587
Sandwell Metroplitan Borough Council 2013-9 GBP £29,743
Solihull Metropolitan Borough Council 2013-9 GBP £31,468 ASC - Residential Care Permanent
Wolverhampton City Council 2013-9 GBP £152,642
Walsall Council 2013-8 GBP £13,289
Wolverhampton City Council 2013-8 GBP £152,088
Solihull Metropolitan Borough Council 2013-8 GBP £31,468 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2013-8 GBP £17,301
Walsall Council 2013-7 GBP £71,778
Wolverhampton City Council 2013-7 GBP £203,342
Solihull Metropolitan Borough Council 2013-7 GBP £30,453 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2013-7 GBP £18,149
Walsall Council 2013-6 GBP £66,027
Solihull Metropolitan Borough Council 2013-6 GBP £32,311 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2013-6 GBP £13,538
Wolverhampton City Council 2013-6 GBP £144,010
Walsall Council 2013-5 GBP £77,441
Solihull Metropolitan Borough Council 2013-5 GBP £25,769 ASC - Residential Care Permanent
Wolverhampton City Council 2013-5 GBP £144,878
Sandwell Metroplitan Borough Council 2013-5 GBP £16,340
Wolverhampton City Council 2013-4 GBP £191,180
Sandwell Metroplitan Borough Council 2013-4 GBP £3,793
Walsall Council 2013-4 GBP £137,666
Solihull Metropolitan Borough Council 2013-4 GBP £26,627 ASC - Residential Care Permanent
Walsall Council 2013-3 GBP £30,223
Sandwell Metroplitan Borough Council 2013-3 GBP £25,214
Solihull Metropolitan Borough Council 2013-3 GBP £24,051 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2013-2 GBP £26,627 ASC - Residential Care Permanent
Walsall Council 2013-2 GBP £153,938
Sandwell Metroplitan Borough Council 2013-2 GBP £17,420
Solihull Metropolitan Borough Council 2013-1 GBP £26,627 ASC - Residential Care Permanent
Walsall Council 2013-1 GBP £2,813
Sandwell Metroplitan Borough Council 2013-1 GBP £14,617
Sandwell Metroplitan Borough Council 2012-12 GBP £17,292
Solihull Metropolitan Borough Council 2012-12 GBP £25,769 ASC - Residential Care Permanent
Walsall Council 2012-12 GBP £80,419
Solihull Metropolitan Borough Council 2012-11 GBP £26,627 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2012-11 GBP £16,455
Walsall Council 2012-11 GBP £89,961
Sandwell Metroplitan Borough Council 2012-10 GBP £14,465
Walsall Council 2012-10 GBP £156,785
Solihull Metropolitan Borough Council 2012-10 GBP £25,769 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2012-9 GBP £26,627 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2012-9 GBP £19,992
Walsall Council 2012-9 GBP £20,985
Walsall Council 2012-8 GBP £65,367
Solihull Metropolitan Borough Council 2012-8 GBP £26,627 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2012-8 GBP £11,626
Walsall Council 2012-7 GBP £80,377
Solihull Metropolitan Borough Council 2012-7 GBP £25,769 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2012-7 GBP £14,363
Walsall Council 2012-6 GBP £75,029
Sandwell Metroplitan Borough Council 2012-6 GBP £15,758
Walsall Council 2012-5 GBP £72,598
Sandwell Metroplitan Borough Council 2012-5 GBP £15,118
Solihull Metropolitan Borough Council 2012-5 GBP £52,271 ASC - Residential Care Permanent
Walsall Council 2012-4 GBP £69,953
Sandwell Metroplitan Borough Council 2012-4 GBP £17,475
Solihull Metropolitan Borough Council 2012-3 GBP £50,599 ASC - Residential Care Permanent
Walsall Council 2012-3 GBP £91,452
Sandwell Metroplitan Borough Council 2012-3 GBP £16,646
Walsall Council 2012-2 GBP £69,491
Solihull Metropolitan Borough Council 2012-2 GBP £19,605 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2012-1 GBP £32,491
Walsall Council 2012-1 GBP £80,299
Solihull Metropolitan Borough Council 2012-1 GBP £32,680 ASC - Residential Care Permanent
Walsall Council 2011-12 GBP £81,546
Solihull Metropolitan Borough Council 2011-12 GBP £31,626 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2011-12 GBP £17,475
Solihull Metropolitan Borough Council 2011-11 GBP £32,680 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2011-11 GBP £4,065
Walsall Council 2011-11 GBP £93,090
Sandwell Metroplitan Borough Council 2011-10 GBP £27,257
Solihull Metropolitan Borough Council 2011-10 GBP £31,626 ASC - Residential Care Permanent
Walsall Council 2011-10 GBP £72,984
Sandwell Metroplitan Borough Council 2011-9 GBP £17,475
Solihull Metropolitan Borough Council 2011-9 GBP £32,680 ASC - Residential Care Permanent
Walsall Council 2011-9 GBP £84,720
Solihull Metropolitan Borough Council 2011-8 GBP £32,680 ASC - Residential Care Permanent
Walsall Council 2011-8 GBP £85,185
Sandwell Metroplitan Borough Council 2011-8 GBP £16,880
Walsall Metropolitan Borough Council 2011-7 GBP £82,479 Playground Equipment
Solihull Metropolitan Borough Council 2011-7 GBP £31,626 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2011-7 GBP £17,343
Solihull Metropolitan Borough Council 2011-6 GBP £32,680 ASC - Residential Care Permanent
Sandwell Metroplitan Borough Council 2011-6 GBP £31,066
Walsall Metropolitan Borough Council 2011-6 GBP £87,310 Schools - Special
Walsall Metropolitan Borough Council 2011-5 GBP £113,017 Schools - Special
Walsall Metropolitan Borough Council 2011-4 GBP £53,464 Schools - Special
Walsall Metropolitan Borough Council 2011-3 GBP £92,347 Schools - Special
Sandwell Metroplitan Borough Council 2011-3 GBP £38,469
Walsall Metropolitan Borough Council 2011-2 GBP £75,606 Schools - Special
Sandwell Metroplitan Borough Council 2011-2 GBP £18,820
Walsall Metropolitan Borough Council 2011-1 GBP £91,822 Schools - Special
Sandwell Metroplitan Borough Council 2011-1 GBP £18,609
Sandwell Metroplitan Borough Council 2010-12 GBP £17,607
Walsall Metropolitan Borough Council 2010-12 GBP £89,912 Schools - Special
Walsall Metropolitan Borough Council 2010-11 GBP £82,794 Schools - Special
Sandwell Metroplitan Borough Council 2010-11 GBP £16,713
Walsall Metropolitan Borough Council 2010-10 GBP £84,342 Schools - Special
Walsall Metropolitan Borough Council 2010-9 GBP £97,709
Walsall Metropolitan Borough Council 2010-8 GBP £85,967
Walsall Metropolitan Borough Council 2010-7 GBP £104,538

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SELECT LIFESTYLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partySELECT LIFESTYLES LIMITED Event Date2018-10-05
In the High Court of Justice (Chancery Division) Companies Court No 007316 of 2018 In the Matter of SELECT LIFESTYLES LIMITED (Company Number 06277591 ) Principal trading address: UNKNOWN and in the M…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySELECT LIFESTYLES LIMITEDEvent Date2018-08-30
In the High Court of Justice (Chancery Division) Companies Court case number 007316 A Petition to wind up the above-named Company, Registration Number 06277591 of ,First Floor Select House, Popes Lane, Oldbury, West Midlands, B69 4PA, presented on 30 August 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 5 October 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 17 October 2018 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT LIFESTYLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECT LIFESTYLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.