SELECT LIVING OPTIONS LIMITED
Overview
| Company Name | SELECT LIVING OPTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06158787 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELECT LIVING OPTIONS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is SELECT LIVING OPTIONS LIMITED located?
| Registered Office Address | 1110 Elliott Court Coventry Business Park CV5 6UB Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELECT LIVING OPTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARALLEL OPTIONS HOLDINGS LIMITED | Jul 31, 2007 | Jul 31, 2007 |
| PIMCO 2614 LIMITED | Mar 14, 2007 | Mar 14, 2007 |
What are the latest accounts for SELECT LIVING OPTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SELECT LIVING OPTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for SELECT LIVING OPTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Rehana Kousar on Nov 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Mar 14, 2018 with updates | 11 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 24 pages | AA | ||
Current accounting period extended from Mar 29, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Notification of Rehability Uk Community Ltd as a person with significant control on Jan 19, 2018 | 2 pages | PSC02 | ||
Termination of appointment of Dawn Allyson Berry as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Andrew Gordon Lennox as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Who are the officers of SELECT LIVING OPTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JALIL, Sujahan Begum | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | 159459470008 | |||||
| KOUSAR, Rehana | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | 240253740004 | |||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BERRY, Dawn Allyson | Director | Elliott Court Coventry Business Park CV5 6UB Coventry 1110 England | United Kingdom | British | 208169400001 | |||||
| BURTON, David | Director | Gaiafields Road WS13 7LT Lichfield 5 Staffordshire | England | British | 236544840001 | |||||
| CONWAY, Christine | Director | 91 St Brannocks Road EX34 8EG Ilfracombe Devon | United Kingdom | British | 114204280001 | |||||
| CONWAY, Stephen Charles | Director | Church Rise NP26 3NR Undy 2 Monmouthshire | British | 128350890001 | ||||||
| DALLI, Dominic Stefan | Director | Templeton House, 274a Kew Road TW9 3EE Richmond Surrey | United Kingdom | British | 87954860002 | |||||
| DOUGLAS, James Barclay | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | United Kingdom | British | 159117650001 | |||||
| EDINGTON, Jonathan Adrien | Director | 41 Alfriston Road SW11 6NR London | England | British | 142635050001 | |||||
| HULLIN, Susan Gail | Director | The Cottage Rhossili The Gower SA3 1PL Swansea | Wales | British | 97082190001 | |||||
| KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | 124307020001 | |||||
| LENNOX, Andrew Gordon | Director | Elliott Court Coventry Business Park CV5 6UB Coventry 1110 England | United Kingdom | British | 185434680001 | |||||
| MATTHEWS, Thomas James | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | England | British | 181802870001 | |||||
| MCCONNELL, Graeme | Director | Old Tewkesbury Road GL2 9LR Norton Beckington House Gloucestershire | United Kingdom | British | 146881770001 | |||||
| MILLARD, Eric Alan | Director | 16 Church Leys Evenley NN13 5SX Brackley Northamptonshire | England | British | 48465870003 | |||||
| MOSS, Paul Michael | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | 1993340004 | |||||
| OWEN, Valerie | Director | 29 West Road Nottage Porthcawl CF36 3SN Bridgend | United Kingdom | British | 97286780001 | |||||
| SCANDRETT, Barbara | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | Wales | British | 161743730001 | |||||
| SMITH, Albert Edward | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | 77631340001 | |||||
| WILCOX, Paul Andrew | Director | Welland Court Brockeridge Park GL20 6DB Twyning 1-3 Gloucs United Kingdom | England | Uk | 181773440001 | |||||
| WILLIAMS, George Adam | Director | Sandpit Lane AL1 4EW St. Albans 31 Hertfordshire England | England | British | 117424930002 | |||||
| WILLIAMS, Iestyn Milton | Director | Tainui Wey Road KT13 8HR Weybridge Surrey | United Kingdom | British | 141194370001 | |||||
| YOUNG, Katrine Lilias | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | Uk | British | 172973980001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of SELECT LIVING OPTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rehability Uk Community Ltd | Jan 19, 2018 | Coventry Business Park CV5 6UB Coventry 1110 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SELECT LIVING OPTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2017 | Jan 19, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0