SELECT LIVING OPTIONS LIMITED

SELECT LIVING OPTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSELECT LIVING OPTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06158787
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SELECT LIVING OPTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARALLEL OPTIONS HOLDINGS LIMITEDJul 31, 2007Jul 31, 2007
    PIMCO 2614 LIMITEDMar 14, 2007Mar 14, 2007

    What are the latest accounts for SELECT LIVING OPTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SELECT LIVING OPTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for SELECT LIVING OPTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rehana Kousar on Nov 28, 2024

    2 pagesCH01

    Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 14, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    10 pagesAA

    Confirmation statement made on Mar 14, 2019 with updates

    5 pagesCS01

    Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018

    2 pagesCH01

    Director's details changed for Mrs Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Director's details changed for Mrs Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Confirmation statement made on Mar 14, 2018 with updates

    11 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    24 pagesAA

    Current accounting period extended from Mar 29, 2018 to Jun 30, 2018

    1 pagesAA01

    Notification of Rehability Uk Community Ltd as a person with significant control on Jan 19, 2018

    2 pagesPSC02

    Termination of appointment of Dawn Allyson Berry as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Andrew Gordon Lennox as a director on Jan 19, 2018

    1 pagesTM01

    Who are the officers of SELECT LIVING OPTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JALIL, Sujahan Begum
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritish159459470008
    KOUSAR, Rehana
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritish240253740004
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BERRY, Dawn Allyson
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritish208169400001
    BURTON, David
    Gaiafields Road
    WS13 7LT Lichfield
    5
    Staffordshire
    Director
    Gaiafields Road
    WS13 7LT Lichfield
    5
    Staffordshire
    EnglandBritish236544840001
    CONWAY, Christine
    91 St Brannocks Road
    EX34 8EG Ilfracombe
    Devon
    Director
    91 St Brannocks Road
    EX34 8EG Ilfracombe
    Devon
    United KingdomBritish114204280001
    CONWAY, Stephen Charles
    Church Rise
    NP26 3NR Undy
    2
    Monmouthshire
    Director
    Church Rise
    NP26 3NR Undy
    2
    Monmouthshire
    British128350890001
    DALLI, Dominic Stefan
    Templeton House, 274a
    Kew Road
    TW9 3EE Richmond
    Surrey
    Director
    Templeton House, 274a
    Kew Road
    TW9 3EE Richmond
    Surrey
    United KingdomBritish87954860002
    DOUGLAS, James Barclay
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    United KingdomBritish159117650001
    EDINGTON, Jonathan Adrien
    41 Alfriston Road
    SW11 6NR London
    Director
    41 Alfriston Road
    SW11 6NR London
    EnglandBritish142635050001
    HULLIN, Susan Gail
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    Director
    The Cottage
    Rhossili The Gower
    SA3 1PL Swansea
    WalesBritish97082190001
    KIRKPATRICK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    United KingdomBritish124307020001
    LENNOX, Andrew Gordon
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritish185434680001
    MATTHEWS, Thomas James
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    EnglandBritish181802870001
    MCCONNELL, Graeme
    Old Tewkesbury Road
    GL2 9LR Norton
    Beckington House
    Gloucestershire
    Director
    Old Tewkesbury Road
    GL2 9LR Norton
    Beckington House
    Gloucestershire
    United KingdomBritish146881770001
    MILLARD, Eric Alan
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    Director
    16 Church Leys
    Evenley
    NN13 5SX Brackley
    Northamptonshire
    EnglandBritish48465870003
    MOSS, Paul Michael
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritish1993340004
    OWEN, Valerie
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    Director
    29 West Road
    Nottage Porthcawl
    CF36 3SN Bridgend
    United KingdomBritish97286780001
    SCANDRETT, Barbara
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    WalesBritish161743730001
    SMITH, Albert Edward
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritish77631340001
    WILCOX, Paul Andrew
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    Director
    Welland Court
    Brockeridge Park
    GL20 6DB Twyning
    1-3
    Gloucs
    United Kingdom
    EnglandUk181773440001
    WILLIAMS, George Adam
    Sandpit Lane
    AL1 4EW St. Albans
    31
    Hertfordshire
    England
    Director
    Sandpit Lane
    AL1 4EW St. Albans
    31
    Hertfordshire
    England
    EnglandBritish117424930002
    WILLIAMS, Iestyn Milton
    Tainui
    Wey Road
    KT13 8HR Weybridge
    Surrey
    Director
    Tainui
    Wey Road
    KT13 8HR Weybridge
    Surrey
    United KingdomBritish141194370001
    YOUNG, Katrine Lilias
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    UkBritish172973980001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of SELECT LIVING OPTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rehability Uk Community Ltd
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Jan 19, 2018
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number09636341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SELECT LIVING OPTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2017Jan 19, 2018The 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