Background WavePink WaveYellow Wave

TEAM LIFESTYLE GROUP LIMITED (14633931)

TEAM LIFESTYLE GROUP LIMITED (14633931) is an active UK company. incorporated on 2 February 2023. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. TEAM LIFESTYLE GROUP LIMITED has been registered for 3 years. Current directors include BABETTAS, Andreas Christophis, NADAT, Jordan Michael, TENNANT, Paul Johnathon.

Company Number
14633931
Status
active
Type
ltd
Incorporated
2 February 2023
Age
3 years
Address
Unit 1 Fairground Way, Walsall, WS1 4NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BABETTAS, Andreas Christophis, NADAT, Jordan Michael, TENNANT, Paul Johnathon
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM LIFESTYLE GROUP LIMITED

TEAM LIFESTYLE GROUP LIMITED is an active company incorporated on 2 February 2023 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. TEAM LIFESTYLE GROUP LIMITED was registered 3 years ago.(SIC: 87200)

Status

active

Active since 3 years ago

Company No

14633931

LTD Company

Age

3 Years

Incorporated 2 February 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Unit 1 Fairground Way Walsall, WS1 4NU,

Previous Addresses

36 Navigation Street Art Court Building Walsall WS2 9LT United Kingdom
From: 2 February 2023To: 28 January 2025
Timeline

4 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Sept 23
Owner Exit
May 24
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

NADAT, Reis

Active
Fairground Way, WalsallWS1 4NU
Secretary
Appointed 02 Feb 2023

BABETTAS, Andreas Christophis

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986
Director
Appointed 02 Feb 2023

NADAT, Jordan Michael

Active
Fairground Way, WalsallWS1 4NU
Born January 1991
Director
Appointed 02 Feb 2023

TENNANT, Paul Johnathon

Active
Fairground Way, WalsallWS1 4NU
Born May 1978
Director
Appointed 02 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Fairground Way, WalsallWS1 4NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2023
Ceased 01 Feb 2026
Navigation Street, WalsallWS2 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2023
Ceased 05 Sept 2023
Oaks Drive, Sutton ColdfieldB75 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Incorporation Company
2 February 2023
NEWINCIncorporation