About

Registered Number: 02827634
Date of Incorporation: 16/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 635 Chester Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5HY

 

Seesaws Day Nurseries Ltd was founded on 16 June 1993 and has its registered office in West Midlands. Currently we aren't aware of the number of employees at the this business. There is one director listed for Seesaws Day Nurseries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERS, Arthur James Nicholas 22 May 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 20 June 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 04 July 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 20 March 2018
MR01 - N/A 05 March 2018
CS01 - N/A 02 July 2017
PSC01 - N/A 02 July 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
SH03 - Return of purchase of own shares 20 June 2014
SH06 - Notice of cancellation of shares 03 June 2014
TM01 - Termination of appointment of director 05 February 2014
SH06 - Notice of cancellation of shares 21 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 17 January 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 07 February 2008
169 - Return by a company purchasing its own shares 01 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
AA - Annual Accounts 11 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
AUD - Auditor's letter of resignation 04 August 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 27 July 2005
RESOLUTIONS - N/A 15 December 2004
169 - Return by a company purchasing its own shares 15 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
MEM/ARTS - N/A 06 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
395 - Particulars of a mortgage or charge 06 May 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
CERTNM - Change of name certificate 22 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 03 July 2001
RESOLUTIONS - N/A 02 July 2001
395 - Particulars of a mortgage or charge 15 May 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 13 August 1999
395 - Particulars of a mortgage or charge 12 April 1999
AA - Annual Accounts 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
363s - Annual Return 08 July 1998
395 - Particulars of a mortgage or charge 17 June 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 08 September 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 18 August 1994
363a - Annual Return 17 August 1994
RESOLUTIONS - N/A 15 July 1994
RESOLUTIONS - N/A 15 July 1994
RESOLUTIONS - N/A 15 July 1994
MEM/ARTS - N/A 15 July 1994
288 - N/A 27 May 1994
288 - N/A 27 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
287 - Change in situation or address of Registered Office 20 May 1994
NEWINC - New incorporation documents 16 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

Legal charge 30 November 2010 Outstanding

N/A

Legal charge 03 November 2006 Outstanding

N/A

Legal charge 03 November 2006 Outstanding

N/A

Legal charge 03 November 2006 Outstanding

N/A

Debenture 01 November 2006 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal mortgage 08 May 2001 Outstanding

N/A

Legal mortgage 24 March 1999 Outstanding

N/A

Mortgage debenture 11 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.