SEESAWS DAY NURSERIES LIMITED
SUTTON COLDFIELD SEESAWS (ERDINGTON) LIMITED

Hellopages » West Midlands » Birmingham » B73 5HY

Company number 02827634
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address 635 CHESTER ROAD, WYLDE GREEN, SUTTON COLDFIELD, WEST MIDLANDS, B73 5HY
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 63,100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SEESAWS DAY NURSERIES LIMITED are www.seesawsdaynurseries.co.uk, and www.seesaws-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Seesaws Day Nurseries Limited is a Private Limited Company. The company registration number is 02827634. Seesaws Day Nurseries Limited has been working since 16 June 1993. The present status of the company is Active. The registered address of Seesaws Day Nurseries Limited is 635 Chester Road Wylde Green Sutton Coldfield West Midlands B73 5hy. . ACKERS, Jayne Iris, Lady is a Director of the company. MCMASTER, James Archibald is a Director of the company. PEDLEY-SMITH, Julie Andrea is a Director of the company. SLATER, Claire Louise is a Director of the company. TAYLOR, Howard Anthony Maldwyn is a Director of the company. Secretary ACKERS, James, Sir has been resigned. Nominee Secretary FBC NOMINEES LIMITED has been resigned. Secretary FORDHAM, Robert Walter has been resigned. Director ACKERS, James, Sir has been resigned. Director FORDHAM, Robert Walter has been resigned. Director JACKSON, Geoffrey Neville has been resigned. Nominee Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
ACKERS, Jayne Iris, Lady
Appointed Date: 13 April 1994
68 years old

Director
MCMASTER, James Archibald
Appointed Date: 13 August 2015
69 years old

Director
PEDLEY-SMITH, Julie Andrea
Appointed Date: 29 June 2012
63 years old

Director
SLATER, Claire Louise
Appointed Date: 01 July 2004
51 years old

Director
TAYLOR, Howard Anthony Maldwyn
Appointed Date: 06 August 2009
80 years old

Resigned Directors

Secretary
ACKERS, James, Sir
Resigned: 31 March 2008
Appointed Date: 13 April 1994

Nominee Secretary
FBC NOMINEES LIMITED
Resigned: 13 April 1994
Appointed Date: 16 June 1993

Secretary
FORDHAM, Robert Walter
Resigned: 31 December 2010
Appointed Date: 31 March 2008

Director
ACKERS, James, Sir
Resigned: 31 March 2008
Appointed Date: 13 April 1994
89 years old

Director
FORDHAM, Robert Walter
Resigned: 31 December 2010
Appointed Date: 13 April 1994
96 years old

Director
JACKSON, Geoffrey Neville
Resigned: 31 December 2013
Appointed Date: 13 April 1994
95 years old

Nominee Director
ROUTH HOLDINGS LIMITED
Resigned: 13 April 1994
Appointed Date: 16 June 1993

SEESAWS DAY NURSERIES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 63,100

09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Appointment of Mr James Archibald Mcmaster as a director on 13 August 2015
29 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 63,100

...
... and 87 more events
27 May 1994
Secretary resigned;new director appointed

20 May 1994
New director appointed

20 May 1994
New director appointed

20 May 1994
Registered office changed on 20/05/94 from: routh house hall court hall park way telford, shropshire TF3 4NJ

16 Jun 1993
Incorporation

SEESAWS DAY NURSERIES LIMITED Charges

30 November 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 30 walmley ash road sutton coldfield…
3 November 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 53 merridale road wolverhampton west midlands…
3 November 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 635 chester road sutton coldfield west midlands t/n…
3 November 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 avenue road erdington birmingham west midlands t/n…
1 November 2006
Debenture
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 merridale road wolverhampton west midlands. By way of…
8 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 avenue road erdington birmingham t/n…
24 March 1999
Legal mortgage
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 635 chester road wylde green sutton coldfield west…
11 June 1998
Mortgage debenture
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…