General information

Name:

Fairytales Nursery Limited

Office Address:

6 Birmingham Road Great Barr B43 6NR Birmingham

Number: 07328316

Incorporation date: 2010-07-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fairytales Nursery Ltd with the registration number 07328316 has been in this business field for 14 years. This particular Private Limited Company is officially located at 6 Birmingham Road, Great Barr in Birmingham and its post code is B43 6NR. Its listed name change from Birmingham Dance to Fairytales Nursery Ltd took place on 2011-09-26. The company's registered with SIC code 85590 which stands for Other education not elsewhere classified. The company's most recent accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was submitted on 2022-12-13.

16 transactions have been registered in 2015 with a sum total of £62,207. In 2014 there was a similar number of transactions (exactly 21) that added up to £70,566. Cooperation with the Sandwell Council council covered the following areas: Individual School Budgets With Inclusion and Childrens And Education Services.

As found in this particular company's executives list, since December 2021 there have been two directors: Victoria P. and Kerry W..

  • Previous company's names
  • Fairytales Nursery Ltd 2011-09-26
  • Birmingham Dance Ltd 2010-07-28

Financial data based on annual reports

Company staff

Victoria P.

Role: Director

Appointed: 10 December 2021

Latest update: 29 February 2024

Kerry W.

Role: Director

Appointed: 10 December 2021

Latest update: 29 February 2024

People with significant control

The companies that control this firm are as follows: Early Steps Childcare Holding Company Ltd owns over 3/4 of company shares. This business can be reached in Dudley at St. Johns Road, DY2 7JT, West Midlands.

Early Steps Childcare Holding Company Ltd
Address: The Old School St. Johns Road, Dudley, West Midlands, DY2 7JT, England
Legal authority Companies Law
Legal form Limited Company
Notified on 2 November 2023
Nature of control:
over 3/4 of shares
Victoria P.
Notified on 10 December 2021
Ceased on 2 November 2023
Nature of control:
1/2 or less of shares
Kerry W.
Notified on 10 December 2021
Ceased on 2 November 2023
Nature of control:
1/2 or less of shares
Jenna H.
Notified on 28 October 2019
Ceased on 10 December 2021
Nature of control:
1/2 or less of shares
Nick W.
Notified on 28 July 2016
Ceased on 10 December 2021
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 January 2015
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Thursday 4th January 2024 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 16 £ 62 206.66
2015-02-23 2015P11_003474 £ 7 789.10 Individual School Budgets With Inclusion
2015-03-23 2015P12_002553 £ 5 580.85 Individual School Budgets With Inclusion
2015-07-23 1516P04_CR002537 £ 4 725.00 Childrens And Education Services
2014 Sandwell Council 21 £ 70 566.25
2014-06-23 2015P03_004233 £ 8 056.46 Individual School Budgets With Inclusion
2014-10-22 2015P07_001058 £ 4 854.50 Individual School Budgets With Inclusion
2014-06-01 2015P03_003986 £ 4 387.00 Individual School Budgets With Inclusion

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies