Seesaws Day Nurseries Limited

General information

Name:

Seesaws Day Nurseries Ltd

Office Address:

635 Chester Road Wylde Green B73 5HY Sutton Coldfield

Number: 02827634

Incorporation date: 1993-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seesaws Day Nurseries Limited is established as Private Limited Company, located in 635 Chester Road, Wylde Green, Sutton Coldfield. The main office's zip code is B73 5HY. The company was established in 1993. The firm's reg. no. is 02827634. It known today as Seesaws Day Nurseries Limited, was earlier listed under the name of Seesaws (erdington). The change has taken place in May 22, 2003. This company's declared SIC number is 85100 and their NACE code stands for Pre-primary education. Seesaws Day Nurseries Ltd reported its latest accounts for the period that ended on 2022-06-30. The firm's latest confirmation statement was filed on 2023-04-17.

Seesaws Day Nurseries Ltd is a small-sized vehicle operator with the licence number PD0001423. The firm has two transport operating centres in the country. In their subsidiary in Sutton Coldfield on Wylde Green, 1 machine is available. The centre in Wolverhampton on Merridale Road has 1 machine.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 33 transactions from worth at least 500 pounds each, amounting to £245,085 in total. The company also worked with the Sandwell Council (3 transactions worth £1,993 in total). Seesaws Day Nurseries was the service provided to the Sandwell Council Council covering the following areas: Childrens And Education Services.

Regarding to the following firm, a variety of director's tasks up till now have been fulfilled by Harriett A., Nick A., James M. and 3 remaining, listed below. As for these six executives, Jayne A. has been with the firm for the longest period of time, having been a member of directors' team since April 13, 1994.

  • Previous company's names
  • Seesaws Day Nurseries Limited 2003-05-22
  • Seesaws (erdington) Limited 1993-06-16

Financial data based on annual reports

Company staff

Harriett A.

Role: Director

Appointed: 17 May 2022

Latest update: 10 February 2024

Nick A.

Role: Director

Appointed: 22 May 2019

Latest update: 10 February 2024

James M.

Role: Director

Appointed: 13 August 2015

Latest update: 10 February 2024

Howard T.

Role: Director

Appointed: 06 August 2009

Latest update: 10 February 2024

Claire S.

Role: Director

Appointed: 01 July 2004

Latest update: 10 February 2024

Jayne A.

Role: Director

Appointed: 13 April 1994

Latest update: 10 February 2024

People with significant control

Jayne A. is the individual who controls this firm, owns over 3/4 of company shares.

Jayne A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30/06/2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30/06/2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30/06/2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company Vehicle Operator Data

635 Chester Road

Address

Wylde Green

City

Sutton Coldfield

Postal code

B73 5HY

No. of Vehicles

1

53

Address

Merridale Road

City

Wolverhampton

Postal code

WV3 9SE

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 20th, February 2024
accounts
Free Download Download filing (10 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 3 £ 1 992.50
2015-06-02 1516P03_CR00498 £ 727.50 Childrens And Education Services
2015-06-01 1516P03_CR00496 £ 632.50 Childrens And Education Services
2015-06-01 1516P03_CR00497 £ 632.50 Childrens And Education Services
2014 Birmingham City 11 £ 148 400.32
2014-05-07 3150155213 £ 70 449.60
2014-01-09 3149646174 £ 28 837.45
2014-01-08 3149640155 £ 14 991.84
2013 Birmingham City 22 £ 96 685.14
2013-09-12 3149119303 £ 18 593.51
2013-09-16 3149122790 £ 15 733.60
2013-09-09 3149109972 £ 11 107.20

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
30
Company Age

Similar companies nearby

Closest companies