Background WavePink WaveYellow Wave

BUNNY RUN CHILDCARE LIMITED (04354027)

BUNNY RUN CHILDCARE LIMITED (04354027) is an active UK company. incorporated on 16 January 2002. with registered office in Rochester. The company operates in the Education sector, engaged in pre-primary education. BUNNY RUN CHILDCARE LIMITED has been registered for 24 years. Current directors include GILL, Dominic Alan.

Company Number
04354027
Status
active
Type
ltd
Incorporated
16 January 2002
Age
24 years
Address
2 Exeter House Sir Thomas Longley Road, Rochester, ME2 4FE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GILL, Dominic Alan
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNNY RUN CHILDCARE LIMITED

BUNNY RUN CHILDCARE LIMITED is an active company incorporated on 16 January 2002 with the registered office located in Rochester. The company operates in the Education sector, specifically engaged in pre-primary education. BUNNY RUN CHILDCARE LIMITED was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

04354027

LTD Company

Age

24 Years

Incorporated 16 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

2 Exeter House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FE,

Previous Addresses

146 Tonbridge Road Hildenborough Tonbridge Kent TN11 9HW England
From: 27 April 2016To: 9 January 2018
140 Blundell Road Luton Bedfordshire LU3 1SP
From: 25 January 2010To: 27 April 2016
140 Blundell Road Luton LU3 1SP United Kingdom
From: 21 January 2010To: 25 January 2010
280 Gray's Inn Road London WC1X 8EB
From: 16 January 2002To: 21 January 2010
Timeline

8 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Mar 12
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jun 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GILL, Dominic Alan

Active
Sir Thomas Longley Road, RochesterME2 4FE
Born December 1976
Director
Appointed 26 Apr 2016

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 16 Jan 2002
Resigned 16 Jan 2002

OATES, Susan

Resigned
Blundell Road, LutonLU3 1SP
Secretary
Appointed 16 Jan 2002
Resigned 26 Apr 2016

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 16 Jan 2002
Resigned 16 Jan 2002

OATES, Arthur Eric

Resigned
Blundell Road, LutonLU3 1SP
Born September 1947
Director
Appointed 16 Jan 2002
Resigned 26 Apr 2016

OATES, Martin Paul

Resigned
Blundell Road, LutonLU3 1SP
Born February 1970
Director
Appointed 01 Jan 2012
Resigned 26 Apr 2016

OATES, Susan

Resigned
Blundell Road, LutonLU3 1SP
Born January 1952
Director
Appointed 16 Jan 2002
Resigned 26 Apr 2016

Persons with significant control

3

Mr Dominic Alan Gill

Active
Sir Thomas Longley Road, RochesterME2 4FE
Born December 1976

Nature of Control

Significant influence or control as firm
Notified 26 Apr 2016
Sir Thomas Longley Road, RochesterME2 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2016
Sir Thomas Longley Road, RochesterME2 4FE

Nature of Control

Significant influence or control
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
10 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
23 April 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
287Change of Registered Office
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
88(2)R88(2)R
Incorporation Company
16 January 2002
NEWINCIncorporation