Background WavePink WaveYellow Wave

BUNNY RUN CHILDCARE CENTRE LIMITED (08588888)

BUNNY RUN CHILDCARE CENTRE LIMITED (08588888) is an active UK company. incorporated on 28 June 2013. with registered office in Hailsham. The company operates in the Education sector, engaged in pre-primary education. BUNNY RUN CHILDCARE CENTRE LIMITED has been registered for 12 years. Current directors include OATES, Adrian James, OATES, Martin Paul, OATES, Philip David.

Company Number
08588888
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
The Drive The Drive, Hailsham, BN27 4EP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
OATES, Adrian James, OATES, Martin Paul, OATES, Philip David
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNNY RUN CHILDCARE CENTRE LIMITED

BUNNY RUN CHILDCARE CENTRE LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Hailsham. The company operates in the Education sector, specifically engaged in pre-primary education. BUNNY RUN CHILDCARE CENTRE LIMITED was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

08588888

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Drive The Drive Hellingly Hailsham, BN27 4EP,

Previous Addresses

The Drive Hellingly Hailsham East Sussex TN27 4EP
From: 28 June 2013To: 25 July 2018
Timeline

11 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OATES, Adrian James

Active
The Drive, HailshamBN27 4EP
Born November 1977
Director
Appointed 01 Jul 2014

OATES, Martin Paul

Active
The Drive, HailshamBN27 4EP
Born February 1970
Director
Appointed 01 Jul 2014

OATES, Philip David

Active
The Drive, HailshamBN27 4EP
Born June 1972
Director
Appointed 01 Jul 2014

OATES, Arthur Eric

Resigned
The Drive, HailshamBN27 4EP
Born September 1947
Director
Appointed 28 Jun 2013
Resigned 28 Jun 2019

OATES, Susan

Resigned
The Drive, HailshamBN27 4EP
Born January 1952
Director
Appointed 28 Jun 2013
Resigned 28 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Oates Chandchildren's P Trust

Active
Meadow Rise, HeathfieldTN21 0LZ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 26 Jul 2018

Mrs Susan Oates

Ceased
The Drive, HailshamBN27 4EP
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018

Mr Arthur Eric Oates

Ceased
The Drive, HailshamBN27 4EP
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
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
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Incorporation Company
28 June 2013
NEWINCIncorporation