Bunny Run Childcare Limited

DataGardener
bunny run childcare limited
live
Micro

Bunny Run Childcare Limited

04354027Private Limited With Share Capital

2 Exeter House, Sir Thomas Longley Road, Rochester, ME24FE
Incorporated

16/01/2002

Company Age

24 years

Directors

1

Employees

15

SIC Code

85100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Bunny Run Childcare Limited (04354027) is a private limited with share capital incorporated on 16/01/2002 (24 years old) and registered in rochester, ME24FE. The company operates under SIC code 85100 - pre-primary education.

Private Limited With Share Capital
SIC: 85100
Micro
Incorporated 16/01/2002
ME24FE
15 employees

Financial Overview

Total Assets

£233.4K

Liabilities

£326.9K

Net Assets

£-93.5K

Est. Turnover

£1.11M

AI Estimated
Unreported
Cash

£0

Key Metrics

15

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2009
Legacy
Category:Annual Return
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2008
Legacy
Category:Annual Return
Date:04-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:26-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2006
Legacy
Category:Address
Date:10-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Annual Return
Date:31-01-2006
Legacy
Category:Annual Return
Date:02-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2004
Legacy
Category:Annual Return
Date:21-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2004
Legacy
Category:Mortgage
Date:23-04-2003
Legacy
Category:Annual Return
Date:23-01-2003
Legacy
Category:Accounts
Date:23-04-2002
Legacy
Category:Officers
Date:23-04-2002
Legacy
Category:Officers
Date:23-04-2002
Legacy
Category:Officers
Date:23-04-2002
Legacy
Category:Officers
Date:21-01-2002
Legacy
Category:Address
Date:21-01-2002
Legacy
Category:Officers
Date:21-01-2002
Legacy
Category:Capital
Date:21-01-2002
Incorporation Company
Category:Incorporation
Date:16-01-2002

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

2 Exeter House, Sir Thomas Longley Road, Rochester, Kent Me2 4Fe, ME24FERegistered
The Bunny Run, The Drive, Hellingly, Hailsham, East Sussex, BN274EP

Contact

01323848490
info@bunnyrunchildcare.co.uk
bunnyrunchildcare.co.uk
2 Exeter House, Sir Thomas Longley Road, Rochester, ME24FE