Background WavePink WaveYellow Wave

HASLEMERE EDUCATIONAL MUSEUM (03203702)

HASLEMERE EDUCATIONAL MUSEUM (03203702) is an active UK company. incorporated on 24 May 1996. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. HASLEMERE EDUCATIONAL MUSEUM has been registered for 29 years. Current directors include MANYON, Richard Anthony Maurice, PILE, Jonathan Roger, REAY, Clive Jonathan Forster and 2 others.

Company Number
03203702
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 1996
Age
29 years
Address
78 High Street, Surrey, GU27 2LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
MANYON, Richard Anthony Maurice, PILE, Jonathan Roger, REAY, Clive Jonathan Forster, SABIN, Richard Charles, STOREY, Jillian Elizabeth
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLEMERE EDUCATIONAL MUSEUM

HASLEMERE EDUCATIONAL MUSEUM is an active company incorporated on 24 May 1996 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. HASLEMERE EDUCATIONAL MUSEUM was registered 29 years ago.(SIC: 91020)

Status

active

Active since 29 years ago

Company No

03203702

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

78 High Street Haslemere Surrey, GU27 2LA,

Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jun 10
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Oct 15
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PORTER, Susan Ann

Active
78 High Street, SurreyGU27 2LA
Secretary
Appointed 25 Sept 2019

MANYON, Richard Anthony Maurice

Active
78 High Street, SurreyGU27 2LA
Born March 1980
Director
Appointed 01 Mar 2023

PILE, Jonathan Roger

Active
Crossfield Street, LondonSE8 3PH
Born May 1960
Director
Appointed 20 Sept 2022

REAY, Clive Jonathan Forster

Active
High Street, HaslemereGU27 2LA
Born July 1951
Director
Appointed 06 Sept 2017

SABIN, Richard Charles

Active
High Street, HaslemereGU27 2LA
Born February 1965
Director
Appointed 03 Jan 2018

STOREY, Jillian Elizabeth

Active
78 High Street, SurreyGU27 2LA
Born September 1965
Director
Appointed 23 Nov 2023

LAVER, Jane

Resigned
Cinnamon Wharf, LondonSE1 2YJ
Secretary
Appointed 17 May 2002
Resigned 25 Sept 2019

SIMMONS, Geoffrey Montague

Resigned
Losehill House, FarnhamGU10 5DL
Secretary
Appointed 24 May 1996
Resigned 17 May 2002

ASHTON-JONES, Christopher James

Resigned
Lythe Hill Park, HaslemereGU27 3BD
Born March 1948
Director
Appointed 14 Sept 2011
Resigned 30 Sept 2020

BAILEY, Richard Henry

Resigned
5 Dower Avenue, WallingtonSM6 0RG
Born June 1937
Director
Appointed 24 May 1996
Resigned 30 Sept 2001

BAIN, Sarah Elizabeth Airey

Resigned
Marley Common, HaslemereGU27 3PT
Born June 1953
Director
Appointed 18 Sept 2012
Resigned 25 Sept 2018

BOOBYER, Christopher Leslie Richard

Resigned
Petworth Road, HaslemereGU27 2HX
Born August 1954
Director
Appointed 01 Oct 2020
Resigned 30 Sept 2021

BOSTON, David Merrick

Resigned
14 The Green, WesterhamTN16 1AS
Born May 1931
Director
Appointed 01 Sept 1996
Resigned 18 Sept 2012

CLAYTON, Margaret Jane

Resigned
Inval, HaslemereGU27 1AH
Born November 1950
Director
Appointed 01 Oct 2020
Resigned 23 Nov 2023

CLAYTON, Margaret Jane

Resigned
Inval, HaslemereGU27 1AH
Born November 1950
Director
Appointed 10 Sept 2013
Resigned 25 Sept 2019

COE, Bernard Arthur

Resigned
Crinken, HaslemereGU27 1DS
Born November 1932
Director
Appointed 26 May 1996
Resigned 31 Dec 2019

DAVIS, Paul Geoffrey, Dr

Resigned
2 Park Cottages Mill Lane, DorkingRH5 5SJ
Born April 1969
Director
Appointed 07 Sept 2008
Resigned 06 Nov 2013

DICK, Elizabeth Frances

Resigned
Fell Cottage Bayleys Hill, SevenoaksTN14 6HS
Born May 1931
Director
Appointed 24 May 1996
Resigned 10 Sept 2013

HOLLOW, Penelope Anne

Resigned
7 Chichester Close, GodalmingGU8 5PA
Born November 1950
Director
Appointed 01 Sept 1996
Resigned 06 Oct 2013

LEE, Peter John

Resigned
Landfall, HaslemereGU27 2ET
Born March 1926
Director
Appointed 01 Sept 1996
Resigned 30 May 2003

MUIR, Richard Francis

Resigned
Little Scotstoun Farnham Lane, HaslemereGU27 1HE
Born July 1930
Director
Appointed 24 May 1996
Resigned 10 Sept 2017

ODELL, Melanie Jill

Resigned
Hewshott Grove, LiphookGU30 7ST
Born May 1954
Director
Appointed 25 Jun 2004
Resigned 30 Sept 2025

ORCHARD, Edward Eric

Resigned
Sturt Meadow House Sturt Road, HaslemereGU27 3RT
Born November 1920
Director
Appointed 24 May 1996
Resigned 25 Jun 2004

PERRY, Alan

Resigned
Edgehill Barn, PetworthGU28 0HR
Born March 1949
Director
Appointed 30 May 2003
Resigned 06 Jan 2021

ROSE, Arthur James, Sir

Resigned
Bunch Lane, HaslemereGU27 1ET
Born June 1939
Director
Appointed 01 Sept 2021
Resigned 09 Feb 2023

ROSE, Arthur James, Sir

Resigned
78 High Street, SurreyGU27 2LA
Born June 1939
Director
Appointed 10 Sept 2015
Resigned 01 Sept 2021

TRAVISS, Malcolm John

Resigned
Pine View Close, HaslemereGU27 1DU
Born September 1951
Director
Appointed 02 Sept 2009
Resigned 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Memorandum Articles
10 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Memorandum Articles
14 May 2019
MAMA
Resolution
14 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Auditors Resignation Company
4 August 2009
AUDAUD
Legacy
12 June 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 August 1996
225Change of Accounting Reference Date
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
14 July 1996
288288
Legacy
22 June 1996
288288
Legacy
17 June 1996
288288
Incorporation Company
24 May 1996
NEWINCIncorporation