Background WavePink WaveYellow Wave

THE HASLEMERE PLAYERS (10433813)

THE HASLEMERE PLAYERS (10433813) is an active UK company. incorporated on 18 October 2016. with registered office in Haslemere. The company operates in the Education sector, engaged in cultural education and 1 other business activities. THE HASLEMERE PLAYERS has been registered for 9 years. Current directors include BASELEY, Nathan, DONALDSON, Hamish, DYER, Ricky Jean and 5 others.

Company Number
10433813
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2016
Age
9 years
Address
Haslemere Hall, Haslemere, GU27 2AS
Industry Sector
Education
Business Activity
Cultural education
Directors
BASELEY, Nathan, DONALDSON, Hamish, DYER, Ricky Jean, GAVIN, Victoria Mary, JOHNSON-JONES, Chloe, LANE, Carolyn Susan, MCGREGOR, Fiona Jane, RASULIAN, Zac
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HASLEMERE PLAYERS

THE HASLEMERE PLAYERS is an active company incorporated on 18 October 2016 with the registered office located in Haslemere. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. THE HASLEMERE PLAYERS was registered 9 years ago.(SIC: 85520, 90010)

Status

active

Active since 9 years ago

Company No

10433813

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

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Haslemere Hall Bridge Road Haslemere, GU27 2AS,

Previous Addresses

Edgecombe Hill Road Haslemere Surrey GU27 2JN
From: 18 October 2016To: 7 June 2024
Timeline

47 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Jul 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

BASELEY, Nathan

Active
Haslemere Road, LiphookGU30 7BX
Born August 1978
Director
Appointed 06 Jul 2025

DONALDSON, Hamish

Active
Hill Road, HaslemereGU27 2JN
Born June 1936
Director
Appointed 18 Oct 2016

DYER, Ricky Jean

Active
Woodlark Way, BordonGU35 8BF
Born January 1969
Director
Appointed 10 Feb 2025

GAVIN, Victoria Mary

Active
Victoria Way, LiphookGU30 7NJ
Born March 1968
Director
Appointed 06 Jul 2019

JOHNSON-JONES, Chloe

Active
Juniper Close, BordonGU35 9EZ
Born May 1982
Director
Appointed 23 Jul 2023

LANE, Carolyn Susan

Active
Victoria Way, LiphookGU30 7NJ
Born April 1968
Director
Appointed 28 Aug 2022

MCGREGOR, Fiona Jane

Active
1 Holmhills Cottages, ConfordGU30 7QP
Born March 1970
Director
Appointed 10 Feb 2025

RASULIAN, Zac

Active
Bridge Road, HaslemereGU27 2AS
Born July 1996
Director
Appointed 16 Jul 2024

BARR, Sally

Resigned
Weycombe Road, HaslemereGU27 1EL
Born December 1969
Director
Appointed 18 Oct 2016
Resigned 15 Aug 2021

BOUGHTON, Alexandra Amy

Resigned
The Crescent, FarnhamGU9 0LQ
Born June 1987
Director
Appointed 18 Aug 2020
Resigned 16 Jul 2024

BOWYER, Deborah Anne

Resigned
6 Critchmere Vale, HaslemereGU27 1PS
Born May 1956
Director
Appointed 23 Nov 2016
Resigned 19 Jun 2018

BURWOOD, Arabella

Resigned
Mead Road, HindheadGU26 6SG
Born August 1969
Director
Appointed 23 Nov 2016
Resigned 18 Aug 2020

BYRNE, Michael Edward

Resigned
Pitfold Avenue, HaslemereGU27 1PN
Born October 1969
Director
Appointed 18 Aug 2020
Resigned 16 Jul 2024

CROSS, Frances

Resigned
Daisy Close, AltonGU34 5GJ
Born June 1987
Director
Appointed 23 Nov 2016
Resigned 19 Jun 2018

DEPLEDGE, Pamela Lilian

Resigned
Mowatt Road, GrayshottGU26 6EY
Born June 1934
Director
Appointed 18 Oct 2016
Resigned 23 Jul 2023

FERRIS, Graham

Resigned
Bridge Road, HaslemereGU27 2AS
Born June 1960
Director
Appointed 16 Jul 2024
Resigned 29 Nov 2024

FOSTER, Verity Alice Eade

Resigned
Tyndalls, HindheadGU26 6AP
Born November 1997
Director
Appointed 19 Jun 2018
Resigned 14 Jan 2025

JOHNSTON, Andrew Robert

Resigned
Court Close, LiphookGU30 7EA
Born May 1955
Director
Appointed 31 Jan 2019
Resigned 15 Aug 2021

KNOX, Mary Louise

Resigned
Pear Tree Road, BordonGU35 0SP
Born November 1952
Director
Appointed 23 Nov 2016
Resigned 16 Jul 2024

LLOYD, Christopher Colver

Resigned
21 Midhurst Road, FernhurstGU27 3EJ
Born December 1960
Director
Appointed 18 Oct 2016
Resigned 18 Aug 2020

LLOYD, Susanna Louise

Resigned
Midhurst Road, FernhurstGU27 3EJ
Born May 1963
Director
Appointed 23 Nov 2016
Resigned 20 Jun 2017

LUCAS, Hannah Ivy

Resigned
Town End Close, GodalmingGU7 1DG
Born November 1995
Director
Appointed 18 Aug 2020
Resigned 28 Aug 2022

MCGREGOR, Fiona Jane

Resigned
Conford, LiphookGU30 7QP
Born March 1970
Director
Appointed 19 Jun 2018
Resigned 28 Aug 2022

MCMICHAEL, Jane Ann

Resigned
Church Lane, HaslemereGU27 2BJ
Born May 1961
Director
Appointed 19 Jun 2018
Resigned 06 Jul 2025

NISBET, Clare Louise

Resigned
Huron Drive, LiphookGU30 7TZ
Born October 1971
Director
Appointed 28 Aug 2022
Resigned 17 Jul 2025

RHODES, Racheal Katherine

Resigned
Beech Grove, MidhurstGU29 9JA
Born June 1973
Director
Appointed 16 Jul 2024
Resigned 10 Feb 2025

STENT, Adrian Peter

Resigned
Bunch Lane, HaslemereGU27 1ET
Born May 1959
Director
Appointed 23 Nov 2016
Resigned 18 Aug 2020

TREACHER-EVANS, Arran John

Resigned
Collyers Crescent, LiphookGU30 7DA
Born July 1990
Director
Appointed 28 Aug 2022
Resigned 23 Jul 2023

WELLER, Joanna Mary

Resigned
Seymour Road, BordonGU35 8JX
Born April 1963
Director
Appointed 23 Jul 2023
Resigned 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2016
NEWINCIncorporation