Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HASLEMERE EDUCATIONAL MUSEUM
Company Information for

HASLEMERE EDUCATIONAL MUSEUM

78 HIGH STREET, HASLEMERE, SURREY, GU27 2LA,
Company Registration Number
03203702
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Haslemere Educational Museum
HASLEMERE EDUCATIONAL MUSEUM was founded on 1996-05-24 and has its registered office in Surrey. The organisation's status is listed as "Active". Haslemere Educational Museum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HASLEMERE EDUCATIONAL MUSEUM
 
Legal Registered Office
78 HIGH STREET
HASLEMERE
SURREY
GU27 2LA
Other companies in GU27
 
Charity Registration
Charity Number 1071244
Charity Address HASLEMERE EDUCATIONAL MUSEUM, 78 HIGH STREET, HASLEMERE, GU27 2LA
Charter MAINTAIN AND RUN AN INDEPENDENT MUSEUM WITH NATURAL HISTORY, HUMAN HISTORY AND GEOLOGY COLLECTIONS, TOGETHER WITH LOCAL ARCHIVES AND PROVIDE EXHIBITION SPACE.
Filing Information
Company Number 03203702
Company ID Number 03203702
Date formed 1996-05-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB543923928  
Last Datalog update: 2023-11-06 09:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HASLEMERE EDUCATIONAL MUSEUM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HASLEMERE EDUCATIONAL MUSEUM

Current Directors
Officer Role Date Appointed
JANE LAVER
Company Secretary 2002-05-17
CHRISTOPHER JAMES ASHTON-JONES
Director 2011-09-14
SARAH ELIZABETH AIREY BAIN
Director 2012-09-18
MARGARET JANE CLAYTON
Director 2013-09-10
BERNARD ARTHUR COE
Director 1996-05-26
MELANIE JILL ODELL
Director 2004-06-25
ALAN PERRY
Director 2003-05-30
CLIVE JONATHAN FORSTER REAY
Director 2017-09-06
ARTHUR JAMES ROSE
Director 2015-09-10
RICHARD CHARLES SABIN
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS MUIR
Director 1996-05-24 2017-09-10
MALCOLM JOHN TRAVISS
Director 2009-09-02 2016-09-20
PAUL GEOFFREY DAVIS
Director 2008-09-07 2013-11-06
PENELOPE ANNE HOLLOW
Director 1996-09-01 2013-10-06
ELIZABETH FRANCES DICK
Director 1996-05-24 2013-09-10
DAVID MERRICK BOSTON
Director 1996-09-01 2012-09-18
EDWARD ERIC ORCHARD
Director 1996-05-24 2004-06-25
PETER JOHN LEE
Director 1996-09-01 2003-05-30
GEOFFREY MONTAGUE SIMMONS
Company Secretary 1996-05-24 2002-05-17
RICHARD HENRY BAILEY
Director 1996-05-24 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LAVER 1-7 WAYSIDE RTM COMPANY LIMITED Company Secretary 2007-12-04 CURRENT 2007-10-12 Active
JANE LAVER COLLARDS GATE RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-01-16 CURRENT 1998-05-19 Active
MELANIE JILL ODELL GRAYSWOOD COMPUTER SERVICES LIMITED Director 2000-01-11 CURRENT 2000-01-11 Dissolved 2018-05-22
ALAN PERRY STRATHMOOR DEVELOPMENTS (WITLEY) LIMITED Director 2011-05-31 CURRENT 2001-10-30 Active - Proposal to Strike off
ALAN PERRY STRATHMOOR LTI LIMITED Director 2005-12-20 CURRENT 2004-08-10 Active - Proposal to Strike off
ALAN PERRY DOMEL & LAKE HOUSE RESIDENTS ASSOCIATION LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-10Memorandum articles filed
2023-12-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-27APPOINTMENT TERMINATED, DIRECTOR MARGARET JANE CLAYTON
2023-11-27DIRECTOR APPOINTED MRS JILLIAN ELIZABETH STOREY
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-27CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED MR RICHARD ANTHONY MAURICE MANYON
2023-02-18APPOINTMENT TERMINATED, DIRECTOR ARTHUR JAMES ROSE
2022-10-30CH01Director's details changed for Mrs Melanie Jill Odell on 2022-10-30
2022-09-28DIRECTOR APPOINTED MR JONATHAN ROGER PILE
2022-09-28AP01DIRECTOR APPOINTED MR JONATHAN ROGER PILE
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-10-03AP01DIRECTOR APPOINTED SIR ARTHUR JAMES ROSE
2021-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LESLIE RICHARD BOOBYER
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JAMES ROSE
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PERRY
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AP01DIRECTOR APPOINTED MRS MARGARET JANE CLAYTON
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ASHTON-JONES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ARTHUR COE
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-14MEM/ARTSARTICLES OF ASSOCIATION
2019-05-14RES01ADOPT ARTICLES 14/05/19
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH AIREY BAIN
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25PSC08Notification of a person with significant control statement
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR RICHARD CHARLES SABIN
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MUIR
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MUIR
2017-09-20AP01DIRECTOR APPOINTED MR CLIVE JONATHAN FORSTER REAY
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN TRAVISS
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-19AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED SIR ARTHUR JAMES ROSE
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07AR0124/05/15 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AR0124/05/14 ANNUAL RETURN FULL LIST
2013-11-08CH03SECRETARY'S DETAILS CHNAGED FOR JANE LAVER on 2013-11-06
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS
2013-10-07AP01DIRECTOR APPOINTED MRS MARGARET JANE CLAYTON
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HOLLOW
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DICK
2013-09-17AA31/12/12 TOTAL EXEMPTION FULL
2013-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ASHTON-JONES
2013-07-02AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH AIREY BAIN
2013-06-25AR0124/05/13 NO MEMBER LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOSTON
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-06-14AR0124/05/12 NO MEMBER LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION FULL
2011-06-16AR0124/05/11 NO MEMBER LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0124/05/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS MUIR / 23/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE HOLLOW / 23/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES DICK / 23/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ARTHUR COE / 23/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MERRICK BOSTON / 23/05/2010
2010-06-17AP01DIRECTOR APPOINTED MR MALCOLM JOHN TRAVISS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04AUDAUDITOR'S RESIGNATION
2009-06-12363aANNUAL RETURN MADE UP TO 24/05/09
2008-11-10288aDIRECTOR APPOINTED DR PAUL GEOFFREY DAVIS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aANNUAL RETURN MADE UP TO 24/05/08
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sANNUAL RETURN MADE UP TO 24/05/07
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21363sANNUAL RETURN MADE UP TO 24/05/06
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-18363(288)DIRECTOR RESIGNED
2005-06-18363sANNUAL RETURN MADE UP TO 24/05/05
2004-09-30288aNEW DIRECTOR APPOINTED
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10363sANNUAL RETURN MADE UP TO 24/05/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10363(288)DIRECTOR RESIGNED
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-06363sANNUAL RETURN MADE UP TO 24/05/03
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363(288)DIRECTOR RESIGNED
2002-07-04363sANNUAL RETURN MADE UP TO 24/05/02
2002-06-20288aNEW SECRETARY APPOINTED
2002-05-28288bSECRETARY RESIGNED
2001-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-29363sANNUAL RETURN MADE UP TO 24/05/01
2001-05-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-07-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sANNUAL RETURN MADE UP TO 24/05/00
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-18363sANNUAL RETURN MADE UP TO 24/05/99
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-17363sANNUAL RETURN MADE UP TO 24/05/98
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-04363sANNUAL RETURN MADE UP TO 24/05/97
1996-09-02288NEW DIRECTOR APPOINTED
1996-09-02288NEW DIRECTOR APPOINTED
1996-09-02288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to HASLEMERE EDUCATIONAL MUSEUM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HASLEMERE EDUCATIONAL MUSEUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HASLEMERE EDUCATIONAL MUSEUM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Intangible Assets
Patents
We have not found any records of HASLEMERE EDUCATIONAL MUSEUM registering or being granted any patents
Domain Names
We do not have the domain name information for HASLEMERE EDUCATIONAL MUSEUM
Trademarks
We have not found any records of HASLEMERE EDUCATIONAL MUSEUM registering or being granted any trademarks
Income
Government Income

Government spend with HASLEMERE EDUCATIONAL MUSEUM

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-01-11 GBP £16,419 CAP Libs Culture and Hertage
Brighton & Hove City Council 2016-09-23 GBP £3,000 Public Health
Surrey County Council 2015-03-09 GBP £490 Training Expenses - External General
Waverley Borough Council 2012-06-07 GBP £2,000 Supplies and Services
Waverley Borough Council 2011-04-21 GBP £2,610 Supplies and Services
HAMPSHIRE COUNTY COUNCIL 2011-02-11 GBP £1,250 Grant Aid / Donations
Hampshire County Council 2010-10-26 GBP £1,000 Grant Aid / Donations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HASLEMERE EDUCATIONAL MUSEUM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASLEMERE EDUCATIONAL MUSEUM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HASLEMERE EDUCATIONAL MUSEUM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.