Background WavePink WaveYellow Wave

BUXTON CHURCH IN THE PEAK (06563119)

BUXTON CHURCH IN THE PEAK (06563119) is an active UK company. incorporated on 11 April 2008. with registered office in Buxton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations and 1 other business activities. BUXTON CHURCH IN THE PEAK has been registered for 17 years. Current directors include COOKMAN, Christopher John, COWIN, Ian Harold, ERRETT, Karen and 4 others.

Company Number
06563119
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2008
Age
17 years
Address
The Source, Buxton, SK17 6DR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COOKMAN, Christopher John, COWIN, Ian Harold, ERRETT, Karen, HARDY, Phillip, HAY, Paul, WILLIAMS, Peter David, Dr, YOUNG, Stephen Clinton
SIC Codes
94910, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUXTON CHURCH IN THE PEAK

BUXTON CHURCH IN THE PEAK is an active company incorporated on 11 April 2008 with the registered office located in Buxton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations and 1 other business activity. BUXTON CHURCH IN THE PEAK was registered 17 years ago.(SIC: 94910, 96090)

Status

active

Active since 17 years ago

Company No

06563119

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

Age

17 Years

Incorporated 11 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

The Source 7 Terrace Road Buxton, SK17 6DR,

Timeline

47 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 13
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

COOKMAN, Christopher John

Active
7 Terrace Road, BuxtonSK17 6DR
Born July 1970
Director
Appointed 24 Mar 2025

COWIN, Ian Harold

Active
7 Terrace Road, BuxtonSK17 6DR
Born October 1957
Director
Appointed 24 Mar 2025

ERRETT, Karen

Active
7 Terrace Road, BuxtonSK17 6DR
Born December 1958
Director
Appointed 24 Mar 2025

HARDY, Phillip

Active
7 Terrace Road, BuxtonSK17 6DR
Born July 1964
Director
Appointed 24 Mar 2025

HAY, Paul

Active
7 Terrace Road, BuxtonSK17 6DR
Born July 1947
Director
Appointed 24 Mar 2025

WILLIAMS, Peter David, Dr

Active
7 Terrace Road, BuxtonSK17 6DR
Born February 1973
Director
Appointed 24 Mar 2025

YOUNG, Stephen Clinton

Active
7 Terrace Road, BuxtonSK17 6DR
Born March 1960
Director
Appointed 24 Mar 2025

BELTON, Rachel Jacqueline

Resigned
42 Orchard Way, Bognor RegisPO22 9HL
Secretary
Appointed 11 Apr 2008
Resigned 16 Apr 2008

DAVIES, Timothy

Resigned
7 Terrace Road, BuxtonSK17 6DR
Secretary
Appointed 07 Apr 2011
Resigned 23 Nov 2011

OAKLEY, Charles William

Resigned
7 Terrace Road, BuxtonSK17 6DR
Secretary
Appointed 23 Nov 2011
Resigned 01 May 2023

READ, Susan Margaret, Dr

Resigned
Curzon Terrace, BuxtonSK17 8SR
Secretary
Appointed 11 Apr 2008
Resigned 07 Apr 2011

ASTLE, Andrew John

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born February 1968
Director
Appointed 23 May 2012
Resigned 01 Apr 2018

BAKER, Matthew Scott

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born June 1980
Director
Appointed 01 Jul 2023
Resigned 24 Mar 2025

BAKER, Nicola Joanna

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born July 1983
Director
Appointed 01 Jun 2024
Resigned 24 Mar 2025

BRADBROOK, Helen Alicia, Dr

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born December 1973
Director
Appointed 01 Jul 2023
Resigned 24 Mar 2025

CLEVERLEY, Rosemary

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born December 1935
Director
Appointed 23 Nov 2011
Resigned 12 Oct 2014

CLEVERLY, John Malcolm

Resigned
Holly Lodge, BuxtonSK17 6XG
Born February 1935
Director
Appointed 11 Apr 2008
Resigned 21 Jan 2011

CORRAN, Karen

Resigned
Hardwick Square South, BuxtonSK17 6QA
Born January 1955
Director
Appointed 21 Oct 2013
Resigned 01 Apr 2015

DAVIES, Timothy

Resigned
Nursery Drive, BuxtonSK17 7AE
Born March 1963
Director
Appointed 11 Apr 2008
Resigned 23 Nov 2011

GERRARD, Clive

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born September 1959
Director
Appointed 13 Jun 2016
Resigned 01 Apr 2022

GRAHAM, Simon Paul

Resigned
Batham Gate Road, BuxtonSK17 8AH
Born August 1972
Director
Appointed 22 Mar 2011
Resigned 01 Jul 2023

HAYES, Julian Peter

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born August 1961
Director
Appointed 13 Jun 2016
Resigned 01 Jul 2023

JIGGINS, Caroline Stella

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born December 1957
Director
Appointed 23 Jul 2019
Resigned 13 Jan 2020

LLOYD, Michael Geoffrey

Resigned
Flat 2 Harefield, BuxtonSK17 6RD
Born October 1948
Director
Appointed 11 Apr 2008
Resigned 30 Nov 2009

LOCKYER, Deborah Jayne

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born September 1964
Director
Appointed 22 Mar 2011
Resigned 01 Apr 2022

OAKLEY, Belinda Anne

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born May 1967
Director
Appointed 01 Jun 2024
Resigned 24 Mar 2025

OAKLEY, Charles William

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born November 1962
Director
Appointed 01 Jun 2024
Resigned 24 Mar 2025

OAKLEY, Charles William

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born November 1962
Director
Appointed 08 Jun 2010
Resigned 01 Jul 2023

PARSONS, Joanne Elizabeth

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born March 1973
Director
Appointed 19 Feb 2018
Resigned 01 Jul 2023

PARSONS, Jonathan Paul

Resigned
7 Terrace Road, BuxtonSK17 6DR
Born October 1967
Director
Appointed 19 Feb 2018
Resigned 31 May 2024

READ, Susan Margaret, Dr

Resigned
Curzon Terrace, BuxtonSK17 8SR
Born March 1941
Director
Appointed 11 Apr 2008
Resigned 01 Apr 2022

SNUGGS, Alan Peter

Resigned
7 The Glade, BuxtonSK17 6SL
Born May 1960
Director
Appointed 11 Apr 2008
Resigned 01 Apr 2015

WHITAKER, Roger

Resigned
Clifton Drive, BuxtonSK17 9LY
Born September 1943
Director
Appointed 11 Apr 2008
Resigned 20 Jun 2017

WOODWARD, Robert Andrew

Resigned
Nunsfield Road, BuxtonSK17 7BQ
Born October 1963
Director
Appointed 11 Apr 2008
Resigned 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Appoint Person Director Company With Name
7 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 May 2012
TM01Termination of Director
Termination Secretary Company With Name
5 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
225Change of Accounting Reference Date
Incorporation Company
11 April 2008
NEWINCIncorporation