Background WavePink WaveYellow Wave

BUXTON CRESCENT HERITAGE TRUST (09881148)

BUXTON CRESCENT HERITAGE TRUST (09881148) is an active UK company. incorporated on 19 November 2015. with registered office in Buxton. The company operates in the Education sector, engaged in cultural education. BUXTON CRESCENT HERITAGE TRUST has been registered for 10 years. Current directors include HEATHCOTE, Christine, LOWTHER, David John, MARNER, Dominic St John and 6 others.

Company Number
09881148
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 2015
Age
10 years
Address
Buxton Town Hall, Buxton, SK17 6EL
Industry Sector
Education
Business Activity
Cultural education
Directors
HEATHCOTE, Christine, LOWTHER, David John, MARNER, Dominic St John, MARTIN, Alice Jessica, NEEDHAM, Freya Elise, POLLARD, Philippa Louise, REEVES, Victoria Jane, SPENCER, Jennifer, TODD, Jean Marion
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUXTON CRESCENT HERITAGE TRUST

BUXTON CRESCENT HERITAGE TRUST is an active company incorporated on 19 November 2015 with the registered office located in Buxton. The company operates in the Education sector, specifically engaged in cultural education. BUXTON CRESCENT HERITAGE TRUST was registered 10 years ago.(SIC: 85520)

Status

active

Active since 10 years ago

Company No

09881148

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

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

THE BUXTON CRESCENT AND THERMAL SPA HERITAGE TRUST LIMITED
From: 19 November 2015To: 13 November 2017
Contact
Address

Buxton Town Hall Buxton, SK17 6EL,

Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Loan Secured
Feb 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Director Joined
Nov 23
Director Left
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

HEATHCOTE, Christine

Active
Foxlow Farm, BuxtonSK17 9LG
Born September 1947
Director
Appointed 28 Mar 2017

LOWTHER, David John

Active
Eccles Road, High PeakSK23 7EW
Born January 1954
Director
Appointed 29 Sept 2021

MARNER, Dominic St John

Active
Leek Road, BuxtonSK17 6UD
Born November 1963
Director
Appointed 10 Mar 2026

MARTIN, Alice Jessica

Active
Barbrook Gardens, BakewellDE45 1PN
Born May 1978
Director
Appointed 29 Sept 2021

NEEDHAM, Freya Elise

Active
Macclesfield Old Road, BuxtonSK17 6UB
Born July 1999
Director
Appointed 10 Mar 2026

POLLARD, Philippa Louise

Active
Kishfield Lane, High PeakSK23 7RB
Born June 1967
Director
Appointed 15 Nov 2023

REEVES, Victoria Jane

Active
Mugginton Lane End, AshbourneDE6 4PP
Born June 1974
Director
Appointed 29 Sept 2021

SPENCER, Jennifer

Active
Ferry Lane, NewarkNG23 6HB
Born May 1956
Director
Appointed 28 Mar 2017

TODD, Jean Marion

Active
BuxtonSK17 6EL
Born May 1952
Director
Appointed 06 Aug 2019

BERRESFORD, James Whistler

Resigned
BuxtonSK17 6EL
Born April 1956
Director
Appointed 08 Nov 2016
Resigned 07 Jan 2021

BISKNELL, Caitlin Janette, Councillor

Resigned
BuxtonSK17 6EL
Born November 1961
Director
Appointed 07 Jul 2016
Resigned 05 Jul 2017

CALVERT, Neil Douglas

Resigned
BuxtonSK17 6EL
Born November 1972
Director
Appointed 29 Sept 2021
Resigned 27 Jul 2022

KEMP, Tony Arthur, Councillor

Resigned
BuxtonSK17 6EL
Born October 1948
Director
Appointed 19 Nov 2015
Resigned 03 May 2025

MCLOUGHLIN, Lynn Patricia, Lady

Resigned
Burley Drive, DerbyDE22 5JT
Born January 1960
Director
Appointed 29 Sept 2021
Resigned 10 Mar 2026

PAGE, Elizabeth Mary

Resigned
Montgomery Avenue, NantwichCW5 6YJ
Born August 1959
Director
Appointed 29 Sept 2021
Resigned 05 Mar 2025

RAWLINSON, Sarah Eileen, Dr

Resigned
Devonshire Road, BuxtonSK17 6RY
Born November 1959
Director
Appointed 28 Mar 2017
Resigned 18 Jun 2025

RILEY, Karen Diana

Resigned
Walton Back Lane, ChesterfieldS42 7LT
Born March 1955
Director
Appointed 28 Mar 2017
Resigned 19 Mar 2019

SCAMPION, John Matthew

Resigned
BuxtonSK17 6EL
Born September 1954
Director
Appointed 17 Oct 2017
Resigned 29 Sept 2021

THRANE, Emily Lilian

Resigned
1 Devonshire Road, BuxtonSK17 6RY
Born August 1945
Director
Appointed 05 Jul 2017
Resigned 07 Jul 2019

WILCOX, Eleanor Siobara, Councillor

Resigned
BuxtonSK17 6EL
Born August 1981
Director
Appointed 19 Nov 2015
Resigned 07 Jul 2016

Persons with significant control

2

0 Active
2 Ceased

Derbyshire County Council

Ceased
-, MatlockDE4 3AG

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017

High Peak Borough Council

Ceased
Market Place, BuxtonSK17 6EL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Sail Address Company With New Address
22 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Resolution
13 November 2017
RESOLUTIONSResolutions
Change Of Name Exemption
13 November 2017
NE01NE01
Change Of Name Notice
13 November 2017
CONNOTConfirmation Statement Notification
Miscellaneous
27 October 2017
MISCMISC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Incorporation Company
19 November 2015
NEWINCIncorporation