Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Buxton Town Team C.I.C
Buxton Town Team C.I.C is an active company incorporated on 22 November 2012 with the registered office located in Buxton, Derbyshire. Buxton Town Team C.I.C was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08304388
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated
22 November 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 November 2024
(9 months ago)
Next confirmation dated
20 November 2025
Due by
4 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Buxton Town Team C.I.C
Contact
Address
BROOKE-TAYLORS
No 4 The Quadrant
Buxton
Derbyshire
SK17 6AW
Address changed on
20 Nov 2024
(9 months ago)
Previous address was
83 Windsor Road Buxton SK17 7NR England
Companies in SK17 6AW
Telephone
0129871137
Email
Unreported
Website
Buxtontownteam.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Stephen James Bradshaw
Director • Retired • British • Lives in England • Born in Aug 1960
Mrs Emma Jane Downes
Director • Journalist • British • Lives in England • Born in Dec 1973
Andrea Mary Lewis
Director • Retired • British • Lives in England • Born in May 1951
Clare Theresa Jones
Director • Piano Teacher • British • Lives in England • Born in Feb 1964
Mrs Sarah Eileen Rawlinson
Director • Partner Curriculum Lead • Irish • Lives in England • Born in Nov 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Merit Publications Limited
Mrs Lesley Christine Caddy is a mutual person.
Active
Devonshire House (Buxton) Limited
Clare Theresa Jones is a mutual person.
Active
2 Cavendish Villas Limited
Mrs Sarah Eileen Rawlinson is a mutual person.
Active
Taking Back Your Power Community Interest Company
Karen Julia Webb is a mutual person.
Active
Audio Tech Limited
Andrea Mary Lewis is a mutual person.
Active
DB Tech Limited
Andrea Mary Lewis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£25.29K
Increased by £5.11K (+25%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.52K
Increased by £5K (+24%)
Total Liabilities
£0
Same as previous period
Net Assets
£25.52K
Increased by £5K (+24%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
12 Days Ago on 26 Aug 2025
Ms Karen Julia Webb Appointed
2 Months Ago on 17 Jun 2025
Mr Maurice Stewart Barker Appointed
2 Months Ago on 17 Jun 2025
Ms Andrea Mary Lewis Appointed
2 Months Ago on 17 Jun 2025
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Inspection Address Changed
9 Months Ago on 20 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Stephen James Bradshaw Resigned
1 Year 3 Months Ago on 15 May 2024
Clare Theresa Jones Resigned
1 Year 5 Months Ago on 20 Mar 2024
Mrs Sarah Eileen Rawlinson Appointed
1 Year 9 Months Ago on 27 Nov 2023
Get Alerts
Get Credit Report
Discover Buxton Town Team C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Appointment of Ms Karen Julia Webb as a director on 17 June 2025
Submitted on 19 Jun 2025
Appointment of Ms Andrea Mary Lewis as a director on 17 June 2025
Submitted on 18 Jun 2025
Appointment of Mr Maurice Stewart Barker as a director on 17 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Clare Theresa Jones as a director on 20 March 2024
Submitted on 28 Apr 2025
Termination of appointment of Stephen James Bradshaw as a director on 15 May 2024
Submitted on 28 Apr 2025
Confirmation statement made on 20 November 2024 with no updates
Submitted on 20 Nov 2024
Register inspection address has been changed from 83 Windsor Road Buxton SK17 7NR England to 4 the Quadrant Buxton SK17 6AW
Submitted on 20 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Jul 2024
Appointment of Mrs Sarah Eileen Rawlinson as a director on 27 November 2023
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs