ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cura Terrae Water Limited

Cura Terrae Water Limited is an active company incorporated on 22 October 2002 with the registered office located in Sheffield, South Yorkshire. Cura Terrae Water Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04569474
Private limited company
Age
23 years
Incorporated 22 October 2002
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 12 July 2025 (5 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 30 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Spaces - Pennine Five Block 2
1 Tenter Street
Sheffield
S1 4BY
England
Address changed on 29 Dec 2025 (4 days ago)
Previous address was Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom
Telephone
01142722270
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in UK • Born in Jul 1986
Director • British • Lives in England • Born in Aug 1972
Director • British • Lives in England • Born in Apr 1973
Director • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cura Terrae Air Limited
Nick Dilworth and Richard Ian Waumsley are mutual people.
Active
Cura Terrae Oh And Emissions Testing Limited
Nick Dilworth and Richard Ian Waumsley are mutual people.
Active
Cura Terrae Land And Nature Limited
Nick Dilworth and Richard Ian Waumsley are mutual people.
Active
Ecus (Holdings) Limited
Nick Dilworth and Richard Ian Waumsley are mutual people.
Active
Ecus Ebt Trustee Limited
Nick Dilworth and Richard Ian Waumsley are mutual people.
Active
Cura Terrae Limited
Nick Dilworth and Richard Ian Waumsley are mutual people.
Active
Cura Terrae Midco Limited
Nick Dilworth and Richard Ian Waumsley are mutual people.
Active
Atesta Limited
Richard Ian Waumsley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£348.61K
Increased by £314.32K (+917%)
Turnover
Unreported
Same as previous period
Employees
63
Increased by 11 (+21%)
Total Assets
£4.77M
Increased by £753.09K (+19%)
Total Liabilities
-£3.52M
Increased by £416.23K (+13%)
Net Assets
£1.25M
Increased by £336.86K (+37%)
Debt Ratio (%)
74%
Decreased by 3.49% (-5%)
Latest Activity
Registered Address Changed
4 Days Ago on 29 Dec 2025
Small Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 15 Aug 2025
Neil Scarlett Resigned
7 Months Ago on 31 May 2025
New Charge Registered
7 Months Ago on 28 May 2025
Mr Nick Dilworth Appointed
10 Months Ago on 7 Feb 2025
Peter John Skipworth Resigned
10 Months Ago on 7 Feb 2025
Small Accounts Submitted
1 Year 1 Month Ago on 13 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Aug 2024
Get Credit Report
Discover Cura Terrae Water Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom to Spaces - Pennine Five Block 2 1 Tenter Street Sheffield S1 4BY on 29 December 2025
Submitted on 29 Dec 2025
Accounts for a small company made up to 30 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 12 July 2025 with no updates
Submitted on 15 Aug 2025
Certificate of change of name
Submitted on 7 Jul 2025
Termination of appointment of Neil Scarlett as a director on 31 May 2025
Submitted on 3 Jun 2025
Registration of charge 045694740009, created on 28 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Peter John Skipworth as a director on 7 February 2025
Submitted on 6 Mar 2025
Appointment of Mr Nick Dilworth as a director on 7 February 2025
Submitted on 6 Mar 2025
Accounts for a small company made up to 30 December 2023
Submitted on 13 Nov 2024
Registered office address changed from 3 Brook Holt Blackburn Road Rotherham S61 2DW England to Unit 3 President Buildings Savile Street East Sheffield S4 7UQ on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year