Company NameCura Terrae Limited
Company StatusActive
Company Number13354380
CategoryPrivate Limited Company
Incorporation Date23 April 2021(3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Edward Gregson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Greg Austin Holmes
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameProf Peter John Skipworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameDr Piers Benedict Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMrs Dayna Louise Currie
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMrs Joanne Louise Roy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Secretary NameDr Kate Ann Noble
StatusCurrent
Appointed01 October 2023(2 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMr Richard Ian Waumsley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
Director NameMrs Sara Jane Blannin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longacre
Clevedon
BS21 7YX
Secretary NameMr Stephen John Middleton
StatusResigned
Appointed29 March 2023(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 01 October 2023)
RoleCompany Director
Correspondence Address3 Blackburn Road
Rotherham
S61 2DW

Location

Registered AddressBrook Holt, 3 Blackburn Road Brook Holt
Blackburn Road
Sheffield
South Yorkshire
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

28 June 2022Delivered on: 30 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
17 March 2022Delivered on: 25 March 2022
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding

Filing History

13 October 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 October 2023Termination of appointment of Stephen John Middleton as a secretary on 1 October 2023 (1 page)
13 October 2023Appointment of Dr Kate Ann Noble as a secretary on 1 October 2023 (2 pages)
2 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
29 March 2023Appointment of Mr Stephen John Middleton as a secretary on 29 March 2023 (2 pages)
31 December 2022Termination of appointment of Sara Jane Blannin as a director on 31 December 2022 (1 page)
28 October 2022Appointment of Mrs Joanne Louise Roy as a director on 27 October 2022 (2 pages)
29 September 2022Appointment of Mrs Dayna Louise Currie as a director on 28 September 2022 (2 pages)
30 June 2022Registration of charge 133543800002, created on 28 June 2022 (41 pages)
22 June 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 441.61
(3 pages)
17 June 2022Appointment of Dr Piers Benedict Clark as a director on 13 June 2022 (2 pages)
31 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
31 May 2022Registered office address changed from 3 Longacre Clevedon North Somerset BS21 7YX England to Brook Holt, 3 Blackburn Road Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW on 31 May 2022 (1 page)
16 May 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
31 March 2022Appointment of Mr James Edward Gregson as a director on 17 March 2022 (2 pages)
31 March 2022Notification of Cura Terrae Midco Limited as a person with significant control on 17 March 2022 (2 pages)
31 March 2022Appointment of Mr Greg Austin Holmes as a director on 17 March 2022 (2 pages)
28 March 2022Appointment of Professor Peter John Skipworth as a director on 17 March 2022 (2 pages)
28 March 2022Cessation of Sara Jane Blannin as a person with significant control on 17 March 2022 (1 page)
25 March 2022Registration of charge 133543800001, created on 17 March 2022 (73 pages)
23 April 2021Incorporation
Statement of capital on 2021-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)