Consultus Water Limited LEICESTER


Founded in 2015, Consultus Water, classified under reg no. 09723033 is an active company. Currently registered at Consultus House LE3 5BJ, Leicester the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 8th February 2018 Consultus Water Limited is no longer carrying the name The Waterbuyers.

Currently there are 6 directors in the the company, namely Bradley W., Alison W. and Adam M. and others. In addition one secretary - Edward G. - is with the firm. Currenlty, the company lists one former director, whose name is Jonathan A. and who left the the company on 26 March 2019. In addition, there is one former secretary - Andrew S. who worked with the the company until 13 October 2015.

Consultus Water Limited Address / Contact

Office Address Consultus House
Office Address2 96 Bath Lane
Town Leicester
Post code LE3 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09723033
Date of Incorporation Sat, 8th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Bradley W.

Position: Director

Appointed: 03 November 2021

Alison W.

Position: Director

Appointed: 03 November 2021

Adam M.

Position: Director

Appointed: 03 November 2021

Edward G.

Position: Secretary

Appointed: 13 October 2015

Edward G.

Position: Director

Appointed: 13 October 2015

David P.

Position: Director

Appointed: 13 October 2015

Andrew S.

Position: Director

Appointed: 08 August 2015

Jonathan A.

Position: Director

Appointed: 13 October 2015

Resigned: 26 March 2019

Andrew S.

Position: Secretary

Appointed: 08 August 2015

Resigned: 13 October 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is The Consultus International Group Limited from Leicester, United Kingdom. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Consultus International Group Ltd that entered Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Andrew S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

The Consultus International Group Limited

Rivermead House 7 Lewis Court, Grove Park , Enderby, Leicester, Leicestershire, LE19 1SD, United Kingdom

Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered Great Britain
Place registered England And Wales
Registration number 09570737
Notified on 4 August 2016
Nature of control: 75,01-100% shares

Consultus International Group Ltd

7 Lewis Court, Enderby, Leicester, LE19 1SD, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Waterbuyers February 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand36 4457 233222
Current Assets270 641247 659413 214
Debtors234 196240 426412 992
Net Assets Liabilities76 734191 478239 657
Other Debtors172 768178 597215 310
Property Plant Equipment29517351
Other
Accumulated Depreciation Impairment Property Plant Equipment583705827
Amounts Owed By Group Undertakings5 00026 506155 200
Amounts Owed To Group Undertakings124 30238 333155 530
Average Number Employees During Period931
Creditors194 15456 323173 600
Fixed Assets29717553
Increase From Depreciation Charge For Year Property Plant Equipment 122122
Investments Fixed Assets222
Investments In Group Undertakings222
Net Current Assets Liabilities76 487191 336239 614
Number Shares Issued Fully Paid 11
Other Creditors15 4925 9508 867
Other Taxation Social Security Payable23 4827473 049
Par Value Share 11
Property Plant Equipment Gross Cost878878 
Provisions For Liabilities Balance Sheet Subtotal503310
Total Assets Less Current Liabilities76 784191 511239 667
Trade Creditors Trade Payables30 87811 2936 154
Trade Debtors Trade Receivables56 42835 32342 482

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 30th July 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search