Background WavePink WaveYellow Wave

THERAKIND LIMITED (05876561)

THERAKIND LIMITED (05876561) is an active UK company. incorporated on 14 July 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. THERAKIND LIMITED has been registered for 19 years. Current directors include CONROY, Susan Esther, Dr, MANN, Paul Julian, RAWCLIFFE, Louise Mary.

Company Number
05876561
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
314 Regents Park Road, London, N3 2JX
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CONROY, Susan Esther, Dr, MANN, Paul Julian, RAWCLIFFE, Louise Mary
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERAKIND LIMITED

THERAKIND LIMITED is an active company incorporated on 14 July 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. THERAKIND LIMITED was registered 19 years ago.(SIC: 21100)

Status

active

Active since 19 years ago

Company No

05876561

LTD Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

314 Regents Park Road Third Floor London, N3 2JX,

Previous Addresses

C/O Therakind Limited Winston House 2 Dollis Park London N3 1HF United Kingdom
From: 5 April 2011To: 29 November 2013
Elizabeth House 39 York Road London SE1 7NQ
From: 14 July 2006To: 5 April 2011
Timeline

31 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Aug 14
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
Aug 23
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

RACE, Samantha

Active
Regents Park Road, LondonN3 2JX
Secretary
Appointed 23 Mar 2015

CONROY, Susan Esther, Dr

Active
Regents Park Road, LondonN3 2JX
Born August 1970
Director
Appointed 05 Mar 2007

MANN, Paul Julian

Active
Regents Park Road, LondonN3 2JX
Born March 1968
Director
Appointed 18 Mar 2024

RAWCLIFFE, Louise Mary

Active
Regents Park Road, LondonN3 2JX
Born August 1964
Director
Appointed 18 Mar 2024

DREYER, Jacques

Resigned
Regents Park Road, LondonN3 2JX
Secretary
Appointed 23 Jul 2012
Resigned 23 Mar 2015

HUNT, Simon Dennis

Resigned
Manor Farm House, SalisburySP4 0HA
Secretary
Appointed 14 Jul 2006
Resigned 26 Oct 2006

RODGERS, Phillip Nicholas

Resigned
The Medawar Centre, Robert Robinson, OxfordOX4 4GA
Secretary
Appointed 26 Oct 2006
Resigned 23 Jul 2012

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 14 Jul 2006
Resigned 14 Jul 2006

ARMSTRONG, Lucy Victoria Winwood

Resigned
Regents Park Road, LondonN3 2JX
Born July 1968
Director
Appointed 19 Jan 2022
Resigned 18 Mar 2024

GITTELMON, Harold

Resigned
Regents Park Road, LondonN3 2JX
Born May 1962
Director
Appointed 16 Nov 2016
Resigned 30 Apr 2018

HUNT, Simon Dennis

Resigned
Manor Farm House, SalisburySP4 0HA
Born February 1951
Director
Appointed 14 Jul 2006
Resigned 26 Oct 2006

LATCHMAN, David Seymour, Professor

Resigned
9 Gresham Gardens, LondonNW11 8NX
Born January 1956
Director
Appointed 05 Mar 2007
Resigned 19 Jan 2022

LAUGHTON, Jonathan

Resigned
Regents Park Road, LondonN3 2JX
Born September 1969
Director
Appointed 10 Dec 2020
Resigned 18 Mar 2024

MANN, Paul Julian

Resigned
Regents Park Road, LondonN3 2JX
Born March 1968
Director
Appointed 10 Apr 2013
Resigned 30 Aug 2016

PENFOLD, Jonathan Mark

Resigned
High Street, NorthamptonNN7 1ER
Born July 1962
Director
Appointed 19 Jan 2022
Resigned 18 Mar 2024

ROCHFORD, Craig

Resigned
Regents Park Road, LondonN3 2JX
Born April 1970
Director
Appointed 10 Apr 2013
Resigned 15 Aug 2014

RODGERS, Phillip Nicholas

Resigned
The Medawar Centre, Robert Robinson, OxfordOX4 4GA
Born January 1959
Director
Appointed 14 Jul 2006
Resigned 10 Apr 2013

SITTON, Michael

Resigned
Regents Park Road, LondonN3 2JX
Born January 1946
Director
Appointed 19 May 2023
Resigned 18 Aug 2023

SMITH, Anthony William, Professor

Resigned
29 Torrington Square, LondonWC1E 7JL
Born January 1962
Director
Appointed 26 Oct 2006
Resigned 07 Feb 2017

TARHAN, Cengiz Altan

Resigned
Sevenoaks Road, OrpingtonBR6 9JL
Born December 1958
Director
Appointed 07 Feb 2017
Resigned 22 Oct 2018

VALENTINE, Matthew John

Resigned
Clarence Row, Tunbridge WellsTN1 1AD
Born November 1969
Director
Appointed 14 Mar 2016
Resigned 18 Mar 2024

WINSLADE, Jacqueline

Resigned
Regents Park Road, LondonN3 2JX
Born November 1959
Director
Appointed 02 May 2011
Resigned 18 Mar 2024

WONG, Ian Chi Kei, Professor

Resigned
Regents Park Road, LondonN3 2JX
Born August 1967
Director
Appointed 19 Jan 2022
Resigned 18 Mar 2024

WONG, Ian Chi Kei, Professor

Resigned
2 Milton Road, LondonNW7 4AX
Born August 1967
Director
Appointed 26 Oct 2006
Resigned 26 Feb 2019

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 14 Jul 2006
Resigned 14 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2024
Clarence Row, Tunbridge WellsTN1 1AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2017
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Memorandum Articles
30 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Resolution
11 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
8 August 2007
88(2)R88(2)R
Legacy
27 July 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Incorporation Company
14 July 2006
NEWINCIncorporation