Background WavePink WaveYellow Wave

AQUILA THERAPEUTIC CENTRE LIMITED (11075386)

AQUILA THERAPEUTIC CENTRE LIMITED (11075386) is an active UK company. incorporated on 21 November 2017. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AQUILA THERAPEUTIC CENTRE LIMITED has been registered for 8 years. Current directors include MANAKTALA, Pradeep Kumar, MANAKTALA, Sandeep John Raj.

Company Number
11075386
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
Unit 20-21 Pullman Business Court Mallard Way, Derby, DE24 8GX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MANAKTALA, Pradeep Kumar, MANAKTALA, Sandeep John Raj
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA THERAPEUTIC CENTRE LIMITED

AQUILA THERAPEUTIC CENTRE LIMITED is an active company incorporated on 21 November 2017 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AQUILA THERAPEUTIC CENTRE LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11075386

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit 20-21 Pullman Business Court Mallard Way Pride Park Derby, DE24 8GX,

Previous Addresses

17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom
From: 21 November 2017To: 11 January 2023
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANAKTALA, Pradeep Kumar

Active
Leeland Road, LondonW13 9HE
Born October 1957
Director
Appointed 21 Nov 2017

MANAKTALA, Sandeep John Raj

Active
Leeland Road, LondonW13 9HE
Born September 1991
Director
Appointed 21 Nov 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 21 Nov 2017
Resigned 21 Nov 2017

Persons with significant control

1

Leeland Road, LondonW13 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 February 2018
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Incorporation Company
21 November 2017
NEWINCIncorporation