MEDTRUST INNOVATIONS LIMITED
Overview
Company Name | MEDTRUST INNOVATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03910581 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEDTRUST INNOVATIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MEDTRUST INNOVATIONS LIMITED located?
Registered Office Address | 8 Salisbury Square EC4Y 8AP London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDTRUST INNOVATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDTRUST INNOVATIONS LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for MEDTRUST INNOVATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Eric Allan Gregory as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Duncan Bateson as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Paul Michael Hackwell as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Dr Malte Dirk Guy Gerhold as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Warburton as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2020 | pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William Warburton as a director on Nov 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bridget Fiona Mcintyre as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anita Rose Charlesworth as a director on Nov 13, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Registered office address changed from C/O the Health Foundation 90 Long Acre London WC2E 9RA to 8 Salisbury Square London EC4Y 8AP on Jul 16, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Eric Allan Gregory as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of MEDTRUST INNOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATESON, Nicholas Duncan | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | Chief Operating Officer | 302128170001 | ||||
GERHOLD, Malte Dirk Guy, Dr | Director | Salisbury Square EC4Y 8AP London 8 England | England | German,British | Director Of The Health Foundation | 296131180001 | ||||
SHELDON, Jonathan Richard | Secretary | 4 Litley Court Hampton Park HR1 1TP Hereford | British | Director - Finance & Administration | 55043490002 | |||||
STEPHENSON, Robin | Secretary | The Chestnuts 22 Greenacres Drive Ringmer BN8 5LZ Lewes East Sussex | British | 21354610002 | ||||||
THORNTON, Stephen | Secretary | 100 High Street Girton CB3 0QL Cambridge Cambridgeshire | British | Chief Executive | 89126670001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARBER, Nicholas David | Director | C/O The Health Foundation 90 Long Acre WC2E 9RA London | England | British | Director Of Research And Evaluation | 148484130001 | ||||
BRADBURN, Helen Susannah | Director | C/O The Health Foundation 90 Long Acre WC2E 9RA London | United Kingdom | British | Director | 107143100001 | ||||
CARRINGTON, David John | Director | Bramwell 95a Earlsfield Road SW18 3DA London | British | Charity Executive | 37424770001 | |||||
CARTER, David Craig, Professor | Director | 19 Buckingham Terrace EH4 3AD Edinburgh | Scotland | British | Retired Professor | 46626860001 | ||||
CHARLESWORTH, Anita Rose | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | Economist | 111780270002 | ||||
EASTON, Murray Simpson | Director | C/O The Health Foundation 90 Long Acre WC2E 9RA London | Uk | British | Consultant | 131520660001 | ||||
GREGORY, Eric Allan | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | Management Consultant | 185639370001 | ||||
HACKWELL, Paul Michael | Director | Salisbury Square EC4Y 8AP London 8 England | United Kingdom | British | Director Of Finance And Operations | 92594770002 | ||||
LANGLANDS, Alan Robert, Sir | Director | Longlands Lane Sicklinghall LS22 4BB Wetherby Woodhall Cottage West Yorkshire | United Kingdom | British | Chief Executive | 127577550002 | ||||
MARSHALL, Martin, Prof | Director | C/O The Health Foundation 90 Long Acre WC2E 9RA London | England | British | Doctor | 157175370001 | ||||
MCINTYRE, Bridget Fiona | Director | Salisbury Square EC4Y 8AP London 8 England | England | British | Consultant | 147818340001 | ||||
MORLEY, Margaret Mary | Director | C/O The Health Foundation 90 Long Acre WC2E 9RA London | England | British | Accountancy | 114008950001 | ||||
PETERS, Keith, Sir | Director | 7 Chaucer Road CB2 2EB Cambridge | United Kingdom | British | University Professor | 81928180001 | ||||
SHELDON, Mark Hebberton | Director | 5 St Albans Grove W8 5PN London | United Kingdom | British | Company Director | 31256150001 | ||||
THORNTON, Stephen | Director | High Street Girton CB3 0QL Cambridge 100 Cambridgeshire | United Kingdom | British | Chief Executive | 89126670001 | ||||
WARBURTON, William Henry Paul | Director | Salisbury Square EC4Y 8AP London 8 England | United Kingdom | British | Director Of Improvement | 264459220001 | ||||
WETHERELL, Michael John | Director | C/O The Health Foundation 90 Long Acre WC2E 9RA London | England | British | Chief Operating Officer | 174726820001 |
Who are the persons with significant control of MEDTRUST INNOVATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Health Foundation | Apr 06, 2016 | Long Acre WC2E 9RA London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0