MEDTRUST INNOVATIONS LIMITED

MEDTRUST INNOVATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDTRUST INNOVATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03910581
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MEDTRUST INNOVATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MEDTRUST INNOVATIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for MEDTRUST INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Eric Allan Gregory as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Duncan Bateson as a director on Nov 10, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Termination of appointment of Paul Michael Hackwell as a director on Jul 15, 2022

    1 pagesTM01

    Appointment of Dr Malte Dirk Guy Gerhold as a director on May 19, 2022

    2 pagesAP01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of William Warburton as a director on Nov 11, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    8 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2020

    pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr William Warburton as a director on Nov 13, 2019

    2 pagesAP01

    Termination of appointment of Bridget Fiona Mcintyre as a director on Jul 12, 2019

    1 pagesTM01

    Termination of appointment of Anita Rose Charlesworth as a director on Nov 13, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    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 pagesAD01

    Appointment of Mr Eric Allan Gregory as a director on Nov 01, 2018

    2 pagesAP01

    Who are the officers of MEDTRUST INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATESON, Nicholas Duncan
    Salisbury Square
    EC4Y 8AP London
    8
    England
    Director
    Salisbury Square
    EC4Y 8AP London
    8
    England
    EnglandBritishChief Operating Officer302128170001
    GERHOLD, Malte Dirk Guy, Dr
    Salisbury Square
    EC4Y 8AP London
    8
    England
    Director
    Salisbury Square
    EC4Y 8AP London
    8
    England
    EnglandGerman,BritishDirector Of The Health Foundation296131180001
    SHELDON, Jonathan Richard
    4 Litley Court
    Hampton Park
    HR1 1TP Hereford
    Secretary
    4 Litley Court
    Hampton Park
    HR1 1TP Hereford
    BritishDirector - Finance & Administration55043490002
    STEPHENSON, Robin
    The Chestnuts 22 Greenacres Drive
    Ringmer
    BN8 5LZ Lewes
    East Sussex
    Secretary
    The Chestnuts 22 Greenacres Drive
    Ringmer
    BN8 5LZ Lewes
    East Sussex
    British21354610002
    THORNTON, Stephen
    100 High Street
    Girton
    CB3 0QL Cambridge
    Cambridgeshire
    Secretary
    100 High Street
    Girton
    CB3 0QL Cambridge
    Cambridgeshire
    BritishChief Executive89126670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Nicholas David
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    Director
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    EnglandBritishDirector Of Research And Evaluation148484130001
    BRADBURN, Helen Susannah
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    Director
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    United KingdomBritishDirector107143100001
    CARRINGTON, David John
    Bramwell
    95a Earlsfield Road
    SW18 3DA London
    Director
    Bramwell
    95a Earlsfield Road
    SW18 3DA London
    BritishCharity Executive37424770001
    CARTER, David Craig, Professor
    19 Buckingham Terrace
    EH4 3AD Edinburgh
    Director
    19 Buckingham Terrace
    EH4 3AD Edinburgh
    ScotlandBritishRetired Professor46626860001
    CHARLESWORTH, Anita Rose
    Salisbury Square
    EC4Y 8AP London
    8
    England
    Director
    Salisbury Square
    EC4Y 8AP London
    8
    England
    EnglandBritishEconomist111780270002
    EASTON, Murray Simpson
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    Director
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    UkBritishConsultant131520660001
    GREGORY, Eric Allan
    Salisbury Square
    EC4Y 8AP London
    8
    England
    Director
    Salisbury Square
    EC4Y 8AP London
    8
    England
    EnglandBritishManagement Consultant185639370001
    HACKWELL, Paul Michael
    Salisbury Square
    EC4Y 8AP London
    8
    England
    Director
    Salisbury Square
    EC4Y 8AP London
    8
    England
    United KingdomBritishDirector Of Finance And Operations92594770002
    LANGLANDS, Alan Robert, Sir
    Longlands Lane
    Sicklinghall
    LS22 4BB Wetherby
    Woodhall Cottage
    West Yorkshire
    Director
    Longlands Lane
    Sicklinghall
    LS22 4BB Wetherby
    Woodhall Cottage
    West Yorkshire
    United KingdomBritishChief Executive127577550002
    MARSHALL, Martin, Prof
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    Director
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    EnglandBritishDoctor157175370001
    MCINTYRE, Bridget Fiona
    Salisbury Square
    EC4Y 8AP London
    8
    England
    Director
    Salisbury Square
    EC4Y 8AP London
    8
    England
    EnglandBritishConsultant147818340001
    MORLEY, Margaret Mary
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    Director
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    EnglandBritishAccountancy114008950001
    PETERS, Keith, Sir
    7 Chaucer Road
    CB2 2EB Cambridge
    Director
    7 Chaucer Road
    CB2 2EB Cambridge
    United KingdomBritishUniversity Professor81928180001
    SHELDON, Mark Hebberton
    5 St Albans Grove
    W8 5PN London
    Director
    5 St Albans Grove
    W8 5PN London
    United KingdomBritishCompany Director31256150001
    THORNTON, Stephen
    High Street
    Girton
    CB3 0QL Cambridge
    100
    Cambridgeshire
    Director
    High Street
    Girton
    CB3 0QL Cambridge
    100
    Cambridgeshire
    United KingdomBritishChief Executive89126670001
    WARBURTON, William Henry Paul
    Salisbury Square
    EC4Y 8AP London
    8
    England
    Director
    Salisbury Square
    EC4Y 8AP London
    8
    England
    United KingdomBritishDirector Of Improvement264459220001
    WETHERELL, Michael John
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    Director
    C/O The Health Foundation
    90 Long Acre
    WC2E 9RA London
    EnglandBritishChief Operating Officer174726820001

    Who are the persons with significant control of MEDTRUST INNOVATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Health Foundation
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormCharity And Company Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006; Charities (Protection And Social Investment) Act 2016
    Place RegisteredUk
    Registration Number1714937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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