Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDTRUST INNOVATIONS LIMITED
Company Information for

MEDTRUST INNOVATIONS LIMITED

8 SALISBURY SQUARE, LONDON, EC4Y 8AP,
Company Registration Number
03910581
Private Limited Company
Active

Company Overview

About Medtrust Innovations Ltd
MEDTRUST INNOVATIONS LIMITED was founded on 2000-01-20 and has its registered office in London. The organisation's status is listed as "Active". Medtrust Innovations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDTRUST INNOVATIONS LIMITED
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
EC4Y 8AP
Other companies in WC2E
 
Filing Information
Company Number 03910581
Company ID Number 03910581
Date formed 2000-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 21:23:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDTRUST INNOVATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDTRUST INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANITA ROSE CHARLESWORTH
Director 2016-01-22
PAUL MICHAEL HACKWELL
Director 2017-01-03
BRIDGET FIONA MCINTYRE
Director 2011-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY SIMPSON EASTON
Director 2011-09-22 2017-02-02
MICHAEL JOHN WETHERELL
Director 2012-12-13 2016-07-01
NICHOLAS DAVID BARBER
Director 2012-12-13 2015-12-31
HELEN SUSANNAH BRADBURN
Director 2011-01-04 2012-12-06
MARGARET MARY MORLEY
Director 2011-01-04 2012-12-06
JONATHAN RICHARD SHELDON
Company Secretary 2008-06-18 2012-01-18
MARTIN MARSHALL
Director 2011-01-04 2011-12-15
ALAN ROBERT LANGLANDS
Director 2008-12-04 2011-09-22
STEPHEN THORNTON
Director 2002-04-24 2011-09-22
DAVID CRAIG CARTER
Director 2002-06-28 2008-12-04
STEPHEN THORNTON
Company Secretary 2007-05-18 2008-06-18
ROBIN STEPHENSON
Company Secretary 2000-01-20 2007-05-18
KEITH PETERS
Director 2002-04-24 2002-06-28
DAVID JOHN CARRINGTON
Director 2000-01-20 2002-04-24
MARK HEBBERTON SHELDON
Director 2000-01-20 2002-04-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-20 2000-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA ROSE CHARLESWORTH TOMMY'S Director 2006-03-21 CURRENT 1996-10-22 Active
PAUL MICHAEL HACKWELL DORIC INVESTMENTS LTD Director 2016-01-08 CURRENT 2016-01-08 Active
PAUL MICHAEL HACKWELL TRANSFORMATION VENTURES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
PAUL MICHAEL HACKWELL SHARE IDEAS LIMITED Director 2006-01-05 CURRENT 2006-01-05 Liquidation
BRIDGET FIONA MCINTYRE SAGA SERVICES LIMITED Director 2017-03-22 CURRENT 1962-08-15 Active
BRIDGET FIONA MCINTYRE JARROLD & SONS LIMITED Director 2016-09-28 CURRENT 1902-10-31 Active
BRIDGET FIONA MCINTYRE SAGA PLC Director 2016-01-01 CURRENT 2013-12-05 Active
BRIDGET FIONA MCINTYRE THE SCULTURA CLINIC LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
BRIDGET FIONA MCINTYRE ADNAMS PLC Director 2013-05-01 CURRENT 1890-03-24 Active
BRIDGET FIONA MCINTYRE DREAM ON CIC Director 2009-12-22 CURRENT 2009-12-22 Active
BRIDGET FIONA MCINTYRE THE HEALTH FOUNDATION Director 2009-12-22 CURRENT 1983-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-11-10DIRECTOR APPOINTED MR NICHOLAS DUNCAN BATESON
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HACKWELL
2022-05-24DIRECTOR APPOINTED DR MALTE DIRK GUY GERHOLD
2022-05-24AP01DIRECTOR APPOINTED DR MALTE DIRK GUY GERHOLD
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARBURTON
2021-08-26MEM/ARTSARTICLES OF ASSOCIATION
2021-08-26CC04Statement of company's objects
2021-08-26RES01ADOPT ARTICLES 26/08/21
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-18AP01DIRECTOR APPOINTED MR WILLIAM WARBURTON
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET FIONA MCINTYRE
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ROSE CHARLESWORTH
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM C/O the Health Foundation 90 Long Acre London WC2E 9RA
2019-05-13AP01DIRECTOR APPOINTED MR ERIC ALLAN GREGORY
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY SIMPSON EASTON
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 526000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-13AUDAUDITOR'S RESIGNATION
2017-01-03AP01DIRECTOR APPOINTED MR PAUL MICHAEL HACKWELL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WETHERELL
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 526000
2016-01-29AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MS ANITA ROSE CHARLESWORTH
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID BARBER
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 526000
2015-02-03AR0120/01/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 526000
2014-01-22AR0120/01/14 ANNUAL RETURN FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0120/01/13 FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MR NICHOLAS DAVID BARBER
2013-01-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN WETHERELL
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MORLEY
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BRADBURN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0120/01/12 FULL LIST
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN SHELDON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MARSHALL
2011-10-26AP01DIRECTOR APPOINTED MR MURRAY SIMPSON EASTON
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNTON
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LANGLANDS
2011-10-26AP01DIRECTOR APPOINTED MS BRIDGET FIONA MCINTYRE
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07SH0102/03/11 STATEMENT OF CAPITAL GBP 526000
2011-01-25AR0120/01/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MRS MARGARET MARY MORLEY
2011-01-24AP01DIRECTOR APPOINTED PROFESSOR MARTIN MARSHALL
2011-01-24AP01DIRECTOR APPOINTED MS HELEN SUSANNAH BRADBURN
2010-12-23RES01ADOPT ARTICLES 10/12/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0120/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THORNTON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN LANGLANDS / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN LANGLANDS / 01/04/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THORNTON / 01/04/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN LANGLANDS / 01/04/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-12-24288aDIRECTOR APPOINTED SIR ALAN LANGLANDS
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID CARTER
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01288aSECRETARY APPOINTED MR JONATHAN SHELDON
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY STEPHEN THORNTON
2008-01-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2007-02-06363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-17363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/04
2004-01-27363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-09-03288aNEW DIRECTOR APPOINTED
2002-07-30288bDIRECTOR RESIGNED
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15288bDIRECTOR RESIGNED
2002-05-15288bDIRECTOR RESIGNED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-04-24363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 13 CAVENDISH SQUARE LONDON W1G 0PQ
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDTRUST INNOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDTRUST INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDTRUST INNOVATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of MEDTRUST INNOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDTRUST INNOVATIONS LIMITED
Trademarks
We have not found any records of MEDTRUST INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDTRUST INNOVATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MEDTRUST INNOVATIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MEDTRUST INNOVATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDTRUST INNOVATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDTRUST INNOVATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.