Background WavePink WaveYellow Wave

MEDICAL ENGINEERING TECHNOLOGIES LTD. (03295099)

MEDICAL ENGINEERING TECHNOLOGIES LTD. (03295099) is an active UK company. incorporated on 20 December 1996. with registered office in Dover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MEDICAL ENGINEERING TECHNOLOGIES LTD. has been registered for 29 years. Current directors include GRAHAM, Nicholas David, HAMMOND, Mark Alan.

Company Number
03295099
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
Unit 16 Holmestone Road, Dover, CT17 0UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GRAHAM, Nicholas David, HAMMOND, Mark Alan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL ENGINEERING TECHNOLOGIES LTD.

MEDICAL ENGINEERING TECHNOLOGIES LTD. is an active company incorporated on 20 December 1996 with the registered office located in Dover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MEDICAL ENGINEERING TECHNOLOGIES LTD. was registered 29 years ago.(SIC: 72190)

Status

active

Active since 29 years ago

Company No

03295099

LTD Company

Age

29 Years

Incorporated 20 December 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

CAMPUS MEDICAL LIMITED
From: 20 December 1996To: 13 August 1997
Contact
Address

Unit 16 Holmestone Road Dover, CT17 0UF,

Previous Addresses

Yew Tree Studios Stone Street Stanford Ashford Kent TN25 6DH
From: 30 December 2009To: 11 February 2014
Webster House Jesmond Street Folkestone Kent CT19 5QW
From: 20 December 1996To: 30 December 2009
Timeline

14 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 24
Loan Secured
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAMMOND, Mark

Active
Holmestone Road, DoverCT17 0UF
Secretary
Appointed 31 May 2022

GRAHAM, Nicholas David

Active
Holmestone Road, DoverCT17 0UF
Born June 1984
Director
Appointed 20 Jan 2023

HAMMOND, Mark Alan

Active
Holmestone Road, DoverCT17 0UF
Born June 1974
Director
Appointed 31 May 2022

OLDING, David John

Resigned
1a Priory Gardens, FolkestoneCT20 1SW
Secretary
Appointed 09 Mar 2001
Resigned 12 Sept 2006

TURNER, David Raymond Gilbert

Resigned
48 Bryn Clwyd, MoldCH7 6XW
Secretary
Appointed 20 Dec 1996
Resigned 09 Mar 2001

TURNER, Mark William

Resigned
Nightingale Avenue, HytheCT21 6LX
Secretary
Appointed 12 Sept 2006
Resigned 31 May 2022

GREWAR, Jane Margaret, Dr

Resigned
Holmestone Road, DoverCT17 0UF
Born May 1979
Director
Appointed 31 May 2022
Resigned 20 Jan 2023

LAFOREST, Francoise Patricia

Resigned
Downs Road, FolkestoneCT19 5PS
Born April 1963
Director
Appointed 30 Jun 2000
Resigned 31 May 2022

TURNER, David Raymond Gilbert

Resigned
48 Bryn Clwyd, MoldCH7 6XW
Born November 1957
Director
Appointed 20 Dec 1996
Resigned 01 Jul 2002

TURNER, Mark William

Resigned
Nightingale Avenue, HytheCT21 6LX
Born August 1961
Director
Appointed 20 Dec 1996
Resigned 20 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
25-27 Buckingham Palace Road, LondonSW1W 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Mark William Turner

Ceased
Nightingale Avenue, HytheCT21 6QX
Born August 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Resolution
5 May 2024
RESOLUTIONSResolutions
Memorandum Articles
5 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Legacy
19 March 2003
287Change of Registered Office
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
287Change of Registered Office
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 1996
NEWINCIncorporation