Background WavePink WaveYellow Wave

MEDTRUST INNOVATIONS LIMITED (03910581)

MEDTRUST INNOVATIONS LIMITED (03910581) is an active UK company. incorporated on 20 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MEDTRUST INNOVATIONS LIMITED has been registered for 26 years. Current directors include BATESON, Nicholas Duncan, SPEARMAN, Jessica Ann.

Company Number
03910581
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
8 Salisbury Square, London, EC4Y 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATESON, Nicholas Duncan, SPEARMAN, Jessica Ann
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDTRUST INNOVATIONS LIMITED

MEDTRUST INNOVATIONS LIMITED is an active company incorporated on 20 January 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MEDTRUST INNOVATIONS LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03910581

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

8 Salisbury Square London, EC4Y 8AP,

Previous Addresses

, C/O the Health Foundation, 90 Long Acre, London, WC2E 9RA
From: 20 January 2000To: 16 July 2019
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 21
Director Joined
May 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BATESON, Nicholas Duncan

Active
Salisbury Square, LondonEC4Y 8AP
Born October 1978
Director
Appointed 10 Nov 2022

SPEARMAN, Jessica Ann

Active
Salisbury Square, LondonEC4Y 8AP
Born July 1977
Director
Appointed 13 Oct 2025

SHELDON, Jonathan Richard

Resigned
4 Litley Court, HerefordHR1 1TP
Secretary
Appointed 18 Jun 2008
Resigned 18 Jan 2012

STEPHENSON, Robin

Resigned
The Chestnuts 22 Greenacres Drive, LewesBN8 5LZ
Secretary
Appointed 20 Jan 2000
Resigned 18 May 2007

THORNTON, Stephen

Resigned
100 High Street, CambridgeCB3 0QL
Secretary
Appointed 18 May 2007
Resigned 18 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 2000
Resigned 20 Jan 2000

BARBER, Nicholas David

Resigned
C/O The Health Foundation, LondonWC2E 9RA
Born November 1953
Director
Appointed 13 Dec 2012
Resigned 31 Dec 2015

BRADBURN, Helen Susannah

Resigned
C/O The Health Foundation, LondonWC2E 9RA
Born January 1970
Director
Appointed 04 Jan 2011
Resigned 06 Dec 2012

CARRINGTON, David John

Resigned
Bramwell, LondonSW18 3DA
Born August 1946
Director
Appointed 20 Jan 2000
Resigned 24 Apr 2002

CARTER, David Craig, Professor

Resigned
19 Buckingham Terrace, EdinburghEH4 3AD
Born September 1940
Director
Appointed 28 Jun 2002
Resigned 04 Dec 2008

CHARLESWORTH, Anita Rose

Resigned
Salisbury Square, LondonEC4Y 8AP
Born January 1967
Director
Appointed 22 Jan 2016
Resigned 13 Nov 2019

EASTON, Murray Simpson

Resigned
C/O The Health Foundation, LondonWC2E 9RA
Born May 1951
Director
Appointed 22 Sept 2011
Resigned 02 Feb 2017

GERHOLD, Malte Dirk Guy, Dr

Resigned
Salisbury Square, LondonEC4Y 8AP
Born July 1975
Director
Appointed 19 May 2022
Resigned 15 Oct 2025

GREGORY, Eric Allan

Resigned
Salisbury Square, LondonEC4Y 8AP
Born February 1957
Director
Appointed 01 Nov 2018
Resigned 30 Jun 2025

HACKWELL, Paul Michael

Resigned
Salisbury Square, LondonEC4Y 8AP
Born July 1956
Director
Appointed 03 Jan 2017
Resigned 15 Jul 2022

LANGLANDS, Alan Robert, Sir

Resigned
Longlands Lane, WetherbyLS22 4BB
Born May 1952
Director
Appointed 04 Dec 2008
Resigned 22 Sept 2011

MARSHALL, Martin, Prof

Resigned
C/O The Health Foundation, LondonWC2E 9RA
Born September 1961
Director
Appointed 04 Jan 2011
Resigned 15 Dec 2011

MCINTYRE, Bridget Fiona

Resigned
Salisbury Square, LondonEC4Y 8AP
Born July 1961
Director
Appointed 22 Sept 2011
Resigned 12 Jul 2019

MORLEY, Margaret Mary

Resigned
C/O The Health Foundation, LondonWC2E 9RA
Born August 1956
Director
Appointed 04 Jan 2011
Resigned 06 Dec 2012

PETERS, Keith, Sir

Resigned
7 Chaucer Road, CambridgeCB2 2EB
Born July 1938
Director
Appointed 24 Apr 2002
Resigned 28 Jun 2002

SHELDON, Mark Hebberton

Resigned
5 St Albans Grove, LondonW8 5PN
Born February 1931
Director
Appointed 20 Jan 2000
Resigned 24 Apr 2002

THORNTON, Stephen

Resigned
High Street, CambridgeCB3 0QL
Born January 1954
Director
Appointed 24 Apr 2002
Resigned 22 Sept 2011

WARBURTON, William Henry Paul

Resigned
Salisbury Square, LondonEC4Y 8AP
Born April 1979
Director
Appointed 13 Nov 2019
Resigned 11 Nov 2021

WETHERELL, Michael John

Resigned
C/O The Health Foundation, LondonWC2E 9RA
Born August 1969
Director
Appointed 13 Dec 2012
Resigned 01 Jul 2016

Persons with significant control

1

Long Acre, LondonWC2E 9RA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Memorandum Articles
26 August 2021
MAMA
Statement Of Companys Objects
26 August 2021
CC04CC04
Resolution
26 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Auditors Resignation Company
13 January 2017
AUDAUD
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Resolution
23 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2000
225Change of Accounting Reference Date
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
288bResignation of Director or Secretary
Incorporation Company
20 January 2000
NEWINCIncorporation