EGTON MEDICAL INFORMATION SYSTEMS LIMITED
Overview
| Company Name | EGTON MEDICAL INFORMATION SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02117205 |
| 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 EGTON MEDICAL INFORMATION SYSTEMS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is EGTON MEDICAL INFORMATION SYSTEMS LIMITED located?
| Registered Office Address | Fulford Grange Micklefield Lane Rawdon LS19 6BA Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EGTON MEDICAL INFORMATION SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EGTON MEDICAL INFORMATION SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for EGTON MEDICAL INFORMATION SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Martin Marriott as a director on Apr 28, 2026 | 2 pages | AP01 | ||
Appointment of Mr Neil Stewart Robins as a director on Mar 16, 2026 | 2 pages | AP01 | ||
Termination of appointment of Irina Jinks as a director on Mar 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Michael Bridges as a director on Mar 13, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Shjerve as a secretary on Jan 08, 2026 | 1 pages | TM02 | ||
Appointment of Laurence Thorin Sharpe Murphy as a secretary on Jan 08, 2026 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Suzanne Marie Foster as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Register inspection address has been changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England to Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | 1 pages | AD02 | ||
Termination of appointment of Peter John Southby as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2024 with updates | 4 pages | CS01 | ||
Change of details for Emis Group Plc as a person with significant control on Nov 08, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Andrew John Thorburn as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Shjerve as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Christine Benson as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Appointment of Ms Irina Jinks as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Appointment of Dr Michael Bridges as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Who are the officers of EGTON MEDICAL INFORMATION SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Laurence Thorin Sharpe | Secretary | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | 344296940001 | |||||||
| MARRIOTT, Paul Martin | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | 348067150001 | |||||
| O'HANLON, Shaun Phillip, Dr | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | 72988150002 | |||||
| ROBINS, Neil Stewart | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | 134901440001 | |||||
| BENSON, Christine | Secretary | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | 239359330001 | |||||||
| FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | 175575990001 | |||||||
| SHJERVE, Nicholas | Secretary | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | 317953690001 | |||||||
| SPENCER, Christopher Michael Kennedy | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | British | 4742550002 | ||||||
| STABLES, David Lindsay, Dr | Secretary | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange West Yorkshire United Kingdom | British | 4645400005 | ||||||
| WAITE, Simon Nicholas | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | 213726390001 | |||||||
| BRIDGES, Michael, Dr | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | Ireland | Irish | 315337620001 | |||||
| FOSTER, Suzanne Marie | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | 262072440001 | |||||
| JINKS, Irina | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | Ireland | Irish | 315339860001 | |||||
| JONES, William Anthony | Director | 77 Back Lane Horsforth LS18 4RF Leeds West Yorkshire | British | 10791640004 | ||||||
| LAWRENCE, Duane Stephen | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | England | British,American | 195658640003 | |||||
| LAYCOCK, Neil Keith Joseph | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | England | British | 119991800002 | |||||
| MURPHY, Matthew | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | England | British | 199070700001 | |||||
| RIDDELL, Sean Douglas | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | United Kingdom | British | 108280100003 | |||||
| SHUCKFORD, Gary | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange West Yorkshire United Kingdom | United Kingdom | British | 129272840001 | |||||
| SOUTHBY, Peter John | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | 116859780002 | |||||
| SOWERBY, Peter Redmore | Director | Park Howe Mews 77 Back Lane Horsforth LS18 4RF Leeds West Yorkshire | British | 4645410003 | ||||||
| SPENCER, Christopher Michael Kennedy | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | England | British | 4742550002 | |||||
| STABLES, David Lindsay, Dr | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange West Yorkshire United Kingdom | United Kingdom | British | 4645400005 | |||||
| TAYLOR, Ian Albert | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | 237425740001 | |||||
| THORBURN, Andrew John | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | 124801800001 | |||||
| WHITWAM, Andrew | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange West Yorkshire United Kingdom | United Kingdom | British | 82574700002 | |||||
| WILCOCK, Stephen John | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire | England | British | 198162660001 | |||||
| WOODROW, Phillip Andrew | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House West Yorkshire England | United Kingdom | British | 79514050003 |
Who are the persons with significant control of EGTON MEDICAL INFORMATION SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emis Group Limited | Apr 06, 2016 | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange 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