Background WavePink WaveYellow Wave

EGTON MEDICAL INFORMATION SYSTEMS LIMITED (02117205)

EGTON MEDICAL INFORMATION SYSTEMS LIMITED (02117205) is an active UK company. incorporated on 31 March 1987. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in business and domestic software development. EGTON MEDICAL INFORMATION SYSTEMS LIMITED has been registered for 39 years. Current directors include O'HANLON, Shaun Phillip, Dr, ROBINS, Neil Stewart.

Company Number
02117205
Status
active
Type
ltd
Incorporated
31 March 1987
Age
39 years
Address
Fulford Grange Micklefield Lane, Leeds, LS19 6BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
O'HANLON, Shaun Phillip, Dr, ROBINS, Neil Stewart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGTON MEDICAL INFORMATION SYSTEMS LIMITED

EGTON MEDICAL INFORMATION SYSTEMS LIMITED is an active company incorporated on 31 March 1987 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EGTON MEDICAL INFORMATION SYSTEMS LIMITED was registered 39 years ago.(SIC: 62012)

Status

active

Active since 39 years ago

Company No

02117205

LTD Company

Age

39 Years

Incorporated 31 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Fulford Grange Micklefield Lane Rawdon Leeds, LS19 6BA,

Previous Addresses

Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY
From: 31 December 2012To: 2 December 2019
Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA United Kingdom
From: 31 March 1987To: 31 December 2012
Timeline

34 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
May 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Apr 24
Director Left
Nov 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MURPHY, Laurence Thorin Sharpe

Active
Micklefield Lane, LeedsLS19 6BA
Secretary
Appointed 08 Jan 2026

O'HANLON, Shaun Phillip, Dr

Active
Micklefield Lane, LeedsLS19 6BA
Born September 1964
Director
Appointed 20 Jun 2011

ROBINS, Neil Stewart

Active
Micklefield Lane, LeedsLS19 6BA
Born February 1978
Director
Appointed 16 Mar 2026

BENSON, Christine

Resigned
Micklefield Lane, LeedsLS19 6BA
Secretary
Appointed 20 Oct 2017
Resigned 31 Dec 2023

FARBRIDGE, Caroline Louise

Resigned
Green Lane, LeedsLS19 7BY
Secretary
Appointed 04 Feb 2013
Resigned 02 Sept 2016

SHJERVE, Nicholas

Resigned
Micklefield Lane, LeedsLS19 6BA
Secretary
Appointed 31 Dec 2023
Resigned 08 Jan 2026

SPENCER, Christopher Michael Kennedy

Resigned
Green Lane, LeedsLS19 7BY
Secretary
Appointed 03 Apr 2008
Resigned 04 Feb 2013

STABLES, David Lindsay, Dr

Resigned
Micklefield Lane, LeedsLS19 6BA
Secretary
Appointed N/A
Resigned 04 Apr 2008

WAITE, Simon Nicholas

Resigned
Green Lane, LeedsLS19 7BY
Secretary
Appointed 02 Sept 2016
Resigned 20 Oct 2017

BRIDGES, Michael, Dr

Resigned
Micklefield Lane, LeedsLS19 6BA
Born November 1979
Director
Appointed 27 Oct 2023
Resigned 13 Mar 2026

FOSTER, Suzanne Marie

Resigned
Micklefield Lane, LeedsLS19 6BA
Born November 1968
Director
Appointed 30 Aug 2019
Resigned 08 Nov 2024

JINKS, Irina

Resigned
Micklefield Lane, LeedsLS19 6BA
Born February 1976
Director
Appointed 27 Oct 2023
Resigned 13 Mar 2026

JONES, William Anthony

Resigned
77 Back Lane, LeedsLS18 4RF
Born October 1947
Director
Appointed 10 Apr 1991
Resigned 03 Apr 2008

LAWRENCE, Duane Stephen

Resigned
Green Lane, LeedsLS19 7BY
Born November 1964
Director
Appointed 10 Mar 2017
Resigned 07 Jul 2017

LAYCOCK, Neil Keith Joseph

Resigned
Green Lane, LeedsLS19 7BY
Born May 1969
Director
Appointed 01 Mar 2012
Resigned 31 Mar 2014

MURPHY, Matthew

Resigned
Green Lane, LeedsLS19 7BY
Born June 1973
Director
Appointed 01 Jun 2015
Resigned 10 Mar 2017

RIDDELL, Sean Douglas

Resigned
Green Lane, LeedsLS19 7BY
Born January 1965
Director
Appointed 01 Jan 1999
Resigned 04 Feb 2013

SHUCKFORD, Gary

Resigned
Micklefield Lane, LeedsLS19 6BA
Born February 1966
Director
Appointed 03 Apr 2008
Resigned 02 Jul 2012

SOUTHBY, Peter John

Resigned
Micklefield Lane, LeedsLS19 6BA
Born August 1973
Director
Appointed 01 Oct 2012
Resigned 01 Apr 2024

SOWERBY, Peter Redmore

Resigned
Park Howe Mews, LeedsLS18 4RF
Born July 1928
Director
Appointed N/A
Resigned 03 Apr 2008

SPENCER, Christopher Michael Kennedy

Resigned
Green Lane, LeedsLS19 7BY
Born July 1956
Director
Appointed 04 Feb 2013
Resigned 30 Apr 2017

STABLES, David Lindsay, Dr

Resigned
Micklefield Lane, LeedsLS19 6BA
Born February 1958
Director
Appointed N/A
Resigned 20 Jun 2011

TAYLOR, Ian Albert

Resigned
Micklefield Lane, LeedsLS19 6BA
Born April 1967
Director
Appointed 25 Jul 2017
Resigned 31 Dec 2019

THORBURN, Andrew John

Resigned
Micklefield Lane, LeedsLS19 6BA
Born March 1962
Director
Appointed 01 May 2017
Resigned 09 Jan 2024

WHITWAM, Andrew

Resigned
Micklefield Lane, LeedsLS19 6BA
Born September 1970
Director
Appointed 01 Feb 2002
Resigned 02 Jul 2012

WILCOCK, Stephen John

Resigned
Green Lane, LeedsLS19 7BY
Born February 1967
Director
Appointed 01 Jun 2015
Resigned 30 Aug 2019

WOODROW, Phillip Andrew

Resigned
Green Lane, LeedsLS19 7BY
Born August 1947
Director
Appointed 03 Apr 2008
Resigned 10 Jan 2013

Persons with significant control

1

Micklefield Lane, LeedsLS19 6BA

Nature of Control

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

Filing History

180

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 June 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 June 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
28 June 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
3 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Statement Of Companys Objects
4 November 2013
CC04CC04
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Auditors Resignation Company
18 September 2013
AUDAUD
Auditors Resignation Company
11 July 2013
AUDAUD
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Resolution
9 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
190190
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
353353
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
155(6)a155(6)a
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Resolution
17 April 2008
RESOLUTIONSResolutions
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Group
5 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
287Change of Registered Office
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
19 July 2000
287Change of Registered Office
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
26 November 1992
225(1)225(1)
Legacy
19 June 1992
88(2)R88(2)R
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
15 June 1991
288288
Legacy
27 February 1991
363aAnnual Return
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
363363
Legacy
17 October 1989
287Change of Registered Office
Legacy
29 June 1989
363363
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
2 April 1987
288288
Certificate Incorporation
31 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
31 March 1987
NEWINCIncorporation