About

Registered Number: 02117205
Date of Incorporation: 31/03/1987 (37 years ago)
Company Status: Active
Registered Address: Fulford Grange Micklefield Lane, Rawdon, Leeds, LS19 6BA,

 

Egton Medical Information Systems Ltd was established in 1987. Benson, Christine, Farbridge, Caroline Louise, Waite, Simon Nicholas, Jones, William Anthony, Sowerby, Peter Redmore, Stables, David Lindsay, Dr, Whitwam, Andrew are listed as directors of this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, William Anthony 10 April 1991 03 April 2008 1
SOWERBY, Peter Redmore N/A 03 April 2008 1
STABLES, David Lindsay, Dr N/A 20 June 2011 1
WHITWAM, Andrew 01 February 2002 02 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BENSON, Christine 20 October 2017 - 1
FARBRIDGE, Caroline Louise 04 February 2013 02 September 2016 1
WAITE, Simon Nicholas 02 September 2016 20 October 2017 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
TM01 - Termination of appointment of director 10 January 2020
PSC05 - N/A 09 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 19 February 2018
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 12 July 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 October 2016
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AR01 - Annual Return 13 March 2016
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 10 March 2014
CC04 - Statement of companies objects 04 November 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
AUD - Auditor's letter of resignation 18 September 2013
AUD - Auditor's letter of resignation 11 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 15 February 2013
AP03 - Appointment of secretary 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 11 January 2013
AD01 - Change of registered office address 31 December 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 02 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 18 March 2011
RESOLUTIONS - N/A 09 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2009
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
353 - Register of members 20 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
RESOLUTIONS - N/A 22 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 17 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 16 March 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 08 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 15 July 1991
AA - Annual Accounts 28 June 1991
288 - N/A 15 June 1991
363a - Annual Return 27 February 1991
RESOLUTIONS - N/A 01 May 1990
363 - Annual Return 01 May 1990
287 - Change in situation or address of Registered Office 17 October 1989
363 - Annual Return 29 June 1989
395 - Particulars of a mortgage or charge 15 March 1989
288 - N/A 02 April 1987
CERTINC - N/A 31 March 1987
NEWINC - New incorporation documents 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2008 Fully Satisfied

N/A

Legal mortgage 04 April 2008 Fully Satisfied

N/A

Mortgage over stocks, shares and collective investment schemes 04 April 2008 Fully Satisfied

N/A

Debenture 28 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.