UKBizDB.co.uk

J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.j. Thompson (orthodontic Appliances) Limited. The company was founded 59 years ago and was given the registration number 00812727. The firm's registered office is in BRISTOL. You can find them at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED
Company Number:00812727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 April 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director12 September 2022Active
The Old Rectory, Grove, Retford, DN22 0RJ

Secretary15 May 1992Active
1 Pentland Road, Dronfield Woodhouse, Sheffield, S18 5ZQ

Secretary-Active
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director19 December 2016Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director28 February 2018Active
Tall Trees,, Calver Sough, Calver, Hope Valley, S32 3XH

Director-Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director01 April 2017Active
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director19 December 2016Active
95, Hill Street, Sheffield, England, S2 4SP

Director11 May 2011Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 December 2016Active
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director19 December 2016Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director14 September 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director01 February 2019Active
The Old Rectory, Grove, Retford, DN22 0RJ

Director-Active
1 Pentland Road, Dronfield Woodhouse, Sheffield, S18 5ZQ

Director-Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director30 June 2017Active

People with Significant Control

Xeon Smiles Uk Limited
Notified on:19 December 2016
Status:Active
Country of residence:United Kingdom
Address:Bupa Dental Care, Vantage Office Park, Bristol, United Kingdom, BS16 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Oasis Support Centre, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Peter Beardow
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:Oasis Support Centre, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-04Accounts

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-08-04Other

Legacy.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-11Accounts

Legacy.

Download
2022-07-11Other

Legacy.

Download
2022-07-11Other

Legacy.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-06Other

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-07-06Accounts

Legacy.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-13Accounts

Legacy.

Download
2020-05-11Other

Legacy.

Download
2020-05-11Other

Legacy.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.