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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 01 April 2017 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 12 September 2022 | Active |
The Old Rectory, Grove, Retford, DN22 0RJ | Secretary | 15 May 1992 | Active |
1 Pentland Road, Dronfield Woodhouse, Sheffield, S18 5ZQ | Secretary | - | Active |
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 19 December 2016 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 28 February 2018 | Active |
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 | Director | 01 April 2017 | Active |
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 19 December 2016 | Active |
95, Hill Street, Sheffield, England, S2 4SP | Director | 11 May 2011 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 19 December 2016 | Active |
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 19 December 2016 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 14 September 2018 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 01 February 2019 | Active |
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 | Director | 30 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-04 | Accounts | Legacy. | Download |
2023-08-04 | Other | Legacy. | Download |
2023-08-04 | Other | Legacy. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-11 | Accounts | Legacy. | Download |
2022-07-11 | Other | Legacy. | Download |
2022-07-11 | Other | Legacy. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-06 | Other | Legacy. | Download |
2021-07-06 | Other | Legacy. | Download |
2021-07-06 | Accounts | Legacy. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-05-13 | Accounts | Legacy. | Download |
2020-05-11 | Other | Legacy. | Download |
2020-05-11 | Other | Legacy. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.