J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED was incorporated 59 years ago on 15/07/1964 and has the registered number: 00812727. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED was incorporated 59 years ago on 15/07/1964 and has the registered number: 00812727. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED - BRISTOL
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUPA DENTAL CARE VANTAGE OFFICE PARK
BRISTOL
BS16 1GW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Corporate Secretary | 2017-04-01 | CURRENT | ||
MR MARK LEE ALLAN | Jan 1973 | British | Director | 2022-09-12 | CURRENT |
DR JULIAN FRANCIS PERRY | Jul 1969 | British | Director | 2016-12-19 UNTIL 2017-06-30 | RESIGNED |
PAUL THOMPSON | Sep 1950 | British | Secretary | 1992-05-15 UNTIL 2016-12-19 | RESIGNED |
SYLVIA FLORENCE THOMPSON | May 1927 | Secretary | RESIGNED | ||
MR JAKE WRIGHT | Aug 1972 | British | Director | 2017-06-30 UNTIL 2023-07-31 | RESIGNED |
SYLVIA FLORENCE THOMPSON | May 1927 | Director | RESIGNED | ||
DR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2016-12-19 UNTIL 2018-02-28 | RESIGNED |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-02-01 UNTIL 2022-07-31 | RESIGNED |
PAUL THOMPSON | Sep 1950 | British | Director | RESIGNED | |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2018-09-14 UNTIL 2019-11-19 | RESIGNED |
MS CATHERINE ELIZABETH BARTON | Jan 1974 | British | Director | 2018-02-28 UNTIL 2018-12-05 | RESIGNED |
MR JORDI GONZALEZ | Jan 1960 | British | Director | 2016-12-19 UNTIL 2017-06-30 | RESIGNED |
ANN MARGARET JOHN | Aug 1966 | British | Director | 2011-05-11 UNTIL 2016-12-19 | RESIGNED |
DR EDWARD JOSEPH COYLE | Mar 1969 | British | Director | 2017-04-01 UNTIL 2018-09-14 | RESIGNED |
JOHN PETER BEARDOW | Jun 1942 | British | Director | RESIGNED | |
MR JUSTINIAN JOSEPH ASH | Jan 1965 | British | Director | 2016-12-19 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2016-12-19 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Thompson | 2016-04-06 - 2016-12-19 | 9/1950 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Peter Beardow | 2016-04-06 - 2016-12-19 | 6/1942 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |