Background WavePink WaveYellow Wave

J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED (00812727)

J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED (00812727) is an active UK company. incorporated on 15 July 1964. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED has been registered for 61 years.

Company Number
00812727
Status
active
Type
ltd
Incorporated
15 July 1964
Age
61 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED

J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED is an active company incorporated on 15 July 1964 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. J.J. THOMPSON (ORTHODONTIC APPLIANCES) LIMITED was registered 61 years ago.(SIC: 32500)

Status

active

Active since 61 years ago

Company No

00812727

LTD Company

Age

61 Years

Incorporated 15 July 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

Oasis Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW England
From: 16 January 2017To: 24 November 2017
95 Hill Street Sheffield S2 4SP
From: 15 July 1964To: 16 January 2017
Timeline

32 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Jul 64
Director Joined
May 11
Funding Round
May 11
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Apr 24
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2020
AAAnnual Accounts
Legacy
13 May 2020
PARENT_ACCPARENT_ACC
Legacy
11 May 2020
GUARANTEE2GUARANTEE2
Legacy
11 May 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2018
AAAnnual Accounts
Legacy
13 June 2018
PARENT_ACCPARENT_ACC
Legacy
13 June 2018
AGREEMENT2AGREEMENT2
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
19 September 2017
SH10Notice of Particulars of Variation
Resolution
24 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 May 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 December 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 December 2016
MR05Certification of Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
20 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Memorandum Articles
2 July 1990
MEM/ARTSMEM/ARTS
Resolution
2 July 1990
RESOLUTIONSResolutions
Legacy
5 April 1990
288288
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
15 July 1964
MISCMISC
Incorporation Company
15 July 1964
NEWINCIncorporation