Background WavePink WaveYellow Wave

DIPEX HEALTH LIMITED (05274826)

DIPEX HEALTH LIMITED (05274826) is an active UK company. incorporated on 1 November 2004. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIPEX HEALTH LIMITED has been registered for 21 years. Current directors include STEVENSON, Fiona Anne, Dr.

Company Number
05274826
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STEVENSON, Fiona Anne, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIPEX HEALTH LIMITED

DIPEX HEALTH LIMITED is an active company incorporated on 1 November 2004 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIPEX HEALTH LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05274826

LTD Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

DEPARTMENT OF HEALTH LIMITED
From: 1 November 2004To: 11 November 2004
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford Oxon OX2 9GG United Kingdom
From: 15 June 2018To: 2 December 2024
C/O James Cowper 2 Chawley Park Cumnor Hill Oxford Oxon
From: 26 July 2013To: 15 June 2018
41 Cornmarket Street Oxford Oxfordshire OX1 3HA
From: 1 November 2004To: 26 July 2013
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

STEVENSON, Fiona Anne, Dr

Active
Greenham Business Park, NewburyRG19 6AB
Born January 1970
Director
Appointed 16 Dec 2025

DILNOT, Catherine

Resigned
Principal Lodgings, OxfordOX2 6HP
Secretary
Appointed 01 Nov 2004
Resigned 25 Jul 2013

MARSDEN, John Robert

Resigned
Greenham Business Park, NewburyRG19 6AB
Secretary
Appointed 16 Dec 2021
Resigned 16 Dec 2025

RUSSELL, Michael Stanley

Resigned
Knapp Close, AbingdonOX14 1SL
Secretary
Appointed 25 Jul 2013
Resigned 16 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Nov 2004
Resigned 01 Nov 2004

HERXHEIMER, Andrew, Dr

Resigned
9 Park Crescent, LondonN3 2NL
Born November 1925
Director
Appointed 01 Nov 2004
Resigned 21 Feb 2012

LORD STONE OF BLACKHEATH, Andrew

Resigned
10 St Gabriels Manor, LondonSE5 9RH
Born September 1942
Director
Appointed 01 Nov 2004
Resigned 18 Sept 2017

MARSDEN, John Robert

Resigned
Greenham Business Park, NewburyRG19 6AB
Born April 1951
Director
Appointed 16 Dec 2021
Resigned 16 Dec 2025

RUSSELL, Michael Stanley

Resigned
Chawley Park, OxfordOX2 9GG
Born July 1950
Director
Appointed 17 Sept 2017
Resigned 16 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Nov 2004
Resigned 01 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 01 Nov 2004
Resigned 01 Nov 2004

Persons with significant control

1

Dipex

Active
Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
8 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
25 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
287Change of Registered Office
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 2004
NEWINCIncorporation