Background WavePink WaveYellow Wave

HEALTH EXPERIENCES INTERNATIONAL (08550273)

HEALTH EXPERIENCES INTERNATIONAL (08550273) is an active UK company. incorporated on 30 May 2013. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH EXPERIENCES INTERNATIONAL has been registered for 12 years. Current directors include ALMA, Manna Albertina, Dr, ANDREASSEN, Hege Kristin, Dr, BOSAKOVA, Lucia and 14 others.

Company Number
08550273
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 May 2013
Age
12 years
Address
Kingscott Dix Ltd, Gloucester, GL2 5EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALMA, Manna Albertina, Dr, ANDREASSEN, Hege Kristin, Dr, BOSAKOVA, Lucia, COTTRELL, Erika Kathryn Barth, DIONNE, Emilie, FORD, Victoria Grace Nicholson, Dr, GILING, Roman, GLAESSEL, Andrea Brigitte, Prof, GOLDSMITH, Laurie Jean, Dr, HINTON, Lisa Eleanor, Prof, HOLMBERG, Andrea Christine, Dr, MAHTANI, Vinita Mohandas, NAVARRO DIAS DE SOUZA, Alicia Regina, Dr, PFEIFFER CASTELLANOS, Marcelo Eduardo, SATO, Rika Sakuma, SMITH, Lorraine Dorothy, TAVEL, Peter, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH EXPERIENCES INTERNATIONAL

HEALTH EXPERIENCES INTERNATIONAL is an active company incorporated on 30 May 2013 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH EXPERIENCES INTERNATIONAL was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08550273

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 30 May 2013

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

DIPEX INTERNATIONAL
From: 30 May 2013To: 6 August 2025
Contact
Address

Kingscott Dix Ltd Goodridge Avenue Gloucester, GL2 5EN,

Previous Addresses

72 Queen Emmas Dyke Witney Oxfordshire OX28 4DX
From: 4 June 2014To: 14 September 2017
72 Queen Emmas Dyke Witney Oxfordshire OX28 4DX England
From: 4 June 2014To: 4 June 2014
2Nd Floor Offices 23-38 Hythe Bridge Street Oxford OX1 2ET United Kingdom
From: 30 May 2013To: 4 June 2014
Timeline

54 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

BOSAKOVA, Lucia

Active
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 04 Nov 2025

ALMA, Manna Albertina, Dr

Active
Goodridge Avenue, GloucesterGL2 5EN
Born September 1982
Director
Appointed 03 Oct 2016

ANDREASSEN, Hege Kristin, Dr

Active
Goodridge Avenue, GloucesterGL2 5EN
Born December 1972
Director
Appointed 15 Nov 2015

BOSAKOVA, Lucia

Active
Goodridge Avenue, GloucesterGL2 5EN
Born April 1983
Director
Appointed 15 May 2022

COTTRELL, Erika Kathryn Barth

Active
Goodridge Avenue, GloucesterGL2 5EN
Born August 1971
Director
Appointed 01 Dec 2021

DIONNE, Emilie

Active
8e Rue, Quebec G1l 2n6
Born March 1982
Director
Appointed 04 Nov 2025

FORD, Victoria Grace Nicholson, Dr

Active
Goodridge Avenue, GloucesterGL2 5EN
Born April 1997
Director
Appointed 04 Nov 2025

GILING, Roman

Active
Goodridge Avenue, GloucesterGL2 5EN
Born July 1995
Director
Appointed 05 Jun 2024

GLAESSEL, Andrea Brigitte, Prof

Active
Goodridge Avenue, GloucesterGL2 5EN
Born August 1971
Director
Appointed 24 Dec 2022

GOLDSMITH, Laurie Jean, Dr

Active
Goodridge Avenue, GloucesterGL2 5EN
Born November 1969
Director
Appointed 25 Sept 2024

HINTON, Lisa Eleanor, Prof

Active
LondonN6 6AA
Born July 1969
Director
Appointed 04 Nov 2025

HOLMBERG, Andrea Christine, Dr

Active
Berlin, Unionstr.6 E
Born September 1968
Director
Appointed 04 Nov 2025

MAHTANI, Vinita Mohandas

Active
Goodridge Avenue, GloucesterGL2 5EN
Born November 1970
Director
Appointed 04 Nov 2025

NAVARRO DIAS DE SOUZA, Alicia Regina, Dr

Active
Goodridge Avenue, GloucesterGL2 5EN
Born October 1953
Director
Appointed 23 Nov 2019

PFEIFFER CASTELLANOS, Marcelo Eduardo

Active
Goodridge Avenue, GloucesterGL2 5EN
Born October 1973
Director
Appointed 04 Nov 2025

SATO, Rika Sakuma

Active
Goodridge Avenue, GloucesterGL2 5EN
Born September 1959
Director
Appointed 04 Feb 2019

SMITH, Lorraine Dorothy

Active
Goodridge Avenue, GloucesterGL2 5EN
Born July 1959
Director
Appointed 25 Sept 2024

TAVEL, Peter, Professor

Active
Goodridge Avenue, GloucesterGL2 5EN
Born September 1966
Director
Appointed 28 Jun 2015

ALMA, Manna Albertina

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 20 Nov 2019
Resigned 01 Dec 2021

CERNIKOVA, Kristyna Anna

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 01 Dec 2021
Resigned 04 Nov 2025

LAVIE-AJAYI, Maya, Dr

Resigned
Ben Gurion University Of The Negev,, Beer-Sheeva 84105
Secretary
Appointed 06 Oct 2017
Resigned 20 Nov 2019

LAW, Susan Kathleen, Dr

Resigned
3830 Lacombe Avenue, Montreal
Secretary
Appointed 16 Jul 2013
Resigned 06 Oct 2017

BARNETT, Adam Joseph George

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born August 1981
Director
Appointed 06 Nov 2018
Resigned 03 Jan 2023

BEPPU, Hirokuni

Resigned
Uchikoshimachi, Tokyo192-0911
Born October 1938
Director
Appointed 30 May 2013
Resigned 30 Nov 2020

BILLER-ANDORNO, Nikola

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born June 1971
Director
Appointed 02 Nov 2018
Resigned 24 Dec 2022

BREUNING, Martina Gabriela, Dipl.-Psych.

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born January 1974
Director
Appointed 10 Aug 2016
Resigned 04 Nov 2025

CARRASQUEIRO, Luis

Resigned
Queen Emmas Dyke, WitneyOX28 4DX
Born March 1972
Director
Appointed 15 Nov 2015
Resigned 21 Sept 2016

CERNIKOVA, Kristyna Anna

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born August 1985
Director
Appointed 01 Dec 2021
Resigned 04 Nov 2025

GROB, Rachel, Dr

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born November 1966
Director
Appointed 28 Jun 2015
Resigned 04 Nov 2025

HERXHEIMER, Andrew, Dr

Resigned
Park Crescent, LondonN3 2NL
Born November 1925
Director
Appointed 16 Jul 2013
Resigned 15 Nov 2015

JOHNSTON-ATAATA, Kate Rawson, Dr

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born February 1975
Director
Appointed 30 Nov 2020
Resigned 25 Sept 2024

KIDD, Joanna Louise

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born April 1982
Director
Appointed 03 Jan 2023
Resigned 28 May 2024

KO, Moon Hee

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born August 1954
Director
Appointed 25 Oct 2021
Resigned 25 Sept 2024

KOKANOVIC, Renata

Resigned
Oxford Street, Collingwood3066
Born October 1958
Director
Appointed 30 May 2013
Resigned 30 Nov 2020

LAVIE-AJAYI, Maya

Resigned
Ben-Gurion University Of The Negev, Beer-Sheva84105
Born June 1974
Director
Appointed 30 May 2013
Resigned 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Certificate Change Of Name Company
6 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
6 August 2025
NE01NE01
Change Of Name Notice
6 August 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
30 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Resolution
15 August 2013
RESOLUTIONSResolutions
Incorporation Company
30 May 2013
NEWINCIncorporation