HEALTH EXPERIENCES INTERNATIONAL

Register to unlock more data on OkredoRegister

HEALTH EXPERIENCES INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08550273

Incorporation date

30/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingscott Dix Ltd, Goodridge Avenue, Gloucester GL2 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2013)
dot icon25/03/2026
Appointment of Dr Victoria Grace Nicholson Ford as a director on 2025-11-04
dot icon25/03/2026
Appointment of Prof Lisa Eleanor Hinton as a director on 2025-11-04
dot icon25/03/2026
Appointment of Dr Andrea Christine Holmberg as a director on 2025-11-04
dot icon05/03/2026
Appointment of Vinita Mohandas Mahtani as a director on 2025-11-04
dot icon05/03/2026
Appointment of Emilie Dionne as a director on 2025-11-04
dot icon16/02/2026
Appointment of Marcelo Eduardo Pfeiffer Castellanos as a director on 2025-11-04
dot icon23/12/2025
Director's details changed for Prof Andrea Glassel on 2025-12-23
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Director's details changed for Dr Hege Kristin Andreassen on 2025-11-20
dot icon20/11/2025
Director's details changed for Ms Erika Cottrell on 2025-11-20
dot icon11/11/2025
Termination of appointment of Martina Gabriela Breuning as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Rachel Grob as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Susan Law as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Emilio Jose Sanz Alvarez as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Sue Bernice Ziebland as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Kristyna Anna Cernikova as a director on 2025-11-04
dot icon10/11/2025
Termination of appointment of Kristyna Anna Cernikova as a secretary on 2025-11-04
dot icon10/11/2025
Appointment of Mrs Lucia Bosakova as a secretary on 2025-11-04
dot icon10/11/2025
Director's details changed for Dr Alicia Regina Navarro Dias De Souza on 2025-11-04
dot icon06/08/2025
Change of name notice
dot icon06/08/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon06/08/2025
Certificate of change of name
dot icon05/08/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon06/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon12/12/2024
Appointment of Ms Lorraine Dorothy Smith as a director on 2024-09-25
dot icon12/12/2024
Termination of appointment of Kate Rawson Johnston-Ataata as a director on 2024-09-25
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Director's details changed for Mr Alkmaar Roman on 2024-06-05
dot icon06/12/2024
Appointment of Dr Laurie Jean Goldsmith as a director on 2024-09-25
dot icon04/12/2024
Termination of appointment of Moon Hee Ko as a director on 2024-09-25
dot icon25/06/2024
Appointment of Mr Alkmaar Roman as a director on 2024-06-05
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon29/05/2024
Termination of appointment of Joanna Louise Kidd as a director on 2024-05-28
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Director's details changed for Ms Joanna Louise Kidd on 2023-09-21
dot icon21/09/2023
Director's details changed for Prof Andrea Glassel on 2023-09-21
dot icon04/09/2023
Appointment of Prof Andrea Glassel as a director on 2022-12-24
dot icon29/08/2023
Termination of appointment of Nikola Biller-Andorno as a director on 2022-12-24
dot icon25/08/2023
Termination of appointment of Adam Joseph George Barnett as a director on 2023-01-03
dot icon25/08/2023
Appointment of Ms Joanna Louise Kidd as a director on 2023-01-03
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Director's details changed for Mrs Cottrell Erika on 2021-12-01
dot icon17/10/2022
Termination of appointment of Lorraine Smith as a director on 2021-12-01
dot icon17/10/2022
Termination of appointment of Manna Albertina Alma as a secretary on 2021-12-01
dot icon17/10/2022
Appointment of Mrs Cottrell Erika as a director on 2021-12-01
dot icon17/10/2022
Appointment of Mrs Kristyna Anna Cernikova as a director on 2021-12-01
dot icon17/10/2022
Appointment of Mrs Kristyna Anna Cernikova as a secretary on 2021-12-01
dot icon17/10/2022
Appointment of Mrs Lucia Bosakova as a director on 2022-05-15
dot icon01/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Appointment of Ms Moon Hee Ko as a director on 2021-10-25
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/04/2021
Director's details changed for Associate Professor Lorraine Smith on 2021-04-29
dot icon29/04/2021
Director's details changed for Professor Peter Tavel on 2021-04-29
dot icon29/04/2021
Director's details changed for Rika Sakuma Sato on 2021-04-29
dot icon29/04/2021
Director's details changed for Emilio Jose Sanz Alvarez on 2021-04-29
dot icon29/04/2021
Director's details changed for Susan Law on 2021-04-29
dot icon29/04/2021
Director's details changed for Dr Rachel Grob on 2021-04-29
dot icon29/04/2021
Director's details changed for Nikola Biller-Andorno on 2021-04-29
dot icon29/04/2021
Director's details changed for Mr Adam Joseph George Barnett on 2021-04-29
dot icon29/04/2021
Secretary's details changed for Manna Albertina Alma on 2021-04-29
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Termination of appointment of Ealwhan Park as a director on 2020-11-30
dot icon14/12/2020
Appointment of Dr Kate Rawson Johnston-Ataata as a director on 2020-11-30
dot icon14/12/2020
Termination of appointment of Renata Kokanovic as a director on 2020-11-30
dot icon14/12/2020
Termination of appointment of Hirokuni Beppu as a director on 2020-11-30
dot icon15/09/2020
Memorandum and Articles of Association
dot icon15/09/2020
Resolutions
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon06/02/2020
Appointment of Professor Sue Bernice Ziebland as a director on 2020-01-31
dot icon06/12/2019
Appointment of Dr Alicia Regina Navarro Dias De Souza as a director on 2019-11-23
dot icon03/12/2019
Termination of appointment of Maya Lavie-Ajayi as a director on 2019-11-20
dot icon03/12/2019
Secretary's details changed for Manna Alma on 2019-11-20
dot icon03/12/2019
Termination of appointment of Maya Lavie-Ajayi as a secretary on 2019-11-20
dot icon03/12/2019
Appointment of Manna Alma as a secretary on 2019-11-20
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon11/03/2019
Appointment of Rika Sakuma Sato as a director on 2019-02-04
dot icon20/11/2018
Appointment of Mr Adam Joseph George Barnett as a director on 2018-11-06
dot icon15/11/2018
Appointment of Nikola Biller-Andorno as a director on 2018-11-02
dot icon15/11/2018
Termination of appointment of Michael Stanley Russell as a director on 2018-11-02
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon22/05/2018
Appointment of Dr Maya Lavie-Ajayi as a secretary on 2017-10-06
dot icon22/05/2018
Termination of appointment of Susan Kathleen Law as a secretary on 2017-10-06
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Registered office address changed from 72 Queen Emmas Dyke Witney Oxfordshire OX28 4DX to Kingscott Dix Ltd Goodridge Avenue Gloucester GL2 5EN on 2017-09-14
dot icon30/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-05-30 with no updates
dot icon12/01/2017
Termination of appointment of Graham Ernest Shaw as a director on 2017-01-12
dot icon26/10/2016
Termination of appointment of Pieter Auke Wiegersma as a director on 2016-10-26
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Dr Manna Albertina Alma as a director on 2016-10-03
dot icon21/09/2016
Appointment of Mr Michael Stanley Russell as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Luis Carrasqueiro as a director on 2016-09-21
dot icon10/08/2016
Appointment of Dipl.-Psych. Martina Gabriela Breuning as a director on 2016-08-10
dot icon10/08/2016
Termination of appointment of Gabriele Lucius-Hoene as a director on 2016-08-10
dot icon09/06/2016
Annual return made up to 2016-05-30 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Director's details changed for Mr Luis Carresqueiro on 2015-11-25
dot icon23/11/2015
Appointment of Dr Hege Kristin Andreassen as a director on 2015-11-15
dot icon20/11/2015
Termination of appointment of Andrew Herxheimer as a director on 2015-11-15
dot icon20/11/2015
Appointment of Mr Luis Carresqueiro as a director on 2015-11-15
dot icon14/08/2015
Appointment of Associate Professor Lorraine Smith as a director on 2015-06-28
dot icon13/08/2015
Appointment of Professor Peter Tavel as a director on 2015-06-28
dot icon10/08/2015
Appointment of Dr Rachel Grob as a director on 2015-06-28
dot icon04/06/2015
Annual return made up to 2015-05-30 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-30 no member list
dot icon04/06/2014
Registered office address changed from 72 Queen Emmas Dyke Witney Oxfordshire OX28 4DX England on 2014-06-04
dot icon04/06/2014
Registered office address changed from 2Nd Floor Offices 23-38 Hythe Bridge Street Oxford OX1 2ET United Kingdom on 2014-06-04
dot icon09/10/2013
Appointment of Dr Susan Kathleen Law as a secretary
dot icon15/08/2013
Appointment of Dr Andrew Herxheimer as a director
dot icon15/08/2013
Appointment of Professor Dr Gabriele Lucius-Hoene as a director
dot icon15/08/2013
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon15/08/2013
Resolutions
dot icon30/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
-
-
0.00
8.09K
-
2022
16
-
-
0.00
10.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tavel, Peter, Professor
Director
28/06/2015 - Present
-
Law, Susan
Director
30/05/2013 - 04/11/2025
-
Sato, Rika Sakuma
Director
04/02/2019 - Present
-
Breuning, Martina Gabriela, Dipl.-Psych.
Director
10/08/2016 - 04/11/2025
-
Cernikova, Kristyna Anna
Director
01/12/2021 - 04/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEALTH EXPERIENCES INTERNATIONAL

HEALTH EXPERIENCES INTERNATIONAL is an(a) Active company incorporated on 30/05/2013 with the registered office located at Kingscott Dix Ltd, Goodridge Avenue, Gloucester GL2 5EN. There are currently 18 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEALTH EXPERIENCES INTERNATIONAL?

toggle

HEALTH EXPERIENCES INTERNATIONAL is currently Active. It was registered on 30/05/2013 .

Where is HEALTH EXPERIENCES INTERNATIONAL located?

toggle

HEALTH EXPERIENCES INTERNATIONAL is registered at Kingscott Dix Ltd, Goodridge Avenue, Gloucester GL2 5EN.

What does HEALTH EXPERIENCES INTERNATIONAL do?

toggle

HEALTH EXPERIENCES INTERNATIONAL operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEALTH EXPERIENCES INTERNATIONAL?

toggle

The latest filing was on 25/03/2026: Appointment of Dr Victoria Grace Nicholson Ford as a director on 2025-11-04.