Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIPEX
Company Information for

DIPEX

2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9GG,
Company Registration Number
04178865
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dipex
DIPEX was founded on 2001-03-13 and has its registered office in Oxford. The organisation's status is listed as "Active". Dipex is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIPEX
 
Legal Registered Office
2 CHAWLEY PARK
CUMNOR HILL
OXFORD
OXFORDSHIRE
OX2 9GG
Other companies in CX2
 
Charity Registration
Charity Number 1087019
Charity Address DIPEX, PO BOX 428, WITNEY, OXFORDSHIRE, OX28 9EU
Charter RESEARCH INTO PATIENTS EXPERIENCES OF ILL-HEALTH AND HEALTH RELATED ISSUES AND CREATION OF A DATABASE OF SUCH EXPERIENCES. DISSEMINATION OF THESE EXPERIENCES PRINCIPALLY VIA WEBSITES FOR THE BENEFIT OF THE GENERAL PUBLIC, PATIENTS, TEACHERS AND HEALTH PROFESSIONALS TO ENABLE THEM TO MAKE BETTER INFORMED DECISIONS ABOUT HEALTHCARE. CREATION OF EDUCATIONAL MATERIALS, BASED ON PERSONAL EXPERIENCES.
Filing Information
Company Number 04178865
Company ID Number 04178865
Date formed 2001-03-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:19:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIPEX
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIPEX

Current Directors
Officer Role Date Appointed
PAULINE ANNE DROOP
Company Secretary 2006-12-05
PAULINE ANNE DROOP
Director 2006-12-05
SEAN ROBERT HILTON
Director 2016-12-12
GAIUS TREFOR GRIFFITH JONES
Director 2016-12-12
JUDITH ANNE KANE
Director 2008-09-18
MICHAEL STANLEY RUSSELL
Director 2011-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH KIRK
Director 2011-06-15 2018-07-19
ELENA MARY WELLS
Director 2016-05-24 2017-11-29
TIMOTHY NICHOLAS COPESTAKE
Director 2009-12-08 2016-12-12
FREDERICK CHARLES HUCKER
Director 2002-11-01 2016-12-12
SIMON ANTONY HALL
Director 2011-06-15 2016-08-31
ANDREW HERXHEIMER
Director 2006-12-06 2016-02-21
ANDREW ZELIG STONE
Director 2001-03-13 2013-12-03
JULIA CARTWRIGHT
Director 2011-06-15 2013-03-28
CATHERINE DILNOT
Director 2004-03-11 2011-03-29
LESLIE ARNOLD TURNBERG
Director 2004-10-14 2010-12-12
MARTIN RICHARD BROWN
Director 2001-03-13 2008-12-03
MARIANNE RIGGE
Director 2001-03-13 2008-12-03
JANE ANNE ELIZABETH ATKINSON
Director 2003-03-13 2008-01-01
JANE SARAH WILLIAMS
Company Secretary 2004-04-01 2006-12-06
KAREN TAUBE
Company Secretary 2002-02-05 2004-12-03
KAREN TAUBE
Director 2001-03-13 2004-12-03
PAUL ROBERT BRANKIN
Director 2001-03-13 2003-03-13
DAVID JOHN WEATHERALL
Director 2001-03-13 2002-05-16
ANN MCPHERSON
Company Secretary 2001-03-13 2002-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ROBERT HILTON SLH MEDED (CONSULTING) LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2018-05-08
SEAN ROBERT HILTON PRINCESS ALICE HOSPICE Director 2012-09-01 CURRENT 1981-11-25 Active
GAIUS TREFOR GRIFFITH JONES LEONARD'S PIECE LIMITED Director 1998-03-31 CURRENT 1998-03-30 Active
JUDITH ANNE KANE COLLETT LEASING LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
JUDITH ANNE KANE MALDEN & COOMBE RESIDENTS' ASSOCIATION Director 2010-03-24 CURRENT 1946-06-20 Active
MICHAEL STANLEY RUSSELL POSTAL HERITAGE TRADING LTD Director 2018-01-01 CURRENT 2015-01-27 Active
MICHAEL STANLEY RUSSELL DIPEX HEALTH LIMITED Director 2017-09-17 CURRENT 2004-11-01 Active
MICHAEL STANLEY RUSSELL DIPEX INTERNATIONAL Director 2016-09-21 CURRENT 2013-05-30 Active
MICHAEL STANLEY RUSSELL CARTOON ART TRUST LIMITED Director 2015-05-14 CURRENT 1988-08-25 Active
MICHAEL STANLEY RUSSELL POSTAL HERITAGE TRUST Director 2015-05-12 CURRENT 2003-09-11 Active
MICHAEL STANLEY RUSSELL POSTAL HERITAGE COLLECTION TRUST Director 2015-05-12 CURRENT 2003-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL REIN
2024-03-12CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE MILLER
2023-03-15APPOINTMENT TERMINATED, DIRECTOR SEAN ROBERT HILTON
2023-03-15CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-23AP03Appointment of Mr John Robert Marsden as company secretary on 2021-12-16
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE DROOP
2022-03-23TM02Termination of appointment of Pauline Anne Droop on 2021-12-16
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-08RES01ADOPT ARTICLES 08/01/21
2020-12-17AP01DIRECTOR APPOINTED DR ELIZABETH JANE MILLER
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE KANE
2020-10-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR ROBERT EFFIELD GANN
2020-02-25AP01DIRECTOR APPOINTED MS FIONA ANNE STEVENSON
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-03AP01DIRECTOR APPOINTED DR TESS MCPHERSON
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-02-08PSC08Notification of a person with significant control statement
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM C/O James Cowper 2 Chawley Park Cumnor Hill Oxford Oxon CX2 9GG
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CH01Director's details changed for Ms Pauline Anne Droop on 2018-11-22
2018-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MS PAULINE ANNE DROOP on 2018-11-22
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GAIUS TREFOR GRIFFITH JONES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH KIRK
2018-07-19PSC09Withdrawal of a person with significant control statement on 2018-07-19
2018-04-26CH01Director's details changed for Mr Michael Stanley Russell on 2018-04-18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ELENA MARY WELLS
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15AP01DIRECTOR APPOINTED MR GAIUS TREFOR GRIFFITH JONES
2016-12-15AP01DIRECTOR APPOINTED PROFESSOR SEAN ROBERT HILTON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HUCKER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COPESTAKE
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTONY HALL
2016-05-25AP01DIRECTOR APPOINTED ELENA MARY WELLS
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HERXHEIMER
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03AR0113/03/15 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25AR0113/03/14 ANNUAL RETURN FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STONE
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STONE
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CARTWRIGHT
2013-03-21AR0113/03/13 NO MEMBER LIST
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 41 CORNMARKET STREET OXFORD OX1 3HA
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AUDAUDITOR'S RESIGNATION
2012-04-16AR0113/03/12 NO MEMBER LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13AP01DIRECTOR APPOINTED MS JULIA CARTWRIGHT
2011-07-13AP01DIRECTOR APPOINTED MR MICHAEL STANLEY RUSSELL
2011-07-12AP01DIRECTOR APPOINTED MS JANE ELIZABETH KIRK
2011-07-12AP01DIRECTOR APPOINTED MR SIMON ANTONY HALL
2011-05-18AR0113/03/11 NO MEMBER LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE TURNBERG
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS COPESTAKE / 01/01/2011
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DILNOT
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0113/03/10 NO MEMBER LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH ANNE KANE / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHARLES HUCKER / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE DROOP / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DILNOT / 01/10/2009
2009-12-14AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS COPESTAKE
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-16363aANNUAL RETURN MADE UP TO 13/03/09
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BROWN
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR MARIANNE RIGGE
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23288aDIRECTOR APPOINTED DR JUDITH ANNE KANE
2008-04-04363aANNUAL RETURN MADE UP TO 13/03/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JANE ATKINSON
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363aANNUAL RETURN MADE UP TO 13/03/07
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288bSECRETARY RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363aANNUAL RETURN MADE UP TO 13/03/06
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sANNUAL RETURN MADE UP TO 13/03/05
2005-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04288aNEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW SECRETARY APPOINTED
2004-04-15363sANNUAL RETURN MADE UP TO 13/03/04
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24288bDIRECTOR RESIGNED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-05-11363sANNUAL RETURN MADE UP TO 13/03/03
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-04288bDIRECTOR RESIGNED
2002-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DIPEX or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIPEX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIPEX does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIPEX

Intangible Assets
Patents
We have not found any records of DIPEX registering or being granted any patents
Domain Names

DIPEX owns 1 domain names.

patientexperiences.co.uk  

Trademarks
We have not found any records of DIPEX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIPEX. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as DIPEX are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where DIPEX is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIPEX any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIPEX any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.