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

BLUECREST HEALTH SCREENING LIMITED

RIDGEWORTH HOUSE, 5/9 LIVERPOOL GARDENS, WORTHING, BN11 1RY,
Company Registration Number
08119445
Private Limited Company
Active

Company Overview

About Bluecrest Health Screening Ltd
BLUECREST HEALTH SCREENING LIMITED was founded on 2012-06-26 and has its registered office in Worthing. The organisation's status is listed as "Active". Bluecrest Health Screening Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUECREST HEALTH SCREENING LIMITED
 
Legal Registered Office
RIDGEWORTH HOUSE
5/9 LIVERPOOL GARDENS
WORTHING
BN11 1RY
Other companies in BN12
 
Previous Names
BUTTERCUP HEALTH LIMITED05/12/2012
Filing Information
Company Number 08119445
Company ID Number 08119445
Date formed 2012-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUECREST HEALTH SCREENING LIMITED
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 BLUECREST HEALTH SCREENING LIMITED

Current Directors
Officer Role Date Appointed
MARTYN CONRAD LEWCOCK
Company Secretary 2016-09-21
PETER JAMES BLENCOWE
Director 2012-09-11
ALEXANDER THOMAS HIGMAN
Director 2012-09-11
CONRAD SIMON JAMES LEWCOCK
Director 2016-09-21
MARTIN MARK WOOLLEY
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARIANO DA COSTA
Director 2012-06-26 2012-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BLENCOWE BLUECREST IRELAND LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2017-11-07
ALEXANDER THOMAS HIGMAN BLUECREST IRELAND LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2017-11-07
CONRAD SIMON JAMES LEWCOCK YOLK HOUSE LTD Director 2018-03-11 CURRENT 2018-03-11 Active
CONRAD SIMON JAMES LEWCOCK PRODUCT IMPACT LTD Director 2004-02-20 CURRENT 2004-02-20 Dissolved 2017-02-21
CONRAD SIMON JAMES LEWCOCK THE SPECIALIST WORKS LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active
MARTIN MARK WOOLLEY MINT GLOBAL LIMITED Director 2017-07-10 CURRENT 2005-02-21 Active
MARTIN MARK WOOLLEY TRANSACTIONAL MEDIA LIMITED Director 2015-02-13 CURRENT 1998-06-05 Active
MARTIN MARK WOOLLEY THE SPECIALIST WORKS LIMITED Director 2009-12-21 CURRENT 2002-11-29 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
2024-05-21FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-19APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BLENCOWE
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMAS HIGMAN
2023-07-19DIRECTOR APPOINTED MRS DOMINIQUE KENT
2023-07-11CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-29AD02Register inspection address changed from 47 Merchants House Collington Street Greenwich London SE10 9LX England to 5/9 Liverpool Gardens Worthing West Sussex BN11 1RY
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM 5/9 Ridgeworth House Liverpool Gardens Worthing BN11 1RY England
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-07-22PSC02Notification of Ambio Capital Limited as a person with significant control on 2019-07-09
2019-07-22PSC07CESSATION OF CONRAD SIMON JAMES LEWCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22AP01DIRECTOR APPOINTED DAVID DIXON
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD SIMON JAMES LEWCOCK
2019-07-22TM02Termination of appointment of Martyn Conrad Lewcock on 2019-07-09
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 081194450002
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD SIMON JAMES LEWCOCK
2019-03-08PSC07CESSATION OF JIM CONRAD SIMON JAMES LEWCOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM First Floor Ridgeway House Liverpool Gardens Worthing West Sussex BN11 1RY England
2018-05-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2018-05-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2018-05-08AD03Registers moved to registered inspection location of 47 Merchants House Collington Street Greenwich London SE10 9LX
2018-05-08EW01RSSDirectors register information withdrawn from the public register
2018-05-08AD02Register inspection address changed to 47 Merchants House Collington Street Greenwich London SE10 9LX
2018-05-08EW01Withdrawal of the directors register information from the public register
2018-05-08EH02Elect to keep the directors residential address information on the public register
2018-05-08EH01Elect to keep the directors register information on the public register
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 47 MERCHANTS HOUSE COLLINGTON STREET LONDON SE10 9LX ENGLAND
2018-01-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2017 FROM RIDGEWORTH HOUSE 5-9 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY UNITED KINGDOM
2017-08-20CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM CONRAD SIMON JAMES LEWCOCK
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2017 FROM CARAVELLE HOUSE 17-19 GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AP
2016-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-21AP01DIRECTOR APPOINTED MR MARTIN MARK WOOLLEY
2016-09-21AP01DIRECTOR APPOINTED MR CONRAD SIMON JAMES LEWCOCK
2016-09-21AP03SECRETARY APPOINTED MR MARTYN CONRAD LEWCOCK
2016-09-21AP03SECRETARY APPOINTED MR MARTYN CONRAD LEWCOCK
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 90
2016-08-25AR0126/06/16 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-07AR0126/06/15 FULL LIST
2014-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-15AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-25AR0126/06/14 FULL LIST
2014-04-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN UNITED KINGDOM
2013-08-08AR0126/06/13 FULL LIST
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARIANO DA COSTA
2013-02-11SH0101/01/13 STATEMENT OF CAPITAL GBP 90
2012-12-05RES15CHANGE OF NAME 05/12/2012
2012-12-05CERTNMCOMPANY NAME CHANGED BUTTERCUP HEALTH LIMITED CERTIFICATE ISSUED ON 05/12/12
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-12AP01DIRECTOR APPOINTED MR. ALEXANDER THOMAS HIGMAN
2012-09-11AP01DIRECTOR APPOINTED MR PETER JAMES BLENCOWE
2012-06-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 BLUECREST HEALTH SCREENING LIMITED 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 BLUECREST HEALTH SCREENING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-13 Outstanding EVERBEECH LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 1,783,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLUECREST HEALTH SCREENING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 7,867
Current Assets 2013-06-30 £ 413,749
Debtors 2013-06-30 £ 405,882
Tangible Fixed Assets 2013-06-30 £ 118,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUECREST HEALTH SCREENING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUECREST HEALTH SCREENING LIMITED
Trademarks
We have not found any records of BLUECREST HEALTH SCREENING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUECREST HEALTH SCREENING LIMITED. 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 BLUECREST HEALTH SCREENING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUECREST HEALTH SCREENING LIMITED 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 BLUECREST HEALTH SCREENING LIMITED 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 BLUECREST HEALTH SCREENING LIMITED 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.