Background WavePink WaveYellow Wave

BLUECREST HEALTH SCREENING LIMITED (08119445)

BLUECREST HEALTH SCREENING LIMITED (08119445) is an active UK company. incorporated on 26 June 2012. with registered office in Worthing. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BLUECREST HEALTH SCREENING LIMITED has been registered for 13 years. Current directors include DIXON, David, KENT, Dominique.

Company Number
08119445
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Ridgeworth House, Worthing, BN11 1RY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DIXON, David, KENT, Dominique
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECREST HEALTH SCREENING LIMITED

BLUECREST HEALTH SCREENING LIMITED is an active company incorporated on 26 June 2012 with the registered office located in Worthing. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BLUECREST HEALTH SCREENING LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08119445

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

BUTTERCUP HEALTH LIMITED
From: 26 June 2012To: 5 December 2012
Contact
Address

Ridgeworth House 5/9 Liverpool Gardens Worthing, BN11 1RY,

Previous Addresses

5/9 Ridgeworth House Liverpool Gardens Worthing BN11 1RY England
From: 4 June 2018To: 26 September 2019
First Floor Ridgeway House Liverpool Gardens Worthing West Sussex BN11 1RY England
From: 8 May 2018To: 4 June 2018
47 Merchants House Collington Street London SE10 9LX England
From: 20 August 2017To: 8 May 2018
Ridgeworth House 5-9 Liverpool Gardens Worthing West Sussex BN11 1RY United Kingdom
From: 26 June 2017To: 20 August 2017
Caravelle House 17-19 Goring Road Goring-by-Sea Worthing West Sussex BN12 4AP
From: 9 January 2014To: 26 June 2017
Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom
From: 26 June 2012To: 9 January 2014
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Feb 13
Director Left
Aug 13
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
New Owner
Mar 19
Owner Exit
Mar 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Sept 25
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DIXON, David

Active
5/9 Liverpool Gardens, WorthingBN11 1RY
Born April 1969
Director
Appointed 09 Jul 2019

KENT, Dominique

Active
5/9 Liverpool Gardens, WorthingBN11 1RY
Born February 1974
Director
Appointed 30 Jun 2023

LEWCOCK, Martyn Conrad

Resigned
Collington Street, LondonSE10 9LX
Secretary
Appointed 21 Sept 2016
Resigned 09 Jul 2019

BLENCOWE, Peter James

Resigned
5/9 Liverpool Gardens, WorthingBN11 1RY
Born July 1970
Director
Appointed 11 Sept 2012
Resigned 30 Jun 2023

HIGMAN, Alexander Thomas

Resigned
5/9 Liverpool Gardens, WorthingBN11 1RY
Born January 1978
Director
Appointed 11 Sept 2012
Resigned 30 Jun 2023

LEWCOCK, Conrad Simon James

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 21 Sept 2016
Resigned 09 Jul 2019

MARIANO DA COSTA, Elaine

Resigned
George Street, CroydonCR0 0YN
Born June 1974
Director
Appointed 26 Jun 2012
Resigned 11 Sept 2012

WOOLLEY, Martin Mark

Resigned
Tower View, West MallingME19 4UY
Born September 1967
Director
Appointed 21 Sept 2016
Resigned 09 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Langton Road, Tunbridge WellsTN3 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019

Mr Conrad Simon James Lewcock

Ceased
Liverpool Gardens, WorthingBN11 1RY
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2019
Ceased 09 Jul 2019

Mr Jim Conrad Simon James Lewcock

Ceased
Liverpool Gardens, WorthingBN11 1RY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
9 May 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
9 May 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
8 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 May 2018
AD02Notification of Single Alternative Inspection Location
Withdrawal Of The Directors Register Information From The Public Register
8 May 2018
EW01EW01
Elect To Keep The Directors Residential Address Register Information On The Public Register
8 May 2018
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
8 May 2018
EH01EH01
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
3 January 2018
AAMDAAMD
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2012
MG01MG01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Incorporation Company
26 June 2012
NEWINCIncorporation