BLUECREST HEALTH SCREENING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewRegistration of charge 081194450003, created on 2025-08-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

02/11/232 November 2023 Director's details changed for Mr David Dixon on 2021-12-18

View Document

19/07/2319 July 2023 Termination of appointment of Alexander Thomas Higman as a director on 2023-06-30

View Document

19/07/2319 July 2023 Appointment of Mrs Dominique Kent as a director on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Peter James Blencowe as a director on 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

28/04/2328 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

07/05/217 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 SAIL ADDRESS CHANGED FROM: 47 MERCHANTS HOUSE COLLINGTON STREET GREENWICH LONDON SE10 9LX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 5/9 RIDGEWORTH HOUSE LIVERPOOL GARDENS WORTHING BN11 1RY ENGLAND

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 ADOPT ARTICLES 09/07/2019

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBIO CAPITAL LIMITED

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOLLEY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED DAVID DIXON

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN LEWCOCK

View Document

22/07/1922 July 2019 CESSATION OF CONRAD SIMON JAMES LEWCOCK AS A PSC

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR CONRAD LEWCOCK

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081194450002

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD SIMON JAMES LEWCOCK

View Document

08/03/198 March 2019 CESSATION OF JIM CONRAD SIMON JAMES LEWCOCK AS A PSC

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM FIRST FLOOR RIDGEWAY HOUSE LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY ENGLAND

View Document

09/05/189 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/05/189 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/05/188 May 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/05/188 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/05/188 May 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/05/188 May 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/05/188 May 2018 SAIL ADDRESS CREATED

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 47 MERCHANTS HOUSE COLLINGTON STREET LONDON SE10 9LX ENGLAND

View Document

08/05/188 May 2018 REGISTER SNAPSHOT FOR EW01

View Document

03/01/183 January 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM RIDGEWORTH HOUSE 5-9 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY UNITED KINGDOM

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM CONRAD SIMON JAMES LEWCOCK

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM CARAVELLE HOUSE 17-19 GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AP

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR MARTYN CONRAD LEWCOCK

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR CONRAD SIMON JAMES LEWCOCK

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR MARTIN MARK WOOLLEY

View Document

25/08/1625 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/10/1415 October 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

25/07/1425 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE MARIANO DA COSTA

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 90

View Document

05/12/125 December 2012 COMPANY NAME CHANGED BUTTERCUP HEALTH LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR. ALEXANDER THOMAS HIGMAN

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR PETER JAMES BLENCOWE

View Document

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company