Background WavePink WaveYellow Wave

HARTFIELD HEALTH LTD (09052091)

HARTFIELD HEALTH LTD (09052091) is an active UK company. incorporated on 22 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HARTFIELD HEALTH LTD has been registered for 11 years. Current directors include ELDRIDGE, Jack Edward Peter, HILL, Simon John Crassweller.

Company Number
09052091
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
Bedford House Fulham Green, London, SW6 3JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ELDRIDGE, Jack Edward Peter, HILL, Simon John Crassweller
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFIELD HEALTH LTD

HARTFIELD HEALTH LTD is an active company incorporated on 22 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HARTFIELD HEALTH LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09052091

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

HEALTHWORKS PEOPLE LTD
From: 11 December 2023To: 22 January 2026
HEALTHWORKS RECRUITMENT LTD
From: 13 February 2023To: 11 December 2023
STONE ESTATES LIMITED
From: 22 May 2014To: 13 February 2023
Contact
Address

Bedford House Fulham Green 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

Chester House 81-83 Fulham High Street London SW6 3JA England
From: 20 May 2018To: 27 January 2023
Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England
From: 16 July 2017To: 20 May 2018
Suite 100a Purley Way Croydon CR0 0XZ England
From: 11 May 2016To: 16 July 2017
Lancaster Suite 7 Airport House Purley Way Croydon Cro0Xz
From: 18 May 2015To: 11 May 2016
Lydmore House St Anne's Fort Kings Lynn Norfolk PE30 2EU
From: 28 May 2014To: 18 May 2015
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 22 May 2014To: 28 May 2014
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Left
May 14
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Owner Exit
Nov 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Sept 20
Director Joined
Feb 23
Loan Cleared
Oct 23
New Owner
Nov 23
Owner Exit
Nov 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELDRIDGE, Jack Edward Peter

Active
Fulham Green, LondonSW6 3JW
Born February 1991
Director
Appointed 06 Feb 2023

HILL, Simon John Crassweller

Active
Fulham Green, LondonSW6 3JW
Born April 1966
Director
Appointed 22 May 2014

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 22 May 2014
Resigned 22 May 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Simon John Crassweller Hill

Active
Fulham Green, LondonSW6 3JW
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Fulham Green, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Oct 2023

Mr Simon John Crassweller Hill

Ceased
81-83 Fulham High Street, LondonSW6 3JA
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Aug 2018
Fundings
Financials
Latest Activities

Filing History

65

Certificate Change Of Name Company
22 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 December 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
13 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 January 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
26 May 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Incorporation Company
22 May 2014
NEWINCIncorporation