Hartfield Health Ltd

DataGardener
hartfield health ltd
live
Micro

Hartfield Health Ltd

09052091Private Limited With Share Capital

Bedford House Fulham Green, 69-79 Fulham High Street, London, SW63JW
Incorporated

22/05/2014

Company Age

11 years

Directors

3

Employees

1

SIC Code

70229

Risk

very low risk

Company Overview

Registration, classification & business activity

Hartfield Health Ltd (09052091) is a private limited with share capital incorporated on 22/05/2014 (11 years old) and registered in london, SW63JW. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Lodge stone estates are a complete and reliable source for your property needs. we have a variety of services tailored to suit everyone's requirements. ranging from advertisement for sales or lettings to the complete property management package. we deal with all aspects of our business with professi...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 22/05/2014
SW63JW
1 employees

Financial Overview

Total Assets

£1.59M

Liabilities

£1.48M

Net Assets

£113.0K

Cash

£20.5K

Key Metrics

1

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

65
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2023
Move Registers To Sail Company With New Address
Category:Address
Date:18-08-2023
Change Sail Address Company With New Address
Category:Address
Date:18-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2014
Incorporation Company
Category:Incorporation
Date:22-05-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date21/10/2025
Latest Accounts31/10/2024

Trading Addresses

Bedford House Fulham Green, 69-79 Fulham High Street, London, Sw6 3Jw, SW63JWRegistered
Chester House, 81-83 Fulham High Street, London, SW63JA

Contact

01516650151
info@lodgestone.co.uk
healthworkspeople.com
Bedford House Fulham Green, 69-79 Fulham High Street, London, SW63JW