CHILTERN VITAL BERKELEY HOLDINGS LTD

CHILTERN VITAL BERKELEY HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHILTERN VITAL BERKELEY HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15863179
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHILTERN VITAL BERKELEY HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHILTERN VITAL BERKELEY HOLDINGS LTD located?

    Registered Office Address
    Century House
    Roman Road
    BB1 2LD Blackburn
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHILTERN VITAL BERKELEY HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    VITAL CHILTERN BERKELEY HOLDINGS LTDAug 23, 2024Aug 23, 2024
    CVG BERKELEY LIMITEDJul 29, 2024Jul 29, 2024
    FORMATION 2 LTDJul 29, 2024Jul 29, 2024

    What are the latest accounts for CHILTERN VITAL BERKELEY HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CHILTERN VITAL BERKELEY HOLDINGS LTD?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for CHILTERN VITAL BERKELEY HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    12 pagesAA

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 49 High Street Burnham on Crouch Essex CM0 8AG England to Century House Roman Road Blackburn BB1 2LD on Jul 30, 2025

    1 pagesAD01

    Appointment of Mr Stewart John Mckechnie as a secretary on Jul 30, 2025

    2 pagesAP03

    Previous accounting period shortened from Jul 31, 2025 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Nov 25, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed vital chiltern berkeley holdings LTD\certificate issued on 27/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 27, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2024

    RES15

    Certificate of change of name

    Company name changed cvg berkeley LIMITED\certificate issued on 23/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2024

    RES15

    Termination of appointment of Michael Gerald Spencer as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Mr Michael Gerald Spencer as a director on Jul 29, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 29, 2024

    • Capital: GBP 1,000
    3 pagesSH01

    Termination of appointment of Andrew Llewellyn Courts as a director on Jul 29, 2024

    1 pagesTM01

    Appointment of Mr Christopher Gerald Turner as a director on Jul 29, 2024

    2 pagesAP01

    Appointment of Mr Gary John Fielding as a director on Jul 29, 2024

    2 pagesAP01

    Notification of Chiltern Vital Group Ltd as a person with significant control on Jul 29, 2024

    2 pagesPSC02

    Cessation of Andrew Llewellyn Courts as a person with significant control on Jul 29, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed formation 2 LTD\certificate issued on 29/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2024

    RES15

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 29, 2024

    Model articles adopted

    MODEL ARTICLES
    capitalJul 29, 2024

    Statement of capital on Jul 29, 2024

    • Capital: GBP 1
    SH01

    Who are the officers of CHILTERN VITAL BERKELEY HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKECHNIE, Stewart John
    Roman Road
    BB1 2LD Blackburn
    Century House
    England
    Secretary
    Roman Road
    BB1 2LD Blackburn
    Century House
    England
    338561610001
    FIELDING, Gary John
    Roman Road
    BB1 2LD Blackburn
    Century House
    England
    Director
    Roman Road
    BB1 2LD Blackburn
    Century House
    England
    EnglandBritish125069860001
    TURNER, Christopher Gerald
    Roman Road
    BB1 2LD Blackburn
    Century House
    England
    Director
    Roman Road
    BB1 2LD Blackburn
    Century House
    England
    EnglandBritish210539990001
    COURTS, Andrew Llewellyn
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    England
    Director
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    England
    United KingdomBritish229348620001
    SPENCER, Michael Gerald
    High Street
    CM0 8AG Burnham On Crouch
    49
    Essex
    England
    Director
    High Street
    CM0 8AG Burnham On Crouch
    49
    Essex
    England
    EnglandBritish262330400001

    Who are the persons with significant control of CHILTERN VITAL BERKELEY HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Llewellyn Courts
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    United Kingdom
    Jul 29, 2024
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Chiltern Vital Group Ltd
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    England
    Jul 29, 2024
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number14501113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0