CHILTERN VITAL BERKELEY HOLDINGS LTD
Overview
| Company Name | CHILTERN VITAL BERKELEY HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15863179 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHILTERN VITAL BERKELEY HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| VITAL CHILTERN BERKELEY HOLDINGS LTD | Aug 23, 2024 | Aug 23, 2024 |
| CVG BERKELEY LIMITED | Jul 29, 2024 | Jul 29, 2024 |
| FORMATION 2 LTD | Jul 29, 2024 | Jul 29, 2024 |
What are the latest accounts for CHILTERN VITAL BERKELEY HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CHILTERN VITAL BERKELEY HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for CHILTERN VITAL BERKELEY HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Stewart John Mckechnie as a secretary on Jul 30, 2025 | 2 pages | AP03 | ||||||||||||||
Previous accounting period shortened from Jul 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed vital chiltern berkeley holdings LTD\certificate issued on 27/08/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed cvg berkeley LIMITED\certificate issued on 23/08/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Gerald Spencer as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Gerald Spencer as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Andrew Llewellyn Courts as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Gerald Turner as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gary John Fielding as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Chiltern Vital Group Ltd as a person with significant control on Jul 29, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Andrew Llewellyn Courts as a person with significant control on Jul 29, 2024 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed formation 2 LTD\certificate issued on 29/07/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CHILTERN VITAL BERKELEY HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKECHNIE, Stewart John | Secretary | Roman Road BB1 2LD Blackburn Century House England | 338561610001 | |||||||
| FIELDING, Gary John | Director | Roman Road BB1 2LD Blackburn Century House England | England | British | 125069860001 | |||||
| TURNER, Christopher Gerald | Director | Roman Road BB1 2LD Blackburn Century House England | England | British | 210539990001 | |||||
| COURTS, Andrew Llewellyn | Director | High Street CM0 8AG Burnham-On-Crouch 49 England | United Kingdom | British | 229348620001 | |||||
| SPENCER, Michael Gerald | Director | High Street CM0 8AG Burnham On Crouch 49 Essex England | England | British | 262330400001 |
Who are the persons with significant control of CHILTERN VITAL BERKELEY HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew Llewellyn Courts | Jul 29, 2024 | High Street CM0 8AG Burnham-On-Crouch 49 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Chiltern Vital Group Ltd | Jul 29, 2024 | High Street CM0 8AG Burnham-On-Crouch 49 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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