ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chiltern Vital Berkeley Holdings Ltd

Chiltern Vital Berkeley Holdings Ltd is an active company incorporated on 29 July 2024 with the registered office located in Blackburn, Lancashire. Chiltern Vital Berkeley Holdings Ltd was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15863179
Private limited company
Age
1 year 5 months
Incorporated 29 July 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2025 (2 months ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 29 Jul30 Jun 2025 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
Century House
Roman Road
Blackburn
BB1 2LD
England
Address changed on 30 Jul 2025 (5 months ago)
Previous address was 49 High Street Burnham on Crouch Essex CM0 8AG England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1946
Director • British • Lives in England • Born in Nov 1955
Chiltern Vital Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nla Europe Limited
Gary John Fielding and Christopher Gerald Turner are mutual people.
Active
Chiltern Management Group Limited
Gary John Fielding and Christopher Gerald Turner are mutual people.
Active
Chiltern Vital Group Ltd
Gary John Fielding and Christopher Gerald Turner are mutual people.
Active
Vital Holdings Limited
Gary John Fielding is a mutual person.
Active
Vital Energi Generation Limited
Gary John Fielding is a mutual person.
Active
Vital Energi Trustee Limited
Gary John Fielding is a mutual person.
Active
Vital Energi Solutions Limited
Gary John Fielding is a mutual person.
Active
Cef And NHM Esco Limited
Gary John Fielding is a mutual person.
Active
Financials
Chiltern Vital Berkeley Holdings Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Full Accounts Submitted
18 Days Ago on 4 Jan 2026
Confirmation Submitted
2 Months Ago on 17 Nov 2025
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Mr Stewart John Mckechnie Appointed
5 Months Ago on 30 Jul 2025
Registered Address Changed
5 Months Ago on 30 Jul 2025
Accounting Period Shortened
5 Months Ago on 29 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Nov 2024
Michael Gerald Spencer Resigned
1 Year 5 Months Ago on 2 Aug 2024
Mr Michael Gerald Spencer Appointed
1 Year 5 Months Ago on 29 Jul 2024
Andrew Llewellyn Courts Resigned
1 Year 5 Months Ago on 29 Jul 2024
Name changed from Vital Chiltern Berkeley Holdings Ltd
1 Year 5 Months Ago on 23 Aug 2024
Name changed from Formation 2 Ltd
1 Year 5 Months Ago on 29 Jul 2024
Get Credit Report
Discover Chiltern Vital Berkeley Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 4 Jan 2026
Confirmation statement made on 17 November 2025 with no updates
Submitted on 17 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Appointment of Mr Stewart John Mckechnie as a secretary on 30 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 49 High Street Burnham on Crouch Essex CM0 8AG England to Century House Roman Road Blackburn BB1 2LD on 30 July 2025
Submitted on 30 Jul 2025
Previous accounting period shortened from 31 July 2025 to 30 June 2025
Submitted on 29 Jul 2025
Confirmation statement made on 25 November 2024 with updates
Submitted on 25 Nov 2024
Certificate of change of name
Submitted on 27 Aug 2024
Certificate of change of name
Submitted on 23 Aug 2024
Termination of appointment of Michael Gerald Spencer as a director on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year