CompanyTrack
C

CHILTERN VITAL BERKELEY HOLDINGS LTD

Active Blackburn

Activities of head offices

Activities of head offices
C

CHILTERN VITAL BERKELEY HOLDINGS LTD

Activities of head offices

Founded 29 Jul 2024 Active Blackburn, England
Activities of head offices
Accounts Submitted 29 Jul 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Century House Roman Road Blackburn BB1 2LD England

Credit Report

Discover CHILTERN VITAL BERKELEY HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 999 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Jul 2024999£0£0

Officers

Officers

3 active 2 resigned
Status
Christopher Gerald TurnerDirectorBritishEngland7929 Jul 2024Active
Gary John FieldingDirectorBritishEngland7029 Jul 2024Active
Stewart John MckechnieSecretaryUnknownUnknown30 Jul 2025Active

Shareholders

Shareholders (5)

Vital Chiltern Investments Limited
19.5%
19525 Nov 2024
Michael Grade
1.0%
1025 Nov 2024
Michael Spencer
0.5%
525 Nov 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Chiltern Vital Group Ltd

United Kingdom

Active
Notified 29 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Andrew Llewellyn Courts

Ceased 29 Jul 2024

Ceased

Group Structure

Group Structure

CHILTERN VITAL GROUP LTD united kingdom shares 25 to 50 percent
VITAL CHILTERN INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CORRAN ENVIRONMENTAL II LP united kingdom significant influence or control
CORRAN ENVIRONMENTAL II GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CORRAN ENVIRONMENTAL GP II B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN ENVIRONMENTAL GP II A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN CAPITAL LLP united kingdom
CHILTERN VITAL BERKELEY HOLDINGS LTD Current Company
CHILTERN VITAL BERKELEY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-17 with no updatesView(3 pages)
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-14 with no updatesView(3 pages)
30 Jul 2025OfficersAppointment of Mr Stewart John Mckechnie as director on 2025-07-30View(2 pages)
30 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Jul 2025AccountsAnnual accounts made up to 2025-07-31View(1 page)
17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-17 with no updates

14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-14 with no updates

30 Jul 2025 Officers

Appointment of Mr Stewart John Mckechnie as director on 2025-07-30

30 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Jul 2025 Accounts

Annual accounts made up to 2025-07-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-17 with no updates

3 months ago on 17 Nov 2025

Confirmation statement made on 2025-11-14 with no updates

3 months ago on 14 Nov 2025

Appointment of Mr Stewart John Mckechnie as director on 2025-07-30

6 months ago on 30 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 30 Jul 2025

Annual accounts made up to 2025-07-31

6 months ago on 29 Jul 2025