CARE VISIONS GROUP LIMITED

CARE VISIONS GROUP LIMITED

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

    Company NameCARE VISIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC204261
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CARE VISIONS GROUP LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is CARE VISIONS GROUP LIMITED located?

    Registered Office Address
    Unit 9, Ramsay House Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE VISIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE SOLUTIONS GROUP LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for CARE VISIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CARE VISIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for CARE VISIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2025 to Feb 28, 2026

    1 pagesAA01

    Full accounts made up to Oct 31, 2024

    28 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Cameron as a director on Dec 31, 2024

    1 pagesTM01

    Satisfaction of charge SC2042610004 in full

    4 pagesMR04

    Full accounts made up to Oct 31, 2023

    28 pagesAA

    Registered office address changed from Bremner House the Castle Business Park Stirling FK9 4TF United Kingdom to Unit 9, Ramsay House Callendar Business Park Callendar Road Falkirk FK1 1XR on Mar 22, 2024

    1 pagesAD01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    29 pagesAA

    Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Bremner House the Castle Business Park Stirling FK9 4TF on May 12, 2023

    1 pagesAD01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    30 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    28 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Carevisions Holdings Limited as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Oct 31, 2019

    30 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Alterations to floating charge SC2042610003

    25 pages466(Scot)

    Alterations to floating charge 1

    28 pages466(Scot)

    Alterations to floating charge SC2042610004

    26 pages466(Scot)

    Registration of charge SC2042610004, created on Aug 01, 2019

    17 pagesMR01

    Full accounts made up to Oct 31, 2018

    30 pagesAA

    Satisfaction of charge SC2042610002 in full

    1 pagesMR04

    Who are the officers of CARE VISIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Michael John
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 9, Ramsay House
    United Kingdom
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 9, Ramsay House
    United Kingdom
    United KingdomBritish146741180003
    EVANS, Martin John
    1 Wells Mount
    Upper Cumberworth
    HD8 8XQ Huddersfield
    West Yorkshire
    Secretary
    1 Wells Mount
    Upper Cumberworth
    HD8 8XQ Huddersfield
    West Yorkshire
    British101130180001
    HARRIS, Christine Evelyn
    5 Mary Findlay Drive
    DD2 5JE Longforgan
    Perthshire
    Secretary
    5 Mary Findlay Drive
    DD2 5JE Longforgan
    Perthshire
    British115586750001
    LAIRD, Alan Charles Colin, Director
    40 Norwood Drive
    Whitecraigs
    G46 7LS Glasgow
    Secretary
    40 Norwood Drive
    Whitecraigs
    G46 7LS Glasgow
    British31770300001
    MOONEY, Sarah Sharon
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    168005320001
    WISHART, Robert Septimus Jardine
    104 Irish Street
    DG1 2PB Dumfries
    Secretary
    104 Irish Street
    DG1 2PB Dumfries
    British86787090001
    D M CAMPBELL AND CO
    33 Castle Street
    DG1 1DL Dumfries
    Secretary
    33 Castle Street
    DG1 1DL Dumfries
    55039600001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMERON, Alexander
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 9, Ramsay House
    United Kingdom
    Director
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 9, Ramsay House
    United Kingdom
    ScotlandBritish117647900001
    CHOE, Keesup, Mr.
    50 Warwick Square
    SW1V 2AJ London
    Director
    50 Warwick Square
    SW1V 2AJ London
    EnglandBritish106878470001
    SKINNER, Catherine Ann
    59 Vogrie Road
    EH23 4NH Gorebridge
    Midlothian
    Director
    59 Vogrie Road
    EH23 4NH Gorebridge
    Midlothian
    British141646780001
    WATT, Lesley Fiona
    3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex House
    Scotland
    Director
    3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex House
    Scotland
    ScotlandBritish168109480001
    WHITE, Ian Arthur
    5 Glenmire Terrace
    Stanstead Abbotts
    SG12 8AD Hertfordshire
    Director
    5 Glenmire Terrace
    Stanstead Abbotts
    SG12 8AD Hertfordshire
    British80921280001
    CAREVISIONS HOLDINGS LIMITED
    Haymarket Terrace
    EH12 5HD Edinburgh
    95
    Scotland
    Director
    Haymarket Terrace
    EH12 5HD Edinburgh
    95
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC175771
    55039590004

    Who are the persons with significant control of CARE VISIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Reid
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 9, Ramsay House
    United Kingdom
    Apr 06, 2016
    Callendar Business Park
    Callendar Road
    FK1 1XR Falkirk
    Unit 9, Ramsay House
    United Kingdom
    No
    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.

    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