CARE VISIONS GROUP LIMITED
Overview
| Company Name | CARE VISIONS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC204261 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of CARE VISIONS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE SOLUTIONS GROUP LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for CARE VISIONS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CARE VISIONS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for CARE VISIONS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Oct 31, 2025 to Feb 28, 2026 | 1 pages | AA01 | ||
Full accounts made up to Oct 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Cameron as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Satisfaction of charge SC2042610004 in full | 4 pages | MR04 | ||
Full accounts made up to Oct 31, 2023 | 28 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 29 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carevisions Holdings Limited as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC2042610003 | 25 pages | 466(Scot) | ||
Alterations to floating charge 1 | 28 pages | 466(Scot) | ||
Alterations to floating charge SC2042610004 | 26 pages | 466(Scot) | ||
Registration of charge SC2042610004, created on Aug 01, 2019 | 17 pages | MR01 | ||
Full accounts made up to Oct 31, 2018 | 30 pages | AA | ||
Satisfaction of charge SC2042610002 in full | 1 pages | MR04 | ||
Who are the officers of CARE VISIONS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REID, Michael John | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 9, Ramsay House United Kingdom | United Kingdom | British | 146741180003 | |||||||||
| EVANS, Martin John | Secretary | 1 Wells Mount Upper Cumberworth HD8 8XQ Huddersfield West Yorkshire | British | 101130180001 | ||||||||||
| HARRIS, Christine Evelyn | Secretary | 5 Mary Findlay Drive DD2 5JE Longforgan Perthshire | British | 115586750001 | ||||||||||
| LAIRD, Alan Charles Colin, Director | Secretary | 40 Norwood Drive Whitecraigs G46 7LS Glasgow | British | 31770300001 | ||||||||||
| MOONEY, Sarah Sharon | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | 168005320001 | |||||||||||
| WISHART, Robert Septimus Jardine | Secretary | 104 Irish Street DG1 2PB Dumfries | British | 86787090001 | ||||||||||
| D M CAMPBELL AND CO | Secretary | 33 Castle Street DG1 1DL Dumfries | 55039600001 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| CAMERON, Alexander | Director | Callendar Business Park Callendar Road FK1 1XR Falkirk Unit 9, Ramsay House United Kingdom | Scotland | British | 117647900001 | |||||||||
| CHOE, Keesup, Mr. | Director | 50 Warwick Square SW1V 2AJ London | England | British | 106878470001 | |||||||||
| SKINNER, Catherine Ann | Director | 59 Vogrie Road EH23 4NH Gorebridge Midlothian | British | 141646780001 | ||||||||||
| WATT, Lesley Fiona | Director | 3 95 Haymarket Terrace EH12 5HD Edinburgh Apex House Scotland | Scotland | British | 168109480001 | |||||||||
| WHITE, Ian Arthur | Director | 5 Glenmire Terrace Stanstead Abbotts SG12 8AD Hertfordshire | British | 80921280001 | ||||||||||
| CAREVISIONS HOLDINGS LIMITED | Director | Haymarket Terrace EH12 5HD Edinburgh 95 Scotland |
| 55039590004 |
Who are the persons with significant control of CARE VISIONS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael John Reid | 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
| |||
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