CARE VISIONS LIMITED

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

    Company NameCARE VISIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC367451
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARE VISIONS LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARE VISIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

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

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for CARE VISIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Septimus Jardine Wishart as a secretary on Dec 31, 2024

    1 pagesTM02

    Termination of appointment of Robert Septimus Jardine Wishart as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Catherine Mary Jamieson as a director on Dec 31, 2024

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Registration of charge SC3674510002, created on Aug 27, 2024

    7 pagesMR01

    Satisfaction of charge SC3674510001 in full

    4 pagesMR04

    Group of companies' accounts made up to Oct 31, 2023

    39 pagesAA

    Registered office address changed from Unit 9, Ramsay House Callendar Business Park Callendar Road Falkirk FK1 1XR United Kingdom to 4th Floor 115 George Street Edinburgh EH2 4JN on Mar 22, 2024

    1 pagesAD01

    Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Unit 9, Ramsay House Callendar Business Park Callendar Road Falkirk FK1 1XR on Mar 14, 2024

    1 pagesAD01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charles William Russell Young as a director on Sep 01, 2023

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2022

    40 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2021

    42 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2020

    40 pagesAA

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2019

    38 pagesAA

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Registration of charge SC3674510001, created on Aug 01, 2019

    17 pagesMR01

    Group of companies' accounts made up to Oct 31, 2018

    41 pagesAA

    Confirmation statement made on Oct 26, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Oct 31, 2017

    36 pagesAA

    Termination of appointment of Sian Elizabeth Wicks as a director on Apr 20, 2018

    1 pagesTM01

    Who are the officers of CARE VISIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Michael John
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishDirector146741180003
    SNELL, Paul
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishConsultant188730560001
    WISHART, Robert Septimus Jardine
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    British149969110001
    TM COMPANY SERVICES LIMITED
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Secretary
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    37914570001
    BRASH, Donald Granger
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    ScotlandBritishSolicitor50676270002
    CAMERON, Alexander
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    ScotlandBritishProfessor117647900001
    JAMIESON, Catherine Mary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    ScotlandBritishChief Executive229907390001
    JAY, Alexis Henderson Farmer
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    United KingdomBritishConsultant121282620001
    WICKS, Sian Elizabeth
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    United KingdomBritishBusiness Executive121459550001
    WICKS, Sian Elizabeth
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    United KingdomBritishNon Executive Director121459550001
    WISHART, Robert Septimus Jardine
    c/o Lowland Accountancy
    Irish Street
    DG1 2NJ Dumfries
    166
    Dumfries & Galloway
    United Kingdom
    Director
    c/o Lowland Accountancy
    Irish Street
    DG1 2NJ Dumfries
    166
    Dumfries & Galloway
    United Kingdom
    United KingdomBritishChartered Accountant93070510001
    YOUNG, Charles William Russell, Dr
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    EnglandBritishNon Executive Director229911030001
    TM COMPANY SERVICES LIMITED
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Director
    133 Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    37914570001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Reid
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Apr 06, 2016
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    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