CARE VISIONS LIMITED
Overview
Company Name | CARE VISIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC367451 |
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 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 Address | No |
What are the latest accounts for CARE VISIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CARE VISIONS LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for CARE VISIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Robert Septimus Jardine Wishart as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Robert Septimus Jardine Wishart as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Catherine Mary Jamieson as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alexander Cameron as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge SC3674510002, created on Aug 27, 2024 | 7 pages | MR01 | ||
Satisfaction of charge SC3674510001 in full | 4 pages | MR04 | ||
Group of companies' accounts made up to Oct 31, 2023 | 39 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles William Russell Young as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Oct 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2021 | 42 pages | AA | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge SC3674510001, created on Aug 01, 2019 | 17 pages | MR01 | ||
Group of companies' accounts made up to Oct 31, 2018 | 41 pages | AA | ||
Confirmation statement made on Oct 26, 2018 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2017 | 36 pages | AA | ||
Termination of appointment of Sian Elizabeth Wicks as a director on Apr 20, 2018 | 1 pages | TM01 | ||
Who are the officers of CARE VISIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REID, Michael John | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | United Kingdom | British | Director | 146741180003 | ||||||||
SNELL, Paul | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | United Kingdom | British | Consultant | 188730560001 | ||||||||
WISHART, Robert Septimus Jardine | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | British | 149969110001 | ||||||||||
TM COMPANY SERVICES LIMITED | Secretary | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian |
| 37914570001 | ||||||||||
BRASH, Donald Granger | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian | Scotland | British | Solicitor | 50676270002 | ||||||||
CAMERON, Alexander | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | Scotland | British | Professor | 117647900001 | ||||||||
JAMIESON, Catherine Mary | Director | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | Scotland | British | Chief Executive | 229907390001 | ||||||||
JAY, Alexis Henderson Farmer | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | United Kingdom | British | Consultant | 121282620001 | ||||||||
WICKS, Sian Elizabeth | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | United Kingdom | British | Business Executive | 121459550001 | ||||||||
WICKS, Sian Elizabeth | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | United Kingdom | British | Non Executive Director | 121459550001 | ||||||||
WISHART, Robert Septimus Jardine | Director | c/o Lowland Accountancy Irish Street DG1 2NJ Dumfries 166 Dumfries & Galloway United Kingdom | United Kingdom | British | Chartered Accountant | 93070510001 | ||||||||
YOUNG, Charles William Russell, Dr | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | England | British | Non Executive Director | 229911030001 | ||||||||
TM COMPANY SERVICES LIMITED | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay Midlothian |
| 37914570001 |
Who are the persons with significant control of CARE VISIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael John Reid | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor 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