Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARE VISIONS GROUP LIMITED
Company Information for

CARE VISIONS GROUP LIMITED

UNIT 9, RAMSAY HOUSE CALLENDAR BUSINESS PARK, CALLENDAR ROAD, FALKIRK, FK1 1XR,
Company Registration Number
SC204261
Private Limited Company
Active

Company Overview

About Care Visions Group Ltd
CARE VISIONS GROUP LIMITED was founded on 2000-02-24 and has its registered office in Falkirk. The organisation's status is listed as "Active". Care Visions Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARE VISIONS GROUP LIMITED
 
Legal Registered Office
UNIT 9, RAMSAY HOUSE CALLENDAR BUSINESS PARK
CALLENDAR ROAD
FALKIRK
FK1 1XR
Other companies in EH12
 
Filing Information
Company Number SC204261
Company ID Number SC204261
Date formed 2000-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE VISIONS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARE VISIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CAMERON
Director 2006-04-01
CAREVISIONS HOLDINGS LIMITED
Director 2000-02-24
MICHAEL JOHN REID
Director 2003-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH SHARON MOONEY
Company Secretary 2012-03-30 2017-10-24
LESLEY FIONA WATT
Director 2012-03-30 2013-04-26
ALAN CHARLES COLIN LAIRD
Company Secretary 2009-01-27 2011-03-04
KEESUP CHOE
Director 2006-04-01 2009-06-23
CATHERINE ANN SKINNER
Director 2003-07-21 2009-06-23
CHRISTINE EVELYN HARRIS
Company Secretary 2006-10-02 2009-02-28
IAN ARTHUR WHITE
Director 2005-01-01 2006-10-25
MARTIN JOHN EVANS
Company Secretary 2004-10-14 2006-10-02
ROBERT SEPTIMUS JARDINE WISHART
Company Secretary 2002-11-28 2004-10-14
D M CAMPBELL AND CO
Company Secretary 2000-02-24 2002-11-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-02-24 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CAMERON SACRO Director 2013-07-04 CURRENT 1984-02-10 Active
ALEXANDER CAMERON CARE VISIONS LIMITED Director 2013-06-24 CURRENT 2009-10-26 Active
ALEXANDER CAMERON FRED EDWARDS TRUST Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2017-01-24
ALEXANDER CAMERON ORCA HOUSE LIMITED Director 2009-09-09 CURRENT 1997-10-14 Active - Proposal to Strike off
MICHAEL JOHN REID CARE VISIONS UK LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
MICHAEL JOHN REID CAREVISIONS FOSTERING LTD Director 2014-01-01 CURRENT 2005-03-09 Active
MICHAEL JOHN REID CARE VISIONS LIMITED Director 2010-03-19 CURRENT 2009-10-26 Active
MICHAEL JOHN REID CARE VISIONS ASIA LTD Director 2009-10-26 CURRENT 2009-10-23 Active - Proposal to Strike off
MICHAEL JOHN REID CARE VISIONS FOSTERING SERVICES LTD Director 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
MICHAEL JOHN REID CAREVISIONS@HOME LTD Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
MICHAEL JOHN REID CARE VISIONS RESOURCING LIMITED Director 2008-04-24 CURRENT 2008-04-24 Active - Proposal to Strike off
MICHAEL JOHN REID ORCA HOUSE LIMITED Director 1999-10-29 CURRENT 1997-10-14 Active - Proposal to Strike off
MICHAEL JOHN REID CARE VISIONS HOLDINGS LTD Director 1999-04-14 CURRENT 1997-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM Bremner House the Castle Business Park Stirling FK9 4TF United Kingdom
2024-02-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-10CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-21CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CAREVISIONS HOLDINGS LIMITED
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-20466(Scot)Alter floating charge SC2042610003
2019-08-19466(Scot)Alter floating charge 1
2019-08-13466(Scot)Alter floating charge SC2042610004
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2042610004
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2042610002
2019-05-09MR05All of the property or undertaking has been released from charge for charge number SC2042610002
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2042610003
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-24TM02Termination of appointment of Sarah Sharon Mooney on 2017-10-24
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM 115 George Street Edinburgh EH2 4JN Scotland
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-05466(Scot)Alter floating charge 1
2015-11-02466(Scot)Alter floating charge SC2042610002
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2042610002
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-27AUDAUDITOR'S RESIGNATION
2015-04-27MISCSection 519
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-27AR0130/11/14 FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-02AR0130/11/13 FULL LIST
2013-12-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREVISIONS HOLDINGS LIMITED / 30/11/2013
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WATT
2012-12-06AR0130/11/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-04AP01DIRECTOR APPOINTED MS LESLEY FIONA WATT
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 30/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 30/03/2012
2012-03-30AP03SECRETARY APPOINTED MS SARAH SHARON MOONEY
2011-12-08AR0130/11/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 30/11/2011
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM APEX HOUSE 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 45 HIGH STREET LOCKERBIE DG11 2JL
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER CAMERON / 30/11/2011
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY ALAN LAIRD
2011-07-29AAFULL ACCOUNTS MADE UP TO 05/11/10
2011-03-25AR0124/02/11 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 06/11/09
2010-03-25AR0124/02/10 FULL LIST
2010-03-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREVISIONS HOLDINGS LIMITED / 02/10/2009
2010-03-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLADICHCARE ASSOCIATES LIMITED / 31/03/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR KEESUP CHOE
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE SKINNER
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HARRIS
2009-02-26363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / CLADICHCARE ASSOCIATES LIMITED / 23/02/2009
2009-02-18363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS; AMEND
2009-01-29288aSECRETARY APPOINTED ALAN CHARLES COLIN LAIRD
2008-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/11/07
2008-04-23363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/06
2007-04-18363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-20363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS; AMEND
2007-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/07
2007-02-16363(288)DIRECTOR RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2006-12-29288bSECRETARY RESIGNED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 104 IRISH STREET DUMFRIES DG1 2QE
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/05
2006-04-10363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-09-2688(2)RAD 11/01/05--------- £ SI 100@1
2005-09-2088(2)RAD 31/05/05--------- £ SI 618@1=618 £ IC 9282/9900
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/04
2005-05-12363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-04-26288aNEW DIRECTOR APPOINTED
2005-02-1488(2)RAD 26/10/04--------- £ SI 9279@1=9279 £ IC 9282/18561
2004-11-08123NC INC ALREADY ADJUSTED 26/10/04
2004-11-08RES04£ NC 1000/100000 26/10
2004-11-0888(2)RAD 26/10/04--------- £ SI 9279@1=9279 £ IC 3/9282
2004-11-01288aNEW SECRETARY APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/03
2004-04-01288aNEW DIRECTOR APPOINTED
2004-02-26363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-11-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 33 CASTLE STREET DUMFRIES DUMFRIESSHIRE DG1 1DL
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARE VISIONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARE VISIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-09 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2002-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CARE VISIONS GROUP LIMITED registering or being granted any patents
Domain Names

CARE VISIONS GROUP LIMITED owns 4 domain names.

carevisionsfostering.co.uk   carevisionsinternational.co.uk   carevisionsresourcing.co.uk   carevisionsresourcinginternational.co.uk  

Trademarks
We have not found any records of CARE VISIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARE VISIONS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-01-17 GBP £6,278 Purchase of Care
Durham County Council 2017-01-09 GBP £17,121 Purchase of Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARE VISIONS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE VISIONS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARE VISIONS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.