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 Name | |
---|---|
CARE VISIONS GROUP LIMITED | |
Legal Registered Office | |
UNIT 9, RAMSAY HOUSE CALLENDAR BUSINESS PARK CALLENDAR ROAD FALKIRK FK1 1XR Other companies in EH12 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER CAMERON |
||
CAREVISIONS HOLDINGS LIMITED |
||
MICHAEL JOHN REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH SHARON MOONEY |
Company Secretary | ||
LESLEY FIONA WATT |
Director | ||
ALAN CHARLES COLIN LAIRD |
Company Secretary | ||
KEESUP CHOE |
Director | ||
CATHERINE ANN SKINNER |
Director | ||
CHRISTINE EVELYN HARRIS |
Company Secretary | ||
IAN ARTHUR WHITE |
Director | ||
MARTIN JOHN EVANS |
Company Secretary | ||
ROBERT SEPTIMUS JARDINE WISHART |
Company Secretary | ||
D M CAMPBELL AND CO |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SACRO | Director | 2013-07-04 | CURRENT | 1984-02-10 | Active | |
CARE VISIONS LIMITED | Director | 2013-06-24 | CURRENT | 2009-10-26 | Active | |
FRED EDWARDS TRUST | Director | 2010-07-15 | CURRENT | 2010-07-15 | Dissolved 2017-01-24 | |
ORCA HOUSE LIMITED | Director | 2009-09-09 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
CARE VISIONS UK LTD | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active - Proposal to Strike off | |
CAREVISIONS FOSTERING LTD | Director | 2014-01-01 | CURRENT | 2005-03-09 | Active | |
CARE VISIONS LIMITED | Director | 2010-03-19 | CURRENT | 2009-10-26 | Active | |
CARE VISIONS ASIA LTD | Director | 2009-10-26 | CURRENT | 2009-10-23 | Active - Proposal to Strike off | |
CARE VISIONS FOSTERING SERVICES LTD | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active - Proposal to Strike off | |
CAREVISIONS@HOME LTD | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active - Proposal to Strike off | |
CARE VISIONS RESOURCING LIMITED | Director | 2008-04-24 | CURRENT | 2008-04-24 | Active - Proposal to Strike off | |
ORCA HOUSE LIMITED | Director | 1999-10-29 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
CARE VISIONS HOLDINGS LTD | Director | 1999-04-14 | CURRENT | 1997-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/03/24 FROM Bremner House the Castle Business Park Stirling FK9 4TF United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAREVISIONS HOLDINGS LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
466(Scot) | Alter floating charge SC2042610003 | |
466(Scot) | Alter floating charge 1 | |
466(Scot) | Alter floating charge SC2042610004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2042610004 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2042610002 | |
MR05 | All of the property or undertaking has been released from charge for charge number SC2042610002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2042610003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Sarah Sharon Mooney on 2017-10-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM 115 George Street Edinburgh EH2 4JN Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
466(Scot) | Alter floating charge 1 | |
466(Scot) | Alter floating charge SC2042610002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2042610002 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
LATEST SOC | 27/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 30/11/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREVISIONS HOLDINGS LIMITED / 30/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY WATT | |
AR01 | 30/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED MS LESLEY FIONA WATT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 30/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 30/03/2012 | |
AP03 | SECRETARY APPOINTED MS SARAH SHARON MOONEY | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REID / 30/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM APEX HOUSE 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 45 HIGH STREET LOCKERBIE DG11 2JL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER CAMERON / 30/11/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN LAIRD | |
AA | FULL ACCOUNTS MADE UP TO 05/11/10 | |
AR01 | 24/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 06/11/09 | |
AR01 | 24/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAREVISIONS HOLDINGS LIMITED / 02/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLADICHCARE ASSOCIATES LIMITED / 31/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEESUP CHOE | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHERINE SKINNER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE HARRIS | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLADICHCARE ASSOCIATES LIMITED / 23/02/2009 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS; AMEND | |
288a | SECRETARY APPOINTED ALAN CHARLES COLIN LAIRD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/11/07 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/07 | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 104 IRISH STREET DUMFRIES DG1 2QE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/05 | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 11/01/05--------- £ SI 100@1 | |
88(2)R | AD 31/05/05--------- £ SI 618@1=618 £ IC 9282/9900 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/04 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/10/04--------- £ SI 9279@1=9279 £ IC 9282/18561 | |
123 | NC INC ALREADY ADJUSTED 26/10/04 | |
RES04 | £ NC 1000/100000 26/10 | |
88(2)R | AD 26/10/04--------- £ SI 9279@1=9279 £ IC 3/9282 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 33 CASTLE STREET DUMFRIES DUMFRIESSHIRE DG1 1DL |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
CARE VISIONS GROUP LIMITED owns 4 domain names.
carevisionsfostering.co.uk carevisionsinternational.co.uk carevisionsresourcing.co.uk carevisionsresourcinginternational.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Purchase of Care |
Durham County Council | |
|
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.
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. |