Company Information for CAREVISIONS FOSTERING LTD
UNIT 9, RAMSAY HOUSE CALLENDAR BUSINESS PARK, CALLENDAR ROAD, FALKIRK, FK1 1XR,
|
Company Registration Number
SC281269
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
CAREVISIONS FOSTERING LTD | ||
Legal Registered Office | ||
UNIT 9, RAMSAY HOUSE CALLENDAR BUSINESS PARK CALLENDAR ROAD FALKIRK FK1 1XR Other companies in EH12 | ||
Previous Names | ||
|
Company Number | SC281269 | |
---|---|---|
Company ID Number | SC281269 | |
Date formed | 2005-03-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 13:53:51 |
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 |
---|---|---|
CARE VISIONS HOLDING LTD |
||
MICHAEL JOHN REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH SHARON MOONEY |
Company Secretary | ||
LESLEY FIONA WATT |
Director | ||
ALAN CHARLES COLIN LAIRD |
Company Secretary | ||
CAROL MARGARET LONG |
Director | ||
MICHAEL JOHN REID |
Director | ||
CATHERINE ANN SKINNER |
Director | ||
CHRISTINE EVELYN HARRIS |
Company Secretary | ||
GERRARD KELLY |
Company Secretary | ||
GERRARD KELLY |
Director | ||
MATTHEW WESLEY HUGGINS |
Director | ||
KEITH MAKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE VISIONS UK LTD | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active - Proposal to Strike off | |
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 | |
CARE VISIONS GROUP LIMITED | Director | 2003-07-21 | CURRENT | 2000-02-24 | Active | |
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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/03/24 FROM Bremner House the Castle Business Park Stirling FK9 4TF United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CAMERON | |
AP02 | Appointment of Care Visions Group Ltd as director on 2020-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARE VISIONS HOLDING LTD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
466(Scot) | Alter floating charge SC2812690002 | |
466(Scot) | Alter floating charge SC2812690003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2812690003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2812690001 | |
MR05 | All of the property or undertaking has been released from charge for charge number SC2812690001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2812690002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Sarah Sharon Mooney on 2017-10-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 115 4TH FLOOR, GEORGE STREET EDINBURGH EH2 4JN SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 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 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2812690001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
MISC | Section 519 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Care Visions Holding Ltd on 2013-11-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 09/03/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN REID | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY WATT | |
AR01 | 09/03/13 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED MS LESLEY FIONA WATT | |
AR01 | 09/03/12 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MS SARAH SHARON MOONEY | |
AP03 | SECRETARY APPOINTED MS SARAH SHARON MOONEY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 45 HIGH STREET LOCKERBIE DUMFRIES AND GALLOWAY DG11 2JL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL LONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN LAIRD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/10 | |
AR01 | 09/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED CAROL MARGARET LONG | |
AP02 | CORPORATE DIRECTOR APPOINTED CARE VISIONS HOLDING LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REID | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/11/09 | |
AR01 | 09/03/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SKINNER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE HARRIS | |
363a | ANNUAL RETURN MADE UP TO 09/03/09 | |
288a | SECRETARY APPOINTED ALAN CHARLES COLIN LAIRD | |
CERTNM | COMPANY NAME CHANGED CAREVISIONS SPECIALIST FOSTERING (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 09/01/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/07 | |
363a | ANNUAL RETURN MADE UP TO 09/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | ANNUAL RETURN MADE UP TO 09/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 09/03/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
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. |