CARE VISIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CARE VISIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC204261

Incorporation date

24/02/2000

Size

Full

Contacts

Registered address

Registered address

Unit 9, Ramsay House Callendar Business Park, Callendar Road, Falkirk FK1 1XRCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon19/02/2026
Change of details for Mr Michael John Reid as a person with significant control on 2024-05-15
dot icon08/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon24/10/2025
Current accounting period extended from 2025-10-31 to 2026-02-28
dot icon23/07/2025
Full accounts made up to 2024-10-31
dot icon03/01/2025
Termination of appointment of Alexander Cameron as a director on 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon19/08/2024
Satisfaction of charge SC2042610004 in full
dot icon06/06/2024
Full accounts made up to 2023-10-31
dot icon22/03/2024
Registered office address changed from Bremner House the Castle Business Park Stirling FK9 4TF United Kingdom to Unit 9, Ramsay House Callendar Business Park Callendar Road Falkirk FK1 1XR on 2024-03-22
dot icon01/02/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon16/05/2023
Full accounts made up to 2022-10-31
dot icon12/05/2023
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Bremner House the Castle Business Park Stirling FK9 4TF on 2023-05-12
dot icon10/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon29/06/2022
Full accounts made up to 2021-10-31
dot icon21/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon16/04/2021
Full accounts made up to 2020-10-31
dot icon08/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon07/01/2021
Termination of appointment of Carevisions Holdings Limited as a director on 2020-12-31
dot icon10/08/2020
Full accounts made up to 2019-10-31
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/08/2019
Alterations to floating charge SC2042610003
dot icon19/08/2019
Alterations to floating charge 1
dot icon13/08/2019
Alterations to floating charge SC2042610004
dot icon06/08/2019
Registration of charge SC2042610004, created on 2019-08-01
dot icon02/08/2019
Full accounts made up to 2018-10-31
dot icon01/07/2019
Satisfaction of charge SC2042610002 in full
dot icon09/05/2019
All of the property or undertaking has been released from charge SC2042610002
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon01/08/2018
Full accounts made up to 2017-10-31
dot icon21/03/2018
Registration of charge SC2042610003, created on 2018-03-21
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon24/10/2017
Termination of appointment of Sarah Sharon Mooney as a secretary on 2017-10-24
dot icon24/07/2017
Full accounts made up to 2016-10-31
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/07/2016
Full accounts made up to 2015-10-31
dot icon21/04/2016
Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 2016-04-21
dot icon19/04/2016
Registered office address changed from Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD to 115 George Street Edinburgh EH2 4JN on 2016-04-19
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/11/2015
Alterations to floating charge 1
dot icon02/11/2015
Alterations to floating charge SC2042610002
dot icon23/10/2015
Registration of charge SC2042610002, created on 2015-10-09
dot icon11/08/2015
Full accounts made up to 2014-10-31
dot icon27/04/2015
Auditor's resignation
dot icon27/04/2015
Miscellaneous
dot icon27/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/12/2013
Director's details changed for Carevisions Holdings Limited on 2013-11-30
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon19/06/2013
Termination of appointment of Lesley Watt as a director
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/07/2012
Full accounts made up to 2011-10-31
dot icon04/04/2012
Appointment of Ms Lesley Fiona Watt as a director
dot icon30/03/2012
Director's details changed for Mr Michael John Reid on 2012-03-30
dot icon30/03/2012
Director's details changed for Mr Michael John Reid on 2012-03-30
dot icon30/03/2012
Appointment of Ms Sarah Sharon Mooney as a secretary
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/12/2011
Registered office address changed from Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland on 2011-12-08
dot icon08/12/2011
Director's details changed for Mr Michael John Reid on 2011-11-30
dot icon08/12/2011
Registered office address changed from 45 High Street Lockerbie DG11 2JL on 2011-12-08
dot icon08/12/2011
Director's details changed for Professor Alexander Cameron on 2011-11-30
dot icon08/08/2011
Termination of appointment of Alan Laird as a secretary
dot icon29/07/2011
Full accounts made up to 2010-11-05
dot icon25/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon30/07/2010
Full accounts made up to 2009-11-06
dot icon25/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Carevisions Holdings Limited on 2009-10-02
dot icon18/03/2010
Director's details changed for Cladichcare Associates Limited on 2009-03-31
dot icon01/07/2009
Appointment terminated director keesup choe
dot icon01/07/2009
Appointment terminated director catherine skinner
dot icon25/06/2009
Full accounts made up to 2008-10-31
dot icon03/04/2009
Appointment terminated secretary christine harris
dot icon26/02/2009
Return made up to 24/02/09; full list of members
dot icon26/02/2009
Director's change of particulars / cladichcare associates LIMITED / 23/02/2009
dot icon18/02/2009
Return made up to 24/02/08; full list of members; amend
dot icon29/01/2009
Secretary appointed alan charles colin laird
dot icon13/11/2008
Accounts for a medium company made up to 2007-11-02
dot icon23/04/2008
Return made up to 24/02/08; full list of members
dot icon20/04/2007
Accounts for a small company made up to 2006-11-03
dot icon18/04/2007
Return made up to 24/02/07; full list of members
dot icon20/02/2007
Return made up to 24/02/06; full list of members; amend
dot icon16/02/2007
-
dot icon16/02/2007
Registered office changed on 16/02/07
dot icon11/01/2007
New secretary appointed
dot icon29/12/2006
Secretary resigned
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Registered office changed on 06/11/06 from: 104 irish street dumfries DG1 2QE
dot icon06/11/2006
Accounts for a small company made up to 2005-11-04
dot icon10/04/2006
Return made up to 24/02/06; full list of members
dot icon26/09/2005
Ad 11/01/05--------- £ si 100@1
dot icon20/09/2005
Ad 31/05/05--------- £ si 618@1=618 £ ic 9282/9900
dot icon12/07/2005
Accounts for a small company made up to 2004-11-05
dot icon12/05/2005
Return made up to 24/02/05; full list of members
dot icon26/04/2005
New director appointed
dot icon14/02/2005
Ad 26/10/04--------- £ si 9279@1=9279 £ ic 9282/18561
dot icon08/11/2004
Ad 26/10/04--------- £ si 9279@1=9279 £ ic 3/9282
dot icon08/11/2004
Nc inc already adjusted 26/10/04
dot icon08/11/2004
Resolutions
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Secretary resigned
dot icon19/07/2004
Accounts for a small company made up to 2003-11-07
dot icon01/04/2004
New director appointed
dot icon26/02/2004
Return made up to 24/02/04; full list of members
dot icon24/11/2003
Particulars of contract relating to shares
dot icon24/11/2003
Ad 19/09/02-22/08/03 £ si 2@1
dot icon30/08/2003
Accounts for a small company made up to 2002-10-31
dot icon29/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon20/05/2003
Return made up to 24/02/03; full list of members
dot icon16/12/2002
Partic of mort/charge *
dot icon07/12/2002
New secretary appointed
dot icon07/12/2002
Registered office changed on 07/12/02 from: 33 castle street dumfries dumfriesshire DG1 1DL
dot icon07/12/2002
Secretary resigned
dot icon30/08/2002
Accounts for a small company made up to 2001-10-31
dot icon26/03/2002
Return made up to 24/02/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon11/04/2001
Return made up to 24/02/01; full list of members
dot icon21/12/2000
Accounting reference date shortened from 28/02/01 to 31/10/00
dot icon16/03/2000
Certificate of change of name
dot icon25/02/2000
Secretary resigned
dot icon24/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Alexander
Director
01/04/2006 - 31/12/2024
12
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/02/2000 - 24/02/2000
8526
CAREVISIONS HOLDINGS LIMITED
Corporate Director
24/02/2000 - 31/12/2020
2
Watt, Lesley Fiona
Director
30/03/2012 - 26/04/2013
14
Mr Michael John Reid
Director
21/07/2003 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE VISIONS GROUP LIMITED

CARE VISIONS GROUP LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Unit 9, Ramsay House Callendar Business Park, Callendar Road, Falkirk FK1 1XR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE VISIONS GROUP LIMITED?

toggle

CARE VISIONS GROUP LIMITED is currently Active. It was registered on 24/02/2000 .

Where is CARE VISIONS GROUP LIMITED located?

toggle

CARE VISIONS GROUP LIMITED is registered at Unit 9, Ramsay House Callendar Business Park, Callendar Road, Falkirk FK1 1XR.

What does CARE VISIONS GROUP LIMITED do?

toggle

CARE VISIONS GROUP LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARE VISIONS GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Change of details for Mr Michael John Reid as a person with significant control on 2024-05-15.