CAREVISIONS FOSTERING LTD

Register to unlock more data on OkredoRegister

CAREVISIONS FOSTERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC281269

Incorporation date

09/03/2005

Size

Small

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 09/03/2005)
dot icon11/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/10/2025
Current accounting period extended from 2025-10-31 to 2026-02-28
dot icon23/07/2025
Accounts for a small company made up to 2024-10-31
dot icon24/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon03/01/2025
Termination of appointment of Alexander Cameron as a director on 2024-12-31
dot icon19/08/2024
Satisfaction of charge SC2812690003 in full
dot icon06/06/2024
Accounts for a small company made up to 2023-10-31
dot icon26/04/2024
Confirmation statement made on 2024-03-09 with no updates
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 icon16/05/2023
Accounts for a small company 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 icon02/05/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon29/06/2022
Accounts for a small company made up to 2021-10-31
dot icon21/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-10-31
dot icon07/01/2021
Appointment of Mr Alexander Cameron as a director on 2020-12-31
dot icon07/01/2021
Appointment of Care Visions Group Ltd as a director on 2020-12-31
dot icon07/01/2021
Termination of appointment of Care Visions Holding Ltd as a director on 2020-12-31
dot icon10/08/2020
Accounts for a small company made up to 2019-10-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon20/08/2019
Alterations to floating charge SC2812690002
dot icon13/08/2019
Alterations to floating charge SC2812690003
dot icon06/08/2019
Registration of charge SC2812690003, created on 2019-08-01
dot icon02/08/2019
Accounts for a small company made up to 2018-10-31
dot icon01/07/2019
Satisfaction of charge SC2812690001 in full
dot icon05/06/2019
All of the property or undertaking has been released from charge SC2812690001
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon21/03/2018
Registration of charge SC2812690002, created on 2018-03-21
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon24/10/2017
Termination of appointment of Sarah Sharon Mooney as a secretary on 2017-10-24
dot icon27/07/2017
Accounts for a small company made up to 2016-10-31
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon07/07/2016
Accounts for a small company made up to 2015-10-31
dot icon20/04/2016
Registered office address changed from 115 4th Floor, George Street Edinburgh EH2 4JN Scotland to 4th Floor, 115 George Street Edinburgh EH2 4JN on 2016-04-20
dot icon20/04/2016
Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 115 4th Floor, George Street Edinburgh EH2 4JN on 2016-04-20
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 icon09/03/2016
Annual return made up to 2016-03-09 no member list
dot icon23/10/2015
Registration of charge SC2812690001, created on 2015-10-09
dot icon11/08/2015
Accounts for a small company made up to 2014-10-31
dot icon27/04/2015
Miscellaneous
dot icon09/03/2015
Annual return made up to 2015-03-09 no member list
dot icon09/03/2015
Director's details changed for Care Visions Holding Ltd on 2013-11-30
dot icon01/08/2014
Accounts for a small company made up to 2013-10-31
dot icon17/03/2014
Annual return made up to 2014-03-09 no member list
dot icon03/03/2014
Appointment of Mr Michael John Reid as a director
dot icon30/07/2013
Accounts for a small company made up to 2012-10-31
dot icon19/06/2013
Termination of appointment of Lesley Watt as a director
dot icon15/03/2013
Annual return made up to 2013-03-09 no member list
dot icon03/05/2012
Accounts for a small company made up to 2011-10-31
dot icon04/04/2012
Appointment of Ms Lesley Fiona Watt as a director
dot icon02/04/2012
Annual return made up to 2012-03-09 no member list
dot icon02/04/2012
Appointment of Ms Sarah Sharon Mooney as a secretary
dot icon30/03/2012
Appointment of Ms Sarah Sharon Mooney as a secretary
dot icon08/12/2011
Registered office address changed from 45 High Street Lockerbie Dumfries and Galloway DG11 2JL on 2011-12-08
dot icon08/08/2011
Termination of appointment of Carol Long as a director
dot icon29/07/2011
Termination of appointment of Alan Laird as a secretary
dot icon29/07/2011
Accounts for a small company made up to 2010-11-05
dot icon28/03/2011
Annual return made up to 2011-03-09 no member list
dot icon26/07/2010
Appointment of Carol Margaret Long as a director
dot icon19/07/2010
Appointment of Care Visions Holding Ltd as a director
dot icon19/07/2010
Termination of appointment of Michael Reid as a director
dot icon15/07/2010
Accounts for a small company made up to 2009-11-06
dot icon18/03/2010
Annual return made up to 2010-03-09 no member list
dot icon10/12/2009
Termination of appointment of Catherine Skinner as a director
dot icon25/06/2009
Accounts for a small company made up to 2008-10-31
dot icon03/04/2009
Appointment terminated secretary christine harris
dot icon17/03/2009
Annual return made up to 09/03/09
dot icon29/01/2009
Secretary appointed alan charles colin laird
dot icon09/01/2009
Certificate of change of name
dot icon13/11/2008
Accounts for a small company made up to 2007-11-02
dot icon10/09/2008
Annual return made up to 09/03/08
dot icon20/04/2007
Accounts for a small company made up to 2006-10-31
dot icon28/03/2007
Annual return made up to 09/03/07
dot icon09/01/2007
Accounts for a dormant company made up to 2005-10-31
dot icon20/09/2006
New secretary appointed
dot icon23/03/2006
Annual return made up to 09/03/06
dot icon23/03/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Accounting reference date shortened from 31/03/06 to 31/10/05
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon09/03/2005
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
09/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Alexander
Director
31/12/2020 - 31/12/2024
12
CARE VISIONS GROUP LTD
Corporate Director
31/12/2020 - Present
-
Watt, Lesley Fiona
Director
30/03/2012 - 26/04/2013
14
Mr Michael John Reid
Director
01/01/2014 - Present
24
Long, Carol Margaret
Director
12/07/2010 - 28/02/2011
7

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 CAREVISIONS FOSTERING LTD

CAREVISIONS FOSTERING LTD is an(a) Active company incorporated on 09/03/2005 with the registered office located at Unit 9, Ramsay House Callendar Business Park, Callendar Road, Falkirk FK1 1XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREVISIONS FOSTERING LTD?

toggle

CAREVISIONS FOSTERING LTD is currently Active. It was registered on 09/03/2005 .

Where is CAREVISIONS FOSTERING LTD located?

toggle

CAREVISIONS FOSTERING LTD is registered at Unit 9, Ramsay House Callendar Business Park, Callendar Road, Falkirk FK1 1XR.

What does CAREVISIONS FOSTERING LTD do?

toggle

CAREVISIONS FOSTERING LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAREVISIONS FOSTERING LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-09 with no updates.