CARE VISIONS GROUP LIMITED
EDINBURGH CARE SOLUTIONS GROUP LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC204261
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 4JN
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 October 2015; Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 April 2016. The most likely internet sites of CARE VISIONS GROUP LIMITED are www.carevisionsgroup.co.uk, and www.care-visions-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Care Visions Group Limited is a Private Limited Company. The company registration number is SC204261. Care Visions Group Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Care Visions Group Limited is 4th Floor 115 George Street Edinburgh Scotland Eh2 4jn. . MOONEY, Sarah Sharon is a Secretary of the company. CAMERON, Alexander is a Director of the company. REID, Michael John is a Director of the company. CAREVISIONS HOLDINGS LIMITED is a Director of the company. Secretary D M CAMPBELL AND CO has been resigned. Secretary EVANS, Martin John has been resigned. Secretary HARRIS, Christine Evelyn has been resigned. Secretary LAIRD, Alan Charles Colin, Director has been resigned. Secretary WISHART, Robert Septimus Jardine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CHOE, Keesup has been resigned. Director SKINNER, Catherine Ann has been resigned. Director WATT, Lesley Fiona has been resigned. Director WHITE, Ian Arthur has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
MOONEY, Sarah Sharon
Appointed Date: 30 March 2012

Director
CAMERON, Alexander
Appointed Date: 01 April 2006
75 years old

Director
REID, Michael John
Appointed Date: 21 July 2003
60 years old

Director
CAREVISIONS HOLDINGS LIMITED
Appointed Date: 24 February 2000

Resigned Directors

Secretary
D M CAMPBELL AND CO
Resigned: 28 November 2002
Appointed Date: 24 February 2000

Secretary
EVANS, Martin John
Resigned: 02 October 2006
Appointed Date: 14 October 2004

Secretary
HARRIS, Christine Evelyn
Resigned: 28 February 2009
Appointed Date: 02 October 2006

Secretary
LAIRD, Alan Charles Colin, Director
Resigned: 04 March 2011
Appointed Date: 27 January 2009

Secretary
WISHART, Robert Septimus Jardine
Resigned: 14 October 2004
Appointed Date: 28 November 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 February 2000
Appointed Date: 24 February 2000

Director
CHOE, Keesup
Resigned: 23 June 2009
Appointed Date: 01 April 2006
64 years old

Director
SKINNER, Catherine Ann
Resigned: 23 June 2009
Appointed Date: 21 July 2003
78 years old

Director
WATT, Lesley Fiona
Resigned: 26 April 2013
Appointed Date: 30 March 2012
61 years old

Director
WHITE, Ian Arthur
Resigned: 25 October 2006
Appointed Date: 01 January 2005
78 years old

Persons With Significant Control

Mr Michael John Reid
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CARE VISIONS GROUP LIMITED Events

07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Jul 2016
Full accounts made up to 31 October 2015
21 Apr 2016
Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 April 2016
19 Apr 2016
Registered office address changed from Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD to 115 George Street Edinburgh EH2 4JN on 19 April 2016
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000

...
... and 79 more events
11 Apr 2001
Return made up to 24/02/01; full list of members
21 Dec 2000
Accounting reference date shortened from 28/02/01 to 31/10/00
16 Mar 2000
Company name changed care solutions group LIMITED\certificate issued on 17/03/00
25 Feb 2000
Secretary resigned
24 Feb 2000
Incorporation

CARE VISIONS GROUP LIMITED Charges

9 October 2015
Charge code SC20 4261 0002
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
11 December 2002
Bond & floating charge
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…