About

Registered Number: SC204261
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN,

 

Having been setup in 2000, Care Visions Group Ltd has its registered office in Edinburgh. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREVISIONS HOLDINGS LIMITED 24 February 2000 - 1
CHOE, Keesup 01 April 2006 23 June 2009 1
WHITE, Ian Arthur 01 January 2005 25 October 2006 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Martin John 14 October 2004 02 October 2006 1
MOONEY, Sarah Sharon 30 March 2012 24 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 12 December 2019
466(Scot) - N/A 20 August 2019
466(Scot) - N/A 19 August 2019
466(Scot) - N/A 13 August 2019
MR01 - N/A 06 August 2019
AA - Annual Accounts 02 August 2019
MR04 - N/A 01 July 2019
MR05 - N/A 09 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 01 August 2018
MR01 - N/A 21 March 2018
CS01 - N/A 05 December 2017
TM02 - Termination of appointment of secretary 24 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 21 April 2016
AD01 - Change of registered office address 19 April 2016
AR01 - Annual Return 03 December 2015
466(Scot) - N/A 05 November 2015
466(Scot) - N/A 02 November 2015
MR01 - N/A 23 October 2015
AA - Annual Accounts 11 August 2015
AUD - Auditor's letter of resignation 27 April 2015
MISC - Miscellaneous document 27 April 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 02 December 2013
CH02 - Change of particulars for corporate director 02 December 2013
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 04 April 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AP03 - Appointment of secretary 30 March 2012
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AD01 - Change of registered office address 08 December 2011
CH01 - Change of particulars for director 08 December 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 25 March 2010
CH02 - Change of particulars for corporate director 25 March 2010
CH02 - Change of particulars for corporate director 18 March 2010
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 18 April 2007
363s - Annual Return 20 February 2007
363(288) - N/A 16 February 2007
363(287) - N/A 16 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
RESOLUTIONS - N/A 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 19 July 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 26 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
AA - Annual Accounts 30 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 20 May 2003
410(Scot) - N/A 16 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 11 April 2001
225 - Change of Accounting Reference Date 21 December 2000
CERTNM - Change of name certificate 16 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

A registered charge 21 March 2018 Outstanding

N/A

A registered charge 09 October 2015 Fully Satisfied

N/A

Bond & floating charge 11 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.