About

Registered Number: SC367451
Date of Incorporation: 26/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN,

 

Established in 2009, Care Visions Ltd has its registered office in Edinburgh. Care Visions Ltd has 3 directors listed in the Companies House registry. We don't know the number of employees at Care Visions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Paul 28 May 2014 - 1
YOUNG, Charles William Russell, Dr 01 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WISHART, Robert Septimus Jardine 19 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 08 November 2019
MR01 - N/A 06 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 24 July 2017
AP01 - Appointment of director 29 June 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 21 April 2016
AD01 - Change of registered office address 19 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 11 August 2015
MISC - Miscellaneous document 27 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
SH01 - Return of Allotment of shares 25 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 20 July 2012
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 17 December 2010
AD01 - Change of registered office address 17 December 2010
SH01 - Return of Allotment of shares 23 April 2010
SH01 - Return of Allotment of shares 25 March 2010
SH01 - Return of Allotment of shares 25 March 2010
SH01 - Return of Allotment of shares 25 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2010
AP03 - Appointment of secretary 23 March 2010
AP01 - Appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
NEWINC - New incorporation documents 26 October 2009

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.