ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Care Visions Limited

Care Visions Limited is an active company incorporated on 26 October 2009 with the registered office located in Edinburgh, City of Edinburgh. Care Visions Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC367451
Private limited company
Scottish Company
Age
15 years
Incorporated 26 October 2009
Size
Unreported
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (1 month remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Group
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
United Kingdom
Address changed on 22 Mar 2024 (1 year 5 months ago)
Previous address was Unit 9, Ramsay House Callendar Business Park Callendar Road Falkirk FK1 1XR United Kingdom
Telephone
01576204777
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Jan 1965
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Nov 1955
Director • Consultant • British • Lives in UK • Born in Jun 1955
Director • Chief Executive • British • Lives in Scotland • Born in Nov 1956
Director • Professor • British • Lives in Scotland • Born in Apr 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goldster Ltd
Mr Michael John Reid and Robert Septimus Jardine Wishart are mutual people.
Active
Care Visions Group Limited
Alexander Cameron and Mr Michael John Reid are mutual people.
Active
Carevisions Fostering Ltd
Alexander Cameron and Mr Michael John Reid are mutual people.
Active
Care Visions Healthy Ageing Ltd
Robert Septimus Jardine Wishart is a mutual person.
Active
The Kilmarnock Football Club Limited
Catherine Mary Jamieson is a mutual person.
Active
Capability Scotland
Alexander Cameron is a mutual person.
Active
Cussco Limited
Catherine Mary Jamieson is a mutual person.
Active
The Killie Community Ltd
Catherine Mary Jamieson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£740K
Decreased by £924K (-56%)
Turnover
£22.27M
Decreased by £291K (-1%)
Employees
404
Decreased by 17 (-4%)
Total Assets
£4.79M
Decreased by £18K (-0%)
Total Liabilities
-£4.08M
Increased by £192K (+5%)
Net Assets
£717K
Decreased by £210K (-23%)
Debt Ratio (%)
85%
Increased by 4.31% (+5%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 24 Jul 2025
Robert Septimus Jardine Wishart Resigned
8 Months Ago on 31 Dec 2024
Robert Septimus Jardine Wishart Resigned
8 Months Ago on 31 Dec 2024
Catherine Mary Jamieson Resigned
8 Months Ago on 31 Dec 2024
Alexander Cameron Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 29 Oct 2024
New Charge Registered
1 Year Ago on 27 Aug 2024
Charge Satisfied
1 Year Ago on 19 Aug 2024
Group Accounts Submitted
1 Year 3 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Mar 2024
Get Credit Report
Discover Care Visions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 October 2024
Submitted on 24 Jul 2025
Termination of appointment of Robert Septimus Jardine Wishart as a director on 31 December 2024
Submitted on 3 Jan 2025
Termination of appointment of Catherine Mary Jamieson as a director on 31 December 2024
Submitted on 3 Jan 2025
Termination of appointment of Alexander Cameron as a director on 31 December 2024
Submitted on 3 Jan 2025
Termination of appointment of Robert Septimus Jardine Wishart as a secretary on 31 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 26 October 2024 with no updates
Submitted on 29 Oct 2024
Registration of charge SC3674510002, created on 27 August 2024
Submitted on 2 Sep 2024
Satisfaction of charge SC3674510001 in full
Submitted on 19 Aug 2024
Group of companies' accounts made up to 31 October 2023
Submitted on 6 Jun 2024
Registered office address changed from Unit 9, Ramsay House Callendar Business Park Callendar Road Falkirk FK1 1XR United Kingdom to 4th Floor 115 George Street Edinburgh EH2 4JN on 22 March 2024
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year