Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC367451
Private limited company
Scottish Company
Age
16 years
Incorporated
26 October 2009
Size
Unreported
Confirmation
Due Soon
Dated
26 October 2024
(1 year ago)
Next confirmation dated
26 October 2025
Due by
9 November 2025
(11 days remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Group
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about Care Visions Limited
Contact
Update Details
Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
United Kingdom
Address changed on
22 Mar 2024
(1 year 7 months ago)
Previous address was
Unit 9, Ramsay House Callendar Business Park Callendar Road Falkirk FK1 1XR United Kingdom
Companies in EH2 4JN
Telephone
01576204777
Email
Available in Endole App
Website
Carevisions.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Mr Michael John Reid
Director • PSC • British • Lives in UK • Born in Jan 1965
Robert Septimus Jardine Wishart
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Nov 1955
Mr Paul Snell
Director • Consultant • British • Lives in UK • Born in Jun 1955
Catherine Mary Jamieson
Director • Chief Executive • British • Lives in Scotland • Born in Nov 1956
Alexander Cameron
Director • Professor • British • Lives in Scotland • Born in Apr 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
4 Days Ago on 24 Oct 2025
Group Accounts Submitted
3 Months Ago on 24 Jul 2025
Robert Septimus Jardine Wishart Resigned
10 Months Ago on 31 Dec 2024
Robert Septimus Jardine Wishart Resigned
10 Months Ago on 31 Dec 2024
Catherine Mary Jamieson Resigned
10 Months Ago on 31 Dec 2024
Alexander Cameron Resigned
10 Months Ago on 31 Dec 2024
Confirmation Submitted
12 Months Ago on 29 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 27 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 19 Aug 2024
Group Accounts Submitted
1 Year 4 Months Ago on 6 Jun 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Current accounting period extended from 31 October 2025 to 28 February 2026
Submitted on 24 Oct 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs