Advanced company searchLink opens in new window

CAREVISIONS FOSTERING LTD

Company number SC281269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
22 Mar 2024 AD01 Registered office address changed from Bremner House the Castle Business Park Stirling FK9 4TF United Kingdom to Unit 9, Ramsay House Callendar Business Park Callendar Road Falkirk FK1 1XR on 22 March 2024
16 May 2023 AA Accounts for a small company made up to 31 October 2022
12 May 2023 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland to Bremner House the Castle Business Park Stirling FK9 4TF on 12 May 2023
02 May 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Jun 2022 AA Accounts for a small company made up to 31 October 2021
21 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
16 Apr 2021 AA Accounts for a small company made up to 31 October 2020
07 Jan 2021 AP01 Appointment of Mr Alexander Cameron as a director on 31 December 2020
07 Jan 2021 AP02 Appointment of Care Visions Group Ltd as a director on 31 December 2020
07 Jan 2021 TM01 Termination of appointment of Care Visions Holding Ltd as a director on 31 December 2020
10 Aug 2020 AA Accounts for a small company made up to 31 October 2019
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Aug 2019 466(Scot) Alterations to floating charge SC2812690002
13 Aug 2019 466(Scot) Alterations to floating charge SC2812690003
06 Aug 2019 MR01 Registration of charge SC2812690003, created on 1 August 2019
02 Aug 2019 AA Accounts for a small company made up to 31 October 2018
01 Jul 2019 MR04 Satisfaction of charge SC2812690001 in full
05 Jun 2019 MR05 All of the property or undertaking has been released from charge SC2812690001
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
01 Aug 2018 AA Accounts for a small company made up to 31 October 2017
21 Mar 2018 MR01 Registration of charge SC2812690002, created on 21 March 2018
19 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
24 Oct 2017 TM02 Termination of appointment of Sarah Sharon Mooney as a secretary on 24 October 2017