Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIND IN HARINGEY
Company Information for

MIND IN HARINGEY

STATION HOUSE, 73C STAPLETON HALL ROAD, LONDON, N4 3QF,
Company Registration Number
02125188
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mind In Haringey
MIND IN HARINGEY was founded on 1987-04-22 and has its registered office in London. The organisation's status is listed as "Active". Mind In Haringey is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIND IN HARINGEY
 
Legal Registered Office
STATION HOUSE
73C STAPLETON HALL ROAD
LONDON
N4 3QF
Other companies in N4
 
Charity Registration
Charity Number 801618
Charity Address MIND IN HARINGEY, STATION HOUSE, 73C STAPLETON HALL ROAD, STROUD GREEN, LONDON, N4 3QF
Charter MIND IN HARINGEY PROVIDES SERVICES TO PEOPLE WHO ARE EXPERIENCING EMOTIONAL DISTRESS. THE ORGANISATION AIMS TO PROMOTE GOOD MENTAL HEALTH IN ITS SERVICE USERS AND THE LOCAL COMMUNITY. THE ORGANISATION PROVIDES A RANGE OF SERVICES RESPONDING TO THE USERS' NEEDS. THESE INCLUDE COUNSELLING, ADVOCACY, DAYCENTRE ACTIVITIES, PATIENTS' COUNCIL, RESIDENTIAL AND SUPPORTED HOUSING SCHEMES.
Filing Information
Company Number 02125188
Company ID Number 02125188
Date formed 1987-04-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts SMALL
Last Datalog update: 2024-02-05 19:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIND IN HARINGEY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIND IN HARINGEY

Current Directors
Officer Role Date Appointed
LAURA ALDRIDGE
Director 2017-06-14
TRICIA BOHN
Director 2016-05-31
SUSANNA CHARLWOOD
Director 2018-04-16
GEMMA COLEMAN
Director 2016-12-21
NORMAN HAMILTON
Director 2018-02-19
GLYNNIS JOFFE
Director 2017-06-14
LOUISE MCNAMARA
Director 2017-07-10
DAVID MOSSE
Director 2015-03-09
LEATH AL OBAIDI
Director 2017-09-18
DAVID LEWIS PASCALL
Director 2015-09-01
RICHARD POPPLE
Director 2017-05-15
ELINA STAMOU
Director 2018-02-19
GHAZAL TIPU
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ORAN BLACKWOOD
Director 2016-05-31 2017-09-19
GEMMA COLEMAN
Company Secretary 2016-05-01 2016-12-21
LAURA FROEHLICH
Company Secretary 2015-07-27 2016-06-01
HELEN LAVELLE
Company Secretary 2011-02-28 2013-10-08
HELEN LAVELLE
Company Secretary 2010-06-26 2013-04-11
GABRIELLE BOSLEY
Director 1995-08-15 2011-02-28
STEVEN CANO
Director 2008-03-12 2011-02-28
LISA MATHEWS
Company Secretary 2007-02-06 2008-04-25
JENNIFER BAILEY
Director 1997-11-17 2007-02-26
DERMOT STEPHEN BOYLE
Company Secretary 2002-09-09 2007-02-02
CLIVE BAGELMAN
Director 2001-11-22 2004-12-09
JO BILSON
Director 2003-03-31 2004-12-09
GABRIELLE BOSLEY
Company Secretary 2001-11-22 2002-09-30
NICHOLAS VINCENT PAUL BISHOP
Director 2000-11-23 2002-02-25
ROBERT JONES
Company Secretary 2000-08-25 2001-11-21
GABRIELLE BOSLEY
Company Secretary 1999-05-19 2000-08-25
KELLY DE BURGH GADDES
Company Secretary 1997-03-11 1999-05-18
JEANNE SMYTHE
Company Secretary 1996-10-14 1997-03-11
CATHERINE SUSAN ANDREWS
Company Secretary 1993-08-01 1996-10-11
TURID DE MARE
Company Secretary 1990-08-10 1993-07-31
DENNIS BRADLEY
Director 1990-08-10 1992-09-07
RICHARD BOWN
Director 1990-08-10 1991-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYNNIS JOFFE NORWOOD RAVENSWOOD Director 2018-03-16 CURRENT 1996-10-09 Active
GLYNNIS JOFFE MAH LETTING AND MANAGEMENT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
GLYNNIS JOFFE ADVOCACY IN BARNET LIMITED Director 2016-02-26 CURRENT 2006-04-04 Active - Proposal to Strike off
GLYNNIS JOFFE GLYNNIS JOFFE CONSULTING LIMITED Director 2011-07-07 CURRENT 2011-07-07 Liquidation
GLYNNIS JOFFE 113 FORDWYCH ROAD NW2 LIMITED Director 2005-11-03 CURRENT 2004-01-14 Active
DAVID LEWIS PASCALL THE LONDON PATHWAY Director 2010-11-10 CURRENT 2010-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR LIZ O'CONNOR
2024-04-08APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS PASCALL
2024-01-30DIRECTOR APPOINTED MS CAROLINE JANE SARAH HOCKRIDGE
2024-01-30DIRECTOR APPOINTED MS TAMSIN WALLWORK
2024-01-30DIRECTOR APPOINTED MR SIMON JAMES HERBERT
2024-01-30DIRECTOR APPOINTED MR THOMAS PATRICK MCCABE
2024-01-30DIRECTOR APPOINTED MR ANTHONY JOHN MAGEE
2024-01-30DIRECTOR APPOINTED DR ADHAVAN SUGUMAR
2023-11-29APPOINTMENT TERMINATED, DIRECTOR GLYNNIS JOFFE
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-22APPOINTMENT TERMINATED, DIRECTOR NORMAN HAMILTON
2023-05-22APPOINTMENT TERMINATED, DIRECTOR DAVID MOSSE
2023-05-22APPOINTMENT TERMINATED, DIRECTOR SHEENA PATTNI
2023-05-22DIRECTOR APPOINTED MS ANA GABRIELA REYNAL BAEZA
2023-05-22DIRECTOR APPOINTED MR ROBERT WILLIAM ADAMS
2023-05-22APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ADAMS
2023-01-04DIRECTOR APPOINTED MS SHEENA PATTNI
2023-01-04CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-04AP01DIRECTOR APPOINTED MS SHEENA PATTNI
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-22DIRECTOR APPOINTED MS COURTNEY BROWN
2022-06-22AP01DIRECTOR APPOINTED MS COURTNEY BROWN
2022-06-17CH01Director's details changed for Mr David Mosse on 2022-06-16
2022-06-16CH01Director's details changed for Mr David Mosse on 2022-06-16
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA CHARLWOOD
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BIRKBECK
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA TOVELL
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-28CH01Director's details changed for Ms Liz O'connor on 2020-01-28
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR LEATH AL OBAIDI
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-24AP01DIRECTOR APPOINTED MR HENRY BIRKBECK
2019-12-24CH01Director's details changed for Ms Laura Aldridge on 2019-12-23
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TRICIA BOHN
2019-09-06AP01DIRECTOR APPOINTED MS LIZ O'CONNOR
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA COLEMAN
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-31AP01DIRECTOR APPOINTED MS ELINA STAMOU
2018-07-31AP01DIRECTOR APPOINTED MS SUSANNA CHARLWOOD
2018-07-31AP01DIRECTOR APPOINTED MR NORMAN HAMILTON
2018-07-31AP01DIRECTOR APPOINTED MR GHAZAL TIPU
2018-01-23CH01Director's details changed for Leath Al Obaidi on 2018-01-22
2018-01-09AP01DIRECTOR APPOINTED GEMMA COLEMAN
2018-01-09TM02Termination of appointment of Gemma Coleman on 2016-12-21
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE CHARLES
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07AP01DIRECTOR APPOINTED MS GLYNNIS JOFFE
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-10AP01DIRECTOR APPOINTED MR RICHARD POPPLE
2017-11-10AP01DIRECTOR APPOINTED MS LOUISE MCNAMARA
2017-11-10AP01DIRECTOR APPOINTED MS LAURA ALDRIDGE
2017-11-10AP01DIRECTOR APPOINTED LEATH AL OBAIDI
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS YORKE
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA SMEE
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR AMEIRA SAWAS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER PEGRUM
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NUGENT
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KAYE
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARKINS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ORAN BLACKWOOD
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED LYNETTE CHARLES
2016-08-26AP01DIRECTOR APPOINTED DR TRICIA BOHN
2016-08-26AP01DIRECTOR APPOINTED ORAN BLACKWOOD
2016-08-26AP01DIRECTOR APPOINTED MR NEIL JAMES HARKINS
2016-08-26AP01DIRECTOR APPOINTED LISA SMEE
2016-08-26AP01DIRECTOR APPOINTED HEATHER PEGRUM
2016-08-26AP03SECRETARY APPOINTED GEMMA COLEMAN
2016-08-26TM02APPOINTMENT TERMINATED, SECRETARY LAURA FROEHLICH
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE MCGIVERN
2016-01-14AP01DIRECTOR APPOINTED MR DAVID MOSSE
2016-01-13AP03SECRETARY APPOINTED MS LAURA FROEHLICH
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HUGO MADDOX YORKE / 12/01/2016
2016-01-13AP01DIRECTOR APPOINTED MR ANDREW KAYE
2016-01-13AP01DIRECTOR APPOINTED MR AMEIRA SAWAS
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JUGJIT SAMRA
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOEL HARRISON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALICE FULLER
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WINTER
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WHITE
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WHITAKER
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTLE FONYONGA
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE CULLEN
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-30AP01DIRECTOR APPOINTED MR DAVID LEWIS PASCALL
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SCANLAN
2015-12-29AP01DIRECTOR APPOINTED MS RACHEL NUGENT
2015-09-10AR0110/08/15 NO MEMBER LIST
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20AR0110/08/14 NO MEMBER LIST
2014-01-08AP01DIRECTOR APPOINTED MR JOEL HARRISON
2013-12-18AP01DIRECTOR APPOINTED MR MARCUS HUGO MADDOX YORKE
2013-12-18AP01DIRECTOR APPOINTED MS SALLY ELIZABETH WHITAKER
2013-12-17AP01DIRECTOR APPOINTED MISS MADELEINE JOAN MCGIVERN
2013-12-17AP01DIRECTOR APPOINTED MISS KRYSTLE FONYONGA
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LAVELLE
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY HELEN LAVELLE
2013-08-21AR0110/08/13 NO MEMBER LIST
2013-04-18AP01DIRECTOR APPOINTED CONSTANCE CULLEN
2013-04-18AP01DIRECTOR APPOINTED MR JUGJIT SAMRA
2013-04-18AP01DIRECTOR APPOINTED ALICE FULLER
2013-04-18AP01DIRECTOR APPOINTED MR BENJAMIN SCANLAN
2013-04-18AP03SECRETARY APPOINTED MS HELEN LAVELLE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGG VINES
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN LAVELLE
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10AR0110/08/12 NO MEMBER LIST
2012-03-29AUDAUDITOR'S RESIGNATION
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AR0110/08/11 NO MEMBER LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WINTER / 17/07/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG VINES / 01/09/2011
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCKENNA
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KING / 01/09/2011
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CANO
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE BOSLEY
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-22AR0110/08/10
2010-09-22AP01DIRECTOR APPOINTED MARY MCKENNA
2010-09-14AP03SECRETARY APPOINTED HELEN LAVELLE
2010-09-14AP01DIRECTOR APPOINTED HELEN LAVELLE
2010-06-02AP01DIRECTOR APPOINTED EMMA LOUISE WINTER
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01363aANNUAL RETURN MADE UP TO 10/08/09
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08288aDIRECTOR APPOINTED STEVEN CANO
2008-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/08
2008-09-08363sANNUAL RETURN MADE UP TO 10/08/08
2008-07-03288aDIRECTOR APPOINTED DAVID KING
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PLACIDA OJINNAKA
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY LISA MATHEWS
2008-02-02288aNEW SECRETARY APPOINTED
2008-02-02288bSECRETARY RESIGNED
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-02363sANNUAL RETURN MADE UP TO 10/08/07
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363(288)DIRECTOR RESIGNED
2006-09-27363sANNUAL RETURN MADE UP TO 10/08/06
2005-10-11363(288)DIRECTOR RESIGNED
2005-10-11363sANNUAL RETURN MADE UP TO 10/08/05
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-22288aNEW DIRECTOR APPOINTED
2004-09-15363(288)DIRECTOR RESIGNED
2004-09-15363sANNUAL RETURN MADE UP TO 10/08/04
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MIND IN HARINGEY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIND IN HARINGEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIND IN HARINGEY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of MIND IN HARINGEY registering or being granted any patents
Domain Names
We do not have the domain name information for MIND IN HARINGEY
Trademarks
We have not found any records of MIND IN HARINGEY registering or being granted any trademarks
Income
Government Income

Government spend with MIND IN HARINGEY

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12-30 GBP £40 Social Care
London Borough of Haringey 2014-12-19 GBP £11,625 Children and Education
London Borough of Haringey 2014-04-30 GBP £2,600
London Borough of Haringey 2014-01-31 GBP £6,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIND IN HARINGEY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIND IN HARINGEY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIND IN HARINGEY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.