Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED
Company Information for

INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
02525026
Private Limited Company
Active

Company Overview

About Independent Childcare Group Of Schools Ltd
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED was founded on 1990-07-24 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Independent Childcare Group Of Schools Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in EC1Y
 
Filing Information
Company Number 02525026
Company ID Number 02525026
Date formed 1990-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED
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 INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2014-08-22
ANNE MARIE CARRIE
Director 2017-10-18
ANOOP KANG
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFTH
Director 2014-08-22 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2011-03-17 2015-01-30
RIZWAN KHAN
Director 1997-09-30 2014-09-10
MARK JOHNSTON
Director 2013-06-17 2014-06-16
FORBES KERR STUART
Director 2011-03-17 2014-04-16
STEPHEN GEOFFREY HERRING
Director 2012-01-12 2013-05-03
SHELAGH MARGARET ROGAN
Director 2009-02-02 2012-02-14
KAMRAN ILTAF ABASSI
Director 2008-11-26 2011-10-28
ALFRED LOUIS FOGLIO II
Director 2011-03-17 2011-04-13
SHELAGH MARGARET ROGAN
Company Secretary 2008-11-26 2011-03-17
ANTHONY ALLEN
Company Secretary 2008-06-09 2008-10-23
ANTHONY ALLEN
Director 2008-06-09 2008-10-23
ROBERT WILLIAM CRESSEY
Company Secretary 2004-12-22 2008-06-26
ROBERT WILLIAM CRESSEY
Director 2007-04-30 2008-06-26
PAMELA WOODS
Director 2007-05-01 2008-03-14
PATRICK ANTHONY HALL
Director 1997-01-20 2007-05-15
MICHAEL MUIR
Director 2004-08-06 2007-05-15
NICK CHRISTODOULOU
Director 2004-12-09 2006-12-14
RON PEARSON
Company Secretary 2004-12-08 2005-01-06
PATRICK ANTHONY HALL
Company Secretary 2001-12-11 2004-12-08
BRETT CHRISTOPHER ROBINSON
Company Secretary 1996-06-27 2001-12-11
DAVID THOMAS KABERRY
Director 1991-07-24 2001-12-11
KENNETH ROBERT KNEALE
Director 1997-09-30 2001-12-11
BRETT CHRISTOPHER ROBINSON
Director 1991-07-24 2001-12-11
STEPHEN KENNETH GARRATT
Director 1996-04-09 1997-03-25
CAROLE ELLIS
Company Secretary 1991-07-24 1996-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA BY THE BRIDGE HOLDINGS LIMITED Director 2015-03-26 CURRENT 2006-02-16 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2013-06-27 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE LIMITED Director 2015-03-26 CURRENT 2000-08-07 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE NORTH WEST LIMITED Director 2015-03-26 CURRENT 2005-05-10 Active
MOHAMED SALEEM ASARIA CAMBIAN FS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MOHAMED SALEEM ASARIA CAMBIAN ANSEL SOCIALCARE LIMITED Director 2014-09-05 CURRENT 2008-02-27 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA SACCS LIMITED Director 2014-08-22 CURRENT 2002-07-29 Active
MOHAMED SALEEM ASARIA SACCS CARE LIMITED Director 2014-08-22 CURRENT 2002-07-26 Active
MOHAMED SALEEM ASARIA CAMBRIAN CARE (POWYS) LIMITED Director 2014-08-22 CURRENT 1999-07-26 Active
MOHAMED SALEEM ASARIA CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2014-08-22 CURRENT 2006-05-03 Active
MOHAMED SALEEM ASARIA HERTS CARE LIMITED Director 2014-08-22 CURRENT 1997-07-09 Active
MOHAMED SALEEM ASARIA FARROW HOUSE LIMITED Director 2014-08-22 CURRENT 1998-02-04 Active
MOHAMED SALEEM ASARIA HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2014-08-22 CURRENT 1998-10-12 Active
MOHAMED SALEEM ASARIA GREEN CORNS LTD. Director 2014-08-22 CURRENT 2000-02-03 Active
MOHAMED SALEEM ASARIA ADVANCED CHILDCARE SERVICES LIMITED Director 2014-08-22 CURRENT 2011-03-10 Active
MOHAMED SALEEM ASARIA CLIFFORD HOUSE LIMITED Director 2014-08-22 CURRENT 1997-02-19 Active
MOHAMED SALEEM ASARIA HERTS CARE PROPERTY LTD. Director 2014-08-22 CURRENT 2000-12-29 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE LIMITED Director 2014-08-22 CURRENT 2001-09-03 Active
MOHAMED SALEEM ASARIA HERTS CARE GROUP LTD. Director 2014-08-22 CURRENT 2002-09-19 Active
MOHAMED SALEEM ASARIA INHOCO 2993 LIMITED Director 2014-08-22 CURRENT 2003-10-16 Active
MOHAMED SALEEM ASARIA ELITE CHILDREN'S CARE LIMITED Director 2014-08-22 CURRENT 2004-10-06 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2014-08-22 CURRENT 2004-11-01 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS II LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA CAMBIAN GROUP LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN WHINFELL SCHOOL LIMITED Director 2013-06-13 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE SACCS CARE LIMITED Director 2017-10-18 CURRENT 2002-07-26 Active
ANNE MARIE CARRIE CAMBRIAN CARE (POWYS) LIMITED Director 2017-10-18 CURRENT 1999-07-26 Active
ANNE MARIE CARRIE CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-10-18 CURRENT 2006-05-03 Active
ANNE MARIE CARRIE CAMBIAN FS LIMITED Director 2017-10-18 CURRENT 2015-03-20 Active
ANNE MARIE CARRIE HERTS CARE LIMITED Director 2017-10-18 CURRENT 1997-07-09 Active
ANNE MARIE CARRIE FARROW HOUSE LIMITED Director 2017-10-18 CURRENT 1998-02-04 Active
ANNE MARIE CARRIE HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-10-18 CURRENT 1998-10-12 Active
ANNE MARIE CARRIE GREEN CORNS LTD. Director 2017-10-18 CURRENT 2000-02-03 Active
ANNE MARIE CARRIE CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-10-18 CURRENT 2008-02-27 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CLIFFORD HOUSE LIMITED Director 2017-10-18 CURRENT 1997-02-19 Active
ANNE MARIE CARRIE HERTS CARE PROPERTY LTD. Director 2017-10-18 CURRENT 2000-12-29 Active
ANNE MARIE CARRIE HERTS CARE GROUP LTD. Director 2017-10-18 CURRENT 2002-09-19 Active
ANNE MARIE CARRIE INHOCO 2993 LIMITED Director 2017-10-18 CURRENT 2003-10-16 Active
ANNE MARIE CARRIE ELITE CHILDREN'S CARE LIMITED Director 2017-10-18 CURRENT 2004-10-06 Active
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN PROPERTIES (U.K.) LIMITED Director 2016-12-28 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST LIMITED Director 2016-12-28 CURRENT 2007-05-21 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2016-12-28 CURRENT 2009-09-24 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN AUTISM SERVICES LIMITED Director 2016-12-28 CURRENT 1997-10-14 Active
ANNE MARIE CARRIE CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2016-12-28 CURRENT 2000-11-30 Active
ANNE MARIE CARRIE CAMBIAN WHINFELL SCHOOL LIMITED Director 2016-12-28 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE II LIMITED Director 2016-12-28 CURRENT 1999-12-22 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE I LIMITED Director 2016-12-28 CURRENT 2004-06-10 Active
ANNE MARIE CARRIE CAMBIAN GROUP LIMITED Director 2016-12-28 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CAMBIAN EDUCATION SERVICES LIMITED Director 2016-12-02 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE BY THE BRIDGE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2006-02-16 Active
ANNE MARIE CARRIE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2013-06-27 Active
ANNE MARIE CARRIE BY THE BRIDGE LIMITED Director 2016-07-28 CURRENT 2000-08-07 Active
ANNE MARIE CARRIE CAMBIAN CHILDCARE LIMITED Director 2015-09-25 CURRENT 2001-09-03 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 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
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-08-11AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-24CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2020-06-02AP03Appointment of Mr Christopher Keith Dickinson as company secretary on 2020-01-13
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-06-24TM02Termination of appointment of Catherine Jane Apthorpe on 2019-06-24
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED SALEEM ASARIA
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-03-03AP03Appointment of Ms Catherine Jane Apthorpe as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05TM02Termination of appointment of Paul Wright on 2016-09-15
2016-10-05AP03Appointment of Mr Francis Jardine as company secretary on 2016-09-15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 930
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-06-02MEM/ARTSARTICLES OF ASSOCIATION
2016-06-02RES01ADOPT ARTICLES 02/06/16
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFTH
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 930
2015-07-24AR0124/07/15 FULL LIST
2015-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08ANNOTATIONClarification
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-12RES13APPOINT DIRECTORS 22/08/2014
2014-09-12RES01ADOPT ARTICLES 22/08/2014
2014-09-09AP01DIRECTOR APPOINTED ANDREW PATRICK GRIFFTH
2014-09-08AP01DIRECTOR APPOINTED MOHAMED SALEEM ASARIA
2014-09-05RES13APPOINT OFFICERS 22/08/2014
2014-09-05RES01ADOPT ARTICLES 22/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 930
2014-07-29AR0124/07/14 FULL LIST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR FORBES STUART
2013-11-29MISCSECT 519
2013-11-29MISCSECTION 519
2013-11-29AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0124/07/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HERRING
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0124/07/12 FULL LIST
2012-08-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 02/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY HERRING / 02/05/2012
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX UNITED KINGDOM
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN
2012-01-19AP01DIRECTOR APPOINTED STEPHEN GEOFFREY HERRING
2011-12-22AUDAUDITOR'S RESIGNATION
2011-11-14MISCSECTION 517
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KAMRAN ABASSI
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 12/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH MARGARET ROGAN / 12/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN ILTAF ABASSI / 12/09/2011
2011-08-16AR0124/07/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN ILTAF ABASSI / 16/03/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 16/03/2011
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED FOGLIO II
2011-04-11AP01DIRECTOR APPOINTED ALFRED LOUIS FOGLIO II
2011-04-11AP01DIRECTOR APPOINTED FORBES KERR STUART
2011-04-04AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-04-01RES01ADOPT ARTICLES 17/03/2011
2011-04-01AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY SHELAGH ROGAN
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1 STUART ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SR
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-03AR0124/07/10 FULL LIST
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED 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 INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-25 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL CHARGE 2008-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-09 Satisfied RIZWAN KHAN
LEGAL CHARGE 2004-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-03-14 Satisfied THE DIDSBURY SCHOOL LIMITED
DEBENTURE 1996-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED registering or being granted any patents
Domain Names

INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED owns 1 domain names.

advancedchildcare.co.uk  

Trademarks
We have not found any records of INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-6 GBP £3,235 Expenditure
North Lincolnshire Council 2016-6 GBP £28,257 Payments To Private Orgs
North Lincolnshire Council 2016-5 GBP £26,572 Payments To Private Orgs
North Lincolnshire Council 2016-4 GBP £77,788 Payments To Private Orgs
South Gloucestershire Council 2015-7 GBP £13,864 Permanent Residential
North Lincolnshire Council 2015-6 GBP £1,870 Payments To Private Orgs
South Gloucestershire Council 2015-5 GBP £28,653 Permanent Residential
KMBC 2015-4 GBP £21,214 IS-RESIDENTIAL CARE FOR CHILDREN
North Lincolnshire Council 2015-4 GBP £11,200 Payments To Private Orgs
South Gloucestershire Council 2015-4 GBP £27,728 Permanent Residential
KMBC 2015-3 GBP £41,721 IS-RESIDENTIAL CARE FOR CHILDREN
South Gloucestershire Council 2015-3 GBP £54,533 Permanent Residential
City of York Council 2015-3 GBP £53,589
Blackpool Council 2015-2 GBP £3,155 Private Contractors
Bury Council 2015-2 GBP £30,200 Children, Young People & Culture
KMBC 2015-2 GBP £21,921 IS-RESIDENTIAL CARE FOR CHILDREN
South Gloucestershire Council 2015-2 GBP £28,653 Permanent Residential
Bury Council 2015-1 GBP £64,055 Children, Young People & Culture
Norfolk County Council 2015-1 GBP £7,434 ROLLING SELECT LIST FOR WISBECH SCHOOL
Leeds City Council 2015-1 GBP £186,286
South Gloucestershire Council 2015-1 GBP £28,653 Permanent Residential
KMBC 2014-12 GBP £43,136 IS-RESIDENTIAL CARE FOR CHILDREN
City of York Council 2014-12 GBP £18,458 Childs Servs Educat & Skills
Wigan Council 2014-12 GBP £5,227 Third Party Payments
Leeds City Council 2014-12 GBP £71,740
Norfolk County Council 2014-12 GBP £74,661 ROLLING SELECT LIST FOR WISBECH SCHOOL
Bury Council 2014-12 GBP £62,443 Children, Young People & Culture
Coventry City Council 2014-12 GBP £47,718 Childrens Residential Care
Bury Council 2014-11 GBP £16,971 Children, Young People & Culture
Coventry City Council 2014-11 GBP £8,421 Childrens Residential Care
City of York Council 2014-11 GBP £54,184 Childs Servs Educat & Skills
00BX 2014-11 GBP £99,707 IS-RESIDENTIAL CARE FOR CHILDREN
Leeds City Council 2014-11 GBP £41,850 General External Residential Placements
Norfolk County Council 2014-11 GBP £30,718 ROLLING SELECT LIST FOR WISBECH SCHOOL
Leeds City Council 2014-10 GBP £88,360 General External Residential Placements
South Gloucestershire Council 2014-10 GBP £13,864 Permanent Residential
Norfolk County Council 2014-10 GBP £22,628
Nottingham City Council 2014-9 GBP £320
Bury Council 2014-9 GBP £41,429 Children, Young People & Culture
St Helens Council 2014-9 GBP £3,155
Leeds City Council 2014-9 GBP £100,909 Independent Fostering Agencies
South Gloucestershire Council 2014-9 GBP £14,326 Permanent Residential
Nottingham City Council 2014-8 GBP £93,436
St Helens Council 2014-8 GBP £15,580
Leeds City Council 2014-8 GBP £78,828 General External Residential Placements
Norfolk County Council 2014-8 GBP £5,149
London Borough of Hillingdon 2014-8 GBP £12,643
South Gloucestershire Council 2014-8 GBP £14,326 Permanent Residential
City of York Council 2014-8 GBP £54,780
Leeds City Council 2014-7 GBP £135,090 Independent Fostering Agencies
St Helens Council 2014-7 GBP £10,687
London Borough of Hillingdon 2014-7 GBP £13,064
Nottingham City Council 2014-7 GBP £98,271
Coventry City Council 2014-7 GBP £1,850 Childrens Residential Care
South Gloucestershire Council 2014-7 GBP £16,436 Permanent Residential
Norfolk County Council 2014-7 GBP £53,329
Bury Council 2014-6 GBP £4,478
Nottingham City Council 2014-6 GBP £1,414
Leeds City Council 2014-6 GBP £124,960 Independent Fostering Agencies
London Borough of Hillingdon 2014-6 GBP £13,064
Coventry City Council 2014-6 GBP £-266 Childrens Residential Care
St Helens Council 2014-6 GBP £15,994
Norfolk County Council 2014-6 GBP £59,950
Norfolk County Council 2014-5 GBP £19,800
South Gloucestershire Council 2014-5 GBP £28,653 Permanent Residential
City of York Council 2014-5 GBP £18,458
North Lincolnshire Council 2014-5 GBP £21,216 Payments To Private Orgs
Leeds City Council 2014-5 GBP £187,678 Independent Fostering Agencies
London Borough of Hillingdon 2014-5 GBP £12
Nottingham City Council 2014-5 GBP £5,717
St Helens Council 2014-5 GBP £21,746
Coventry City Council 2014-5 GBP £34,268 Childrens Residential Care
Bury Council 2014-4 GBP £10,053
City of York Council 2014-4 GBP £17,863
Coventry City Council 2014-4 GBP £29,436 Childrens Residential Care
Norfolk County Council 2014-4 GBP £19,800
South Gloucestershire Council 2014-4 GBP £11,293 Permanent Residential
London Borough of Hillingdon 2014-4 GBP £13,064
St Helens Council 2014-4 GBP £26,649
North Yorkshire Council 2014-4 GBP £21,921 Voluntary Associations
Coventry City Council 2014-3 GBP £29,840 Childrens Residential Care
Leeds City Council 2014-3 GBP £99,473 Independent Fostering Agencies
London Borough of Hillingdon 2014-3 GBP £12,643
City of York Council 2014-3 GBP £23,758
South Gloucestershire Council 2014-3 GBP £22,209 Permanent Residential
Norfolk County Council 2014-3 GBP £88,479
Nottingham City Council 2014-3 GBP £134,766
St Helens Council 2014-3 GBP £42,767
Norfolk County Council 2014-2 GBP £19,800
Leeds City Council 2014-2 GBP £76,527 General External Residential Placements
London Borough of Hillingdon 2014-2 GBP £13,064
St Helens Council 2014-2 GBP £40,351
Nottingham City Council 2014-2 GBP £32,223
South Gloucestershire Council 2014-2 GBP £16,726 Permanent Residential
City of York Council 2014-2 GBP £35,130
London Borough of Hillingdon 2014-1 GBP £24,864
St Helens Council 2014-1 GBP £52,158
South Gloucestershire Council 2014-1 GBP £2,657 Permanent Residential
City of York Council 2014-1 GBP £50,487
Norfolk County Council 2014-1 GBP £39,600
Nottingham City Council 2014-1 GBP £153,128
North Yorkshire Council 2013-12 GBP £44,419 Voluntary Associations
City of York Council 2013-12 GBP £23,378
Norfolk County Council 2013-12 GBP £19,800
South Gloucestershire Council 2013-12 GBP £13,864 Residential Permanent
St Helens Council 2013-12 GBP £70,704
Nottingham City Council 2013-12 GBP £53,157
London Borough of Hillingdon 2013-11 GBP £13,064
St Helens Council 2013-11 GBP £31,149
Nottingham City Council 2013-11 GBP £24,559
South Gloucestershire Council 2013-11 GBP £17,261 Residential Permanent
City of York Council 2013-11 GBP £34,743
North Yorkshire Council 2013-11 GBP £56,729 In Year Top-up Funding for Pre & Post 16
London Borough of Hillingdon 2013-10 GBP £25,707
City of York Council 2013-10 GBP £16,829
South Gloucestershire Council 2013-10 GBP £17,599 Residential Permanent
St Helens Council 2013-10 GBP £12,424
Nottingham City Council 2013-10 GBP £17,705
Thurrock Council 2013-10 GBP £21,286
Norfolk County Council 2013-9 GBP £2,121
St Helens Council 2013-9 GBP £25,263
City of York Council 2013-9 GBP £45,057
London Borough of Hillingdon 2013-9 GBP £12,643
South Gloucestershire Council 2013-9 GBP £14,326 Residential Homes
St Helens Council 2013-8 GBP £19,315
Nottingham City Council 2013-8 GBP £45,120
South Gloucestershire Council 2013-8 GBP £14,326 Residential Homes
London Borough of Hillingdon 2013-8 GBP £26,129
City of York Council 2013-8 GBP £22,686
London Borough of Hillingdon 2013-7 GBP £17,157
St Helens Council 2013-7 GBP £6,477
Nottingham City Council 2013-7 GBP £30,601
Thurrock Council 2013-6 GBP £48,943
South Gloucestershire Council 2013-6 GBP £6,423 Residential Homes
Norfolk County Council 2013-6 GBP £74,661
Blackpool Council 2013-6 GBP £7,243 Private Contractors
St Helens Council 2013-6 GBP £22,262
City of York Council 2013-6 GBP £45,288
Bury Council 2013-5 GBP £10,833
St Helens Council 2013-5 GBP £18,960
Norfolk County Council 2013-5 GBP £1,477
City of York Council 2013-5 GBP £88,589
St Helens Council 2013-4 GBP £16,515
Bury Council 2013-4 GBP £12,424
Kent County Council 2013-4 GBP £15,500 Private Contractors
Bury Council 2013-3 GBP £7,869
City of York Council 2013-3 GBP £44,130
St Helens Council 2013-3 GBP £14,917
Norfolk County Council 2013-3 GBP £70,382
Cambridgeshire County Council 2013-2 GBP £10,608 Independent School Placements
South Gloucestershire Council 2013-2 GBP £2,571 Residential Homes
Bury Council 2013-1 GBP £8,667 Children's Services
Leeds City Council 2013-1 GBP £24,357 General External Residential Placements
City of York Council 2013-1 GBP £13,852
Solihull Metropolitan Borough Council 2013-1 GBP £3,536 Other Contracted Services
Kent County Council 2013-1 GBP £10,607 Private Contractors
St Helens Council 2013-1 GBP £5,786
South Gloucestershire Council 2012-12 GBP £13,877 Residential Homes
City of York Council 2012-12 GBP £15,192
Bury Council 2012-12 GBP £7,710 Children's Services
Leeds City Council 2012-12 GBP £23,572 General External Residential Placements
Solihull Metropolitan Borough Council 2012-12 GBP £9,643 Other Contracted Services
City of York Council 2012-11 GBP £27,700
Kent County Council 2012-11 GBP £7,779 Private Contractors
Leeds City Council 2012-11 GBP £24,357 General External Residential Placements
Solihull Metropolitan Borough Council 2012-11 GBP £9,964 Other Contracted Services
City of York Council 2012-10 GBP £21,446
Solihull Metropolitan Borough Council 2012-10 GBP £11,266 Other Contracted Services
South Gloucestershire Council 2012-10 GBP £33,445 Residential Homes
Leeds City Council 2012-9 GBP £22,575
City of York Council 2012-9 GBP £26,321
Solihull Metropolitan Borough Council 2012-9 GBP £20,026 Other Contracted Services
City of York Council 2012-8 GBP £60,444
Wigan Council 2012-8 GBP £56,685 Third Party Payments
Leeds City Council 2012-8 GBP £56,227
South Gloucestershire Council 2012-8 GBP £48,609 Residential Homes
Solihull Metropolitan Borough Council 2012-8 GBP £20,026 Other Contracted Services
Leeds City Council 2012-7 GBP £25,214
South Gloucestershire Council 2012-7 GBP £16,378 Residential Homes
City of York Council 2012-7 GBP £51,048
Solihull Metropolitan Borough Council 2012-7 GBP £19,380 Other Contracted Services
Leeds City Council 2012-6 GBP £111,214
Leeds City Council 2012-5 GBP £10,286
South Gloucestershire Council 2012-5 GBP £6,431 Residential Homes
Solihull Metropolitan Borough Council 2012-5 GBP £19,380 Other Contracted Services
Leeds City Council 2012-4 GBP £42,871
Leeds City Council 2012-3 GBP £58,222
Leeds City Council 2012-2 GBP £26,572
Leeds City Council 2012-1 GBP £73,024
Leeds City Council 2011-12 GBP £23,572
Leeds City Council 2011-10 GBP £62,443 General External Residential Placements
Solihull Metropolitan Borough Council 2011-10 GBP £5,362 External Fostering
Solihull Metropolitan Borough Council 2011-9 GBP £9,235 External Fostering
Leeds City Council 2011-9 GBP £40,843 General External Residential Placements
Leeds City Council 2011-8 GBP £27,557 General External Residential Placements
Solihull Metropolitan Borough Council 2011-8 GBP £9,235 External Fostering
Solihull Metropolitan Borough Council 2011-7 GBP £8,937 External Fostering
Leeds City Council 2011-7 GBP £57,115 General External Residential Placements
Leeds City Council 2011-6 GBP £50,686 General External Residential Placements
Wigan Council 2011-6 GBP £11,700 Third Party Payments
Solihull Metropolitan Borough Council 2011-6 GBP £9,235 External Fostering
Leeds City Council 2011-5 GBP £13,286 General External Residential Placements
Leeds City Council 2011-4 GBP £36,015 General External Residential Placements
Solihull Metropolitan Borough Council 2011-3 GBP £9,235 Foster Parents
Solihull Metropolitan Borough Council 2011-2 GBP £913 Foster Parents
Solihull Metropolitan Borough Council 2011-1 GBP £26,811 Foster Parents
Solihull Metropolitan Borough Council 2010-12 GBP £3,485 External Fostering
Solihull Metropolitan Borough Council 2010-11 GBP £3,373 External Fostering
Solihull Metropolitan Borough Council 2010-10 GBP £17,434 External Fostering
Solihull Metropolitan Borough Council 2010-9 GBP £18,930 Foster Parents
Derby City Council 0-0 GBP £1,075,562 Contracted Services

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 INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED 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 INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED 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 INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED 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.