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

AGE CONCERN HARROW

104 COLLEGE ROAD, HARROW, HA1 1BQ,
Company Registration Number
03227577
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Age Concern Harrow
AGE CONCERN HARROW was founded on 1996-07-22 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Age Concern Harrow is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGE CONCERN HARROW
 
Legal Registered Office
104 COLLEGE ROAD
HARROW
HA1 1BQ
Other companies in HA3
 
Charity Registration
Charity Number 1062521
Charity Address AGE CONCERN, PREMIER HOUSE, 1 CANNING ROAD, HARROW, HA3 7TS
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03227577
Company ID Number 03227577
Date formed 1996-07-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 29/09/2020
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 17:31:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE CONCERN HARROW
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.
Companies with same name AGE CONCERN HARROW
The following companies were found which have the same name as AGE CONCERN HARROW. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGE CONCERN (AGE UK) ASHFORD LTD THE JOE FAGG COMMUNITY CENTRE FARROW COURT STANHOPE ROAD ASHFORD KENT TN23 5RF Active Company formed on the 2012-10-11
AGE CONCERN (DONCASTER) TRADING LIMITED UNIT 1 TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX Active Company formed on the 1999-04-28
AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED WILLIAM & PATRICIA VENTON CENTRE JUNCTION ROAD EASTBOURNE EAST SUSSEX BN21 3QY Active Company formed on the 2003-11-04
AGE CONCERN (EASTBOURNE) LIMITED THE WILLIAM & PATRICIA VENTON CENTRE JUNCTION ROAD EASTBOURNE EAST SUSSEX BN21 3QY Active Company formed on the 1999-06-25
AGE CONCERN (HERNE BAY) 16 RECULVER ROAD HERNE BAY KENT CT6 6LE Active Company formed on the 1994-08-16
AGE CONCERN - HASSOCKS & DISTRICT PAULINE THAW CENTRE DALE AVENUE HASSOCKS WEST SUSSEX BN6 8LW Active Company formed on the 2005-09-30
AGE CONCERN - REDDITCH AND DISTRICT 51 WINDSOR STREET BROMSGROVE ENGLAND B60 2BJ Active - Proposal to Strike off Company formed on the 2005-03-18
AGE CONCERN ACROSS NORFOLK (TRADING) LIMITED HENDERSON BUSINESS CENTRE IVY ROAD NORWICH NR5 8BF Active - Proposal to Strike off Company formed on the 2001-10-16
AGE CONCERN BEXLEY TRADING LIMITED GRASSINGTON ROAD SIDCUP KENT DA14 6BY Active Company formed on the 1996-05-02
AGE CONCERN BIRMINGHAM 76-78 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5TJ Active Company formed on the 1987-02-26
AGE CONCERN BOURNEMOUTH 700 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2EG Active Company formed on the 2005-03-22
AGE CONCERN BOURNEMOUTH TRADING LIMITED 700 WIMBORNE ROAD BOURNEMOUTH BH9 2EG Dissolved Company formed on the 1995-09-29
AGE CONCERN BRENT 120 CRAVEN PARK ROAD HARLESDEN LONDON NW10 8QD Active Company formed on the 1992-04-23
AGE CONCERN BROMLEY COMMUNITY HOUSE SOUTH STREET BROMLEY KENT BR1 1RH Active Company formed on the 1997-01-20
AGE CONCERN BUCKINGHAMSHIRE 145 MEADOWCROFT AYLESBURY BUCKINGHAMSHIRE HP19 9HH Active Company formed on the 2009-12-10
AGE CONCERN BUSINESS DIRECTORY LIMITED BRADBURY HOUSE 12 SHAKESPEARE STREET 12 SHAKESPEARE STREET NOTTINGHAM NG1 4FQ Dissolved Company formed on the 2010-09-13
AGE CONCERN CAMBRIDGESHIRE 2 VICTORIA STREET CHATTERIS CHATTERIS CAMBRIDGESHIRE PE16 6AP Dissolved Company formed on the 2004-12-07
AGE CONCERN CARDIFF AND THE VALE OF GLAMORGAN ENTERPRISES LIMITED UNIT 10 SBECTRWM BWLCH ROAD FAIRWATER CARDIFF CF5 3EF Active - Proposal to Strike off Company formed on the 2010-04-07
AGE CONCERN CENTRAL LANCASHIRE LTD SUITE 22 RAILWAY HOUSE RAILWAY ROAD CHORLEY LANCASHIRE PR6 0HW Active - Proposal to Strike off Company formed on the 2008-10-14
AGE CONCERN CHATHAM UNITS 4&5 PARK HOUSE 92-94 HOPEWELL DRIVE CHATHAM KENT ME5 7PY Dissolved Company formed on the 2002-01-22

Company Officers of AGE CONCERN HARROW

Current Directors
Officer Role Date Appointed
DEREK JOHN BAKER
Director 2015-10-21
SETH GARR
Director 2017-11-08
MAXINE HENSON
Director 2017-11-08
MANJI KARA
Director 2010-05-27
JULIAN ALASTAIR MAW
Director 2017-11-08
ALI SAKA
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
AVANI MODASIA
Company Secretary 2006-06-01 2018-06-26
DALWARDIN BABU OBE
Director 2013-10-15 2018-02-02
MICHAL BORIO
Director 2015-10-21 2017-11-08
MARGARET ANNE DAVINE
Director 2016-03-14 2016-06-13
BIPIN DATTANI
Director 2013-10-15 2015-01-27
DAVID RICHARD BURNELL
Director 2005-10-06 2014-10-15
JAYANTILAL UTTAMCHAND DOSHI
Director 2011-10-19 2014-10-15
JAYDUTT DESAI
Director 2012-10-03 2014-08-11
DREDAGH JOAN DODGE
Director 2008-09-30 2013-12-02
NANA ASANTE
Director 2010-10-06 2013-05-20
MANOHARAN DHARMARAJAH
Director 2004-11-11 2010-10-06
KAREN BUTLER
Director 2007-10-04 2010-05-24
AMITABHA DASGUPTA
Director 2003-10-02 2009-03-23
RUSSELL ANDREW CROSS
Director 2003-10-02 2006-09-04
BETTY ARROL
Company Secretary 2000-09-04 2006-05-31
JAGDISH BAVISI
Director 2002-10-03 2005-10-06
MAUREEN DE BEER
Director 1999-01-14 2004-01-13
RANJIT BHALLA
Director 2001-10-04 2002-07-18
JOHN EDWARD CRIPPS
Director 1998-05-28 2002-07-16
CYRIL DAVIES
Director 1997-04-01 2002-03-14
SUSAN JANE DIAMOND
Director 1997-04-01 2001-10-04
ASOKE KUMAR DUTTA
Company Secretary 2000-04-01 2000-09-04
BETTY ARROL
Director 2000-09-04 2000-09-04
ELIZABETH CHURCHILL ROBINSON ARROL
Director 1997-10-09 2000-03-31
PAUL GEOFFREY COLLIER
Company Secretary 1998-09-10 2000-03-25
ALMA COHEN
Director 1997-10-09 1999-10-07
IAN ROBERT FIELD
Company Secretary 1996-07-22 1998-09-10
NAHID BOETHE
Director 1997-07-11 1998-05-28
GURMAIL BRARD
Director 1997-04-01 1997-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN BAKER AGE UK HILLINGDON, HARROW AND BRENT Director 2018-07-25 CURRENT 1995-12-08 Active
MANJI KARA ST JAMES ESTATES LIMITED Director 2016-03-01 CURRENT 2013-09-23 Active
MANJI KARA EMKARA INVESTMENTS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MANJI KARA EMKARA ENGINEERING LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2014-03-04
ALI SAKA FINCH MANAGEMENT CONSULTANCY LIMITED Director 2015-06-15 CURRENT 2015-06-15 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
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA01Current accounting period shortened from 30/09/19 TO 29/09/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-06-26TM02Termination of appointment of Avani Modasia on 2018-06-26
2018-06-19AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DALWARDIN BABU OBE
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Premier House 3rd Floor 1 Canning Road Wealdstone Middlesex HA3 7TS
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29AP01DIRECTOR APPOINTED COUNCILLOR MAXINE HENSON
2017-11-28AP01DIRECTOR APPOINTED MR JULIAN ALASTAIR MAW
2017-11-28AP01DIRECTOR APPOINTED MR SETH GARR
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CELIA ECKERSLEY
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL BORIO
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KAIRUL MARIKAR
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILVER
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-16CH01Director's details changed for Mr Michal Borio on 2017-02-23
2017-01-12AP01DIRECTOR APPOINTED CLLR KAIRUL MARIKAR
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE DAVINE
2016-04-21AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED MR MICHAL BORIO
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HULBERT
2016-04-21AP01DIRECTOR APPOINTED CLLR MARGARET ANNE DAVINE
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RAWLINSON
2016-04-21AP01DIRECTOR APPOINTED MR ALI SAKA
2016-04-21AP01DIRECTOR APPOINTED MR DEREK JOHN BAKER
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22AR0105/04/15 NO MEMBER LIST
2015-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / AVANI MODASIA / 21/04/2015
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BIPIN DATTANI
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN GROVES
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAYANTILAL DOSHI
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNELL
2014-11-21AA31/03/14 TOTAL EXEMPTION FULL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MINAXI PARMAR
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAYDUTT DESAI
2014-04-07AR0105/04/14 NO MEMBER LIST
2014-01-30AP01DIRECTOR APPOINTED MS VICTORIA SILVER
2014-01-28AP01DIRECTOR APPOINTED MR BIPIN DATTANI
2014-01-28AP01DIRECTOR APPOINTED MR DALWARDIN BABU
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN URE
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DREDAGH DODGE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NANA ASANTE
2013-04-24AR0105/04/13 NO MEMBER LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOAN HULBERT / 01/10/2009
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA WINIFRED ECKERSLEY / 01/10/2009
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DREDAGH JOAN DODGE / 01/10/2009
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR MS NANA ASANTE / 17/01/2013
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-11-28AP01DIRECTOR APPOINTED JAYDUTT DESAI
2012-11-28AP01DIRECTOR APPOINTED JONATHAN URE
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANILA PATEL
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MINAXI SIVLAL PARMAR / 04/07/2012
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHALID
2012-05-04AR0105/04/12
2011-11-15AP01DIRECTOR APPOINTED MR JAYANTILAL UTTAMCHAND DOSHI
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIVAKURU SELVATHURAI
2011-10-31AA31/03/11 TOTAL EXEMPTION FULL
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GAMBLE KEMPE
2011-04-26AR0105/04/11
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIVAKURU SELVATHURAI / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANILA PATEL / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAFAR KHALID / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOAN HULBERT / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN TERESA GROVES / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GAMBLE KEMPE / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA WINIFRED ECKERSLEY / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DREDAGH JOAN DODGE / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BURNELL / 01/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NANA ASANTE / 01/04/2011
2011-01-28AP01DIRECTOR APPOINTED MS MINAXI SIVLAL PARMAR
2010-12-13AP01DIRECTOR APPOINTED NANA ASANTE
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PARESH GANDHI
2010-11-09AP01DIRECTOR APPOINTED MR RAYMOND JOHN BRYAN RAWLINSON
2010-11-08AA31/03/10 TOTAL EXEMPTION FULL
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MANOHARAN DHARMARAJAH
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ASOKE DUTTA
2010-09-07AP01DIRECTOR APPOINTED CLLR MANJI KARA
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BUTLER
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MYRA MICHAEL
2010-04-20AR0105/04/10
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aANNUAL RETURN MADE UP TO 05/04/09
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR AMITABHA DASGUPTA
2009-01-16RES01ADOPT MEM AND ARTS 05/09/2008
2009-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-08288aDIRECTOR APPOINTED SHIVAKURU SELVATHURAI
2008-10-08288aDIRECTOR APPOINTED ANILA PATEL
2008-10-08288aDIRECTOR APPOINTED DREDAGH JOAN DODGE
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR KEITH ROOKLEDGE
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR ASAD OMAR
2008-05-07363sANNUAL RETURN MADE UP TO 05/04/08
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGE CONCERN HARROW 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 AGE CONCERN HARROW
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2003-01-18 Outstanding BENESCO CHARITY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE CONCERN HARROW

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

Government spend with AGE CONCERN HARROW

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Harrow 2014-12-22 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-11-28 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-10-31 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-10-03 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-09-04 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-08-07 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-07-14 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-06-16 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-05-19 GBP £3,191 Supporting People Payments
London Borough of Harrow 2014-04-17 GBP £3,191 Supporting People Payments
Harrow Council 2014-03-01 GBP £3,513
Harrow Council 2014-02-01 GBP £4,316
Harrow Council 2014-01-01 GBP £4,316
London Borough of Ealing 2011-03-14 GBP £2,169
London Borough of Ealing 2011-02-14 GBP £760
London Borough of Ealing 2011-01-20 GBP £760
London Borough of Ealing 2010-12-20 GBP £760
London Borough of Ealing 2010-11-23 GBP £960
London Borough of Ealing 2010-11-05 GBP £760

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 AGE CONCERN HARROW 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 AGE CONCERN HARROW 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 AGE CONCERN HARROW 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.