Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I CARE INTERNATIONAL LIMITED
Company Information for

I CARE INTERNATIONAL LIMITED

19 ARKWRIGHT ROAD, MARPLE, STOCKPORT, SK6 7DB,
Company Registration Number
04294704
Private Limited Company
Active

Company Overview

About I Care International Ltd
I CARE INTERNATIONAL LIMITED was founded on 2001-09-27 and has its registered office in Stockport. The organisation's status is listed as "Active". I Care International Limited is a Private Limited Company 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
I CARE INTERNATIONAL LIMITED
 
Legal Registered Office
19 ARKWRIGHT ROAD
MARPLE
STOCKPORT
SK6 7DB
Other companies in SK5
 
Previous Names
I CARE (CHESHIRE) LIMITED28/02/2018
GROVE LODGE CARE HOME LIMITED26/02/2018
Filing Information
Company Number 04294704
Company ID Number 04294704
Date formed 2001-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:38:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I CARE INTERNATIONAL 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.
Companies with same name I CARE INTERNATIONAL LIMITED
The following companies were found which have the same name as I CARE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I CARE INTERNATIONAL 7388 DEEP RUN BIRMINGHAM Michigan 48010 UNKNOWN Company formed on the 0000-00-00
I CARE INTERNATIONAL INC. 3157 VISTOSO CIR. HENDERSON NV 89014 Permanently Revoked Company formed on the 1996-10-30
I CARE INTERNATIONAL PRIVATE LIMITED 47A ZAKARIA STREET GROUND FLOOR KOLKATA West Bengal 700073 ACTIVE Company formed on the 2009-07-17
I CARE INTERNATIONAL LIMITED Active Company formed on the 2008-12-30
I CARE INTERNATIONAL, LLC PO BOX 19569 HOUSTON TX 77224 Active Company formed on the 2005-02-23
I CARE INTERNATIONAL INC Georgia Unknown
I CARE INTERNATIONAL California Unknown

Company Officers of I CARE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET EVELINE STOKES
Company Secretary 2001-09-27
DAVID ROLAND CLARK
Director 2017-12-04
JOSEPH ROBERT STOKES
Director 2001-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-27 2001-09-27
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-27 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROLAND CLARK OPEN ARMS INTERNATIONAL Director 2016-01-28 CURRENT 2002-07-18 Active - Proposal to Strike off
DAVID ROLAND CLARK OAK MEADOWS MANAGEMENT COMPANY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DAVID ROLAND CLARK RYLEY MOUNT MANAGEMENT COMPANY LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
DAVID ROLAND CLARK Y DEVELOPMENTS LIMITED Director 2011-03-29 CURRENT 2011-02-28 Active
DAVID ROLAND CLARK AIMEEA LTD Director 2007-11-13 CURRENT 2007-10-25 Active - Proposal to Strike off
DAVID ROLAND CLARK CLARK MARKETING COMMUNICATIONS LIMITED Director 1997-12-03 CURRENT 1997-11-21 Liquidation

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
2023-12-1330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042947040003
2023-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042947040004
2023-01-25CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-05-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MS CHRISTINA PRESTON
2021-03-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WHITE
2021-01-14AP01DIRECTOR APPOINTED MR SIMON WHITE
2021-01-14PSC07CESSATION OF JOANNE LOUISE CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE CLARK
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AP01DIRECTOR APPOINTED MRS CATHERINE ANNE STEPHENSON
2020-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE CLARK
2020-04-21AP01DIRECTOR APPOINTED MRS JOANNE LOUISE CLARK
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND CLARK
2020-04-21PSC07CESSATION OF DAVID ROLAND CLARK AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 41 Greek Street Stockport SK3 8AX England
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042947040003
2020-01-27SH0130/09/19 STATEMENT OF CAPITAL GBP 743000
2019-11-04TM02Termination of appointment of Margaret Eveline Stokes on 2019-10-30
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-03-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04PSC09Withdrawal of a person with significant control statement on 2019-02-04
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT STOKES
2018-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROLAND CLARK
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-03PSC07CESSATION OF JOSEPH ROBERT STOKES AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03PSC08Notification of a person with significant control statement
2018-08-31SH0130/08/18 STATEMENT OF CAPITAL GBP 701000
2018-08-30SH0130/08/18 STATEMENT OF CAPITAL GBP 1000
2018-02-28RES15CHANGE OF COMPANY NAME 28/02/18
2018-02-28CERTNMCOMPANY NAME CHANGED I CARE (CHESHIRE) LIMITED CERTIFICATE ISSUED ON 28/02/18
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 82 Reddish Road Reddish Stockport Cheshire SK5 7QU
2018-02-26RES15CHANGE OF COMPANY NAME 26/02/18
2018-02-26CERTNMCOMPANY NAME CHANGED GROVE LODGE CARE HOME LIMITED CERTIFICATE ISSUED ON 26/02/18
2018-01-25AP01DIRECTOR APPOINTED MR DAVID ROLAND CLARK
2018-01-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-02-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0127/09/15 ANNUAL RETURN FULL LIST
2015-03-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0127/09/14 ANNUAL RETURN FULL LIST
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH
2014-03-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07AR0127/09/13 ANNUAL RETURN FULL LIST
2013-03-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0127/09/12 FULL LIST
2012-03-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-03AR0127/09/11 FULL LIST
2011-04-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-04AR0127/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT STOKES / 01/09/2010
2010-04-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-15RES13RE GUARANTEE 30/03/2010
2009-11-10AR0127/09/09 FULL LIST
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-03363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-05363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-05363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-30CERTNMCOMPANY NAME CHANGED SILKLANDS RESIDENTIAL HOME LIMIT ED CERTIFICATE ISSUED ON 30/07/03
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 1 WORSLEY COURT HIGH STREET, WORSLEY MANCHESTER GREATER MANCHESTER M28 3NJ
2003-01-30363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-12-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-02288bDIRECTOR RESIGNED
2001-10-02288bSECRETARY RESIGNED
2001-10-02288aNEW SECRETARY APPOINTED
2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to I CARE INTERNATIONAL 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 I CARE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 I CARE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of I CARE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I CARE INTERNATIONAL LIMITED
Trademarks
We have not found any records of I CARE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with I CARE INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £11,924 Social Community Care Supplies & Services
Stockport Metropolitan Borough Council 2015-3 GBP £21,588
Stockport Metropolitan Borough Council 2015-2 GBP £11,034
Stockport Metropolitan Borough Council 2014-12 GBP £17,831
Middlesbrough Council 2014-8 GBP £88,216
Stockport Metropolitan Council 2014-8 GBP £16,568
Cheshire East Council 2014-7 GBP £3,375
Middlesbrough Council 2014-7 GBP £87,734
Stockport Metropolitan Council 2014-7 GBP £15,536
Cheshire East Council 2014-6 GBP £5,244
Middlesbrough Council 2014-6 GBP £83,305
Stockport Metropolitan Council 2014-6 GBP £18,346
Cheshire East Council 2014-5 GBP £10,487
Middlesbrough Council 2014-5 GBP £94,946
Stockport Metropolitan Council 2014-5 GBP £12,978
Cheshire East Council 2014-4 GBP £18,703
Middlesbrough Council 2014-4 GBP £100,866
Stockport Metropolitan Council 2014-4 GBP £18,882
Cheshire East Council 2014-3 GBP £10,487
Middlesbrough Council 2014-3 GBP £79,911
Stockport Metropolitan Council 2014-3 GBP £17,371
Cheshire East Council 2014-2 GBP £15,559
Middlesbrough Council 2014-2 GBP £87,130
Stockport Metropolitan Council 2014-2 GBP £20,372
Cheshire East Council 2014-1 GBP £10,487
Middlesbrough Council 2014-1 GBP £87,407
Stockport Metropolitan Council 2014-1 GBP £17,372
Cheshire East Council 2013-12 GBP £16,532
Middlesbrough Council 2013-12 GBP £119,729
Stockport Metropolitan Council 2013-12 GBP £25,965
Middlesbrough Council 2013-11 GBP £58,876
Cheshire East Council 2013-11 GBP £7,112 Residential Care Homes
Middlesbrough Council 2013-10 GBP £88,146
Cheshire East Council 2013-10 GBP £14,224
Stockport Metropolitan Council 2013-10 GBP £16,372
Cheshire East Council 2013-9 GBP £14,224
Middlesbrough Council 2013-9 GBP £174,455
Stockport Metropolitan Council 2013-9 GBP £16,853
Cheshire East Council 2013-8 GBP £23,644
Middlesbrough Council 2013-8 GBP £91,252
Stockport Metropolitan Council 2013-8 GBP £16,204
Middlesbrough Council 2013-7 GBP £96,694
Stockport Metropolitan Council 2013-7 GBP £16,204
Cheshire East Council 2013-6 GBP £20,170
Middlesbrough Council 2013-6 GBP £189,300
Stockport Metropolitan Council 2013-6 GBP £20,255
Middlesbrough Council 2013-5 GBP £185,227
Stockport Metropolitan Council 2013-5 GBP £16,204
Cheshire East Council 2013-4 GBP £6,751
Middlesbrough Council 2013-4 GBP £169,243
Stockport Metropolitan Council 2013-4 GBP £16,204
Cheshire East Council 2013-3 GBP £13,501
Middlesbrough Council 2013-3 GBP £116,734
Stockport Metropolitan Council 2013-3 GBP £21,215
Stockport Metropolitan Council 2013-2 GBP £20,442
Cheshire East Council 2013-1 GBP £8,152
Middlesbrough Council 2013-1 GBP £77,491 Partnership Payments
Middlesbrough Council 2012-12 GBP £172,764
Stockport Metropolitan Council 2012-12 GBP £20,255
Middlesbrough Council 2012-11 GBP £156,961
Stockport Metropolitan Council 2012-11 GBP £15,514
Middlesbrough Council 2012-10 GBP £326,018
Stockport Metropolitan Council 2012-10 GBP £18,036
Middlesbrough Council 2012-9 GBP £149,917
Stockport Metropolitan Council 2012-9 GBP £24,835
Middlesbrough Council 2012-8 GBP £139,106
Middlesbrough Council 2012-7 GBP £140,484
Middlesbrough Council 2012-6 GBP £160,988
Middlesbrough Council 2012-5 GBP £129,449
Middlesbrough Council 2012-4 GBP £130,248
Middlesbrough Council 2012-3 GBP £132,874
Middlesbrough Council 2012-2 GBP £182,861
Northamptonshire County Council 2012-2 GBP £1,360 Third Party Payments
Stockport Metropolitan Council 2012-2 GBP £21,380
Northamptonshire County Council 2012-1 GBP £1,360 Third Party Payments
Middlesbrough Council 2012-1 GBP £139,439
Middlesbrough Council 2011-12 GBP £255,385
Middlesbrough Council 2011-11 GBP £71,760 Partnership Payments
Northamptonshire County Council 2011-11 GBP £2,720 Third Party Payments
Northamptonshire County Council 2011-10 GBP £1,360 Third Party Payments
Middlesbrough Council 2011-10 GBP £164,077 Partnership Payments
Middlesbrough Council 2011-9 GBP £75,132 Partnership Payments
Northamptonshire County Council 2011-9 GBP £1,700 Third Party Payments
Middlesbrough Council 2011-8 GBP £78,726 Partnership Payments
Northamptonshire County Council 2011-8 GBP £3,060 Third Party Payments
Middlesbrough Council 2011-7 GBP £78,278 Partnership Payments
Northamptonshire County Council 2011-7 GBP £1,360 Third Party Payments
Middlesbrough Council 2011-6 GBP £78,662 Partnership Payments
Northamptonshire County Council 2011-6 GBP £1,360 Third Party Payments
Northamptonshire County Council 2011-5 GBP £1,360 Third Party Payments
Middlesbrough Council 2011-5 GBP £81,869 Partnership Payments
Middlesbrough Council 2011-4 GBP £87,763 Partnership Payments
Northamptonshire County Council 2011-4 GBP £1,360 Third Party Payments
Northamptonshire County Council 2011-3 GBP £1,700 Third Party Payments
Northamptonshire County Council 2010-12 GBP £1,360 Third Party Payments
Northamptonshire County Council 2010-11 GBP £1,360 Third Party Payments
Northamptonshire County Council 2010-9 GBP £1,700 Third Party Payments
Northamptonshire County Council 2010-7 GBP £1,700 Third Party Payments
Cheshire East Council 0-0 GBP £38,932 Residential Care Homes

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 I CARE INTERNATIONAL 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 I CARE INTERNATIONAL 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 I CARE INTERNATIONAL 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.