Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE
Company Information for

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE

WARRINGTON DEAF CENTRE, 11-13 WILSON PATTEN STREET, WARRINGTON, CHESHIRE, WA1 1PG,
Company Registration Number
04404869
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Warrington & District Society For Deaf People
WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE was founded on 2002-03-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Warrington & District Society For Deaf People is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE
 
Legal Registered Office
WARRINGTON DEAF CENTRE
11-13 WILSON PATTEN STREET
WARRINGTON
CHESHIRE
WA1 1PG
 
Charity Registration
Charity Number 1092937
Charity Address 11-13 WILSON PATTEN STREET, WARRINGTON, WA1 1PG
Charter TO INCREASE THE ACTIVE INVOLVEMENT OF D/DEAF PEOPLE WITHIN THE WARRINGTON AREA.
Filing Information
Company Number 04404869
Company ID Number 04404869
Date formed 2002-03-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE
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 WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE

Current Directors
Officer Role Date Appointed
JEFFREY RICHARDS
Company Secretary 2009-02-09
WILHELM ROBERT BAKER
Director 2015-01-19
FRED BARLOW
Director 2002-05-03
MIKE BRYAN
Director 2006-11-27
MARCIA COLLAR
Director 2017-12-01
STEPHEN MARTIN HAWKINS
Director 2015-01-19
MAVIS MCCUE
Director 2002-10-28
PETER DAVID MORLEY
Director 2013-04-22
JASON PARRY
Director 2017-12-01
GREGORY PIERSSENE
Director 2016-01-25
JEFFREY RICHARDS
Director 2007-01-22
STUART HOLDEN WIGLEY
Director 2002-05-03
ALEXANDER JOHN WINDERS
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH DENMEAD
Director 2016-01-25 2017-07-31
JENNIFER SEALEY
Director 2016-12-01 2017-07-31
MARTIN DAVID COLVILLE
Director 2009-02-09 2016-12-01
JAMES ALEXANDER FIELDING
Director 2009-10-20 2016-12-01
MICHAEL STANLEY FINLAY
Director 2002-05-28 2014-10-31
NANCY ANN JONES
Director 2002-05-28 2014-10-31
JOAN ROWSON
Director 2002-05-28 2014-10-31
SUE ARMSTRONG
Director 2010-07-19 2012-02-03
CLAIRE HEATH
Director 2003-10-20 2011-02-07
CLIFFORD HENRY ROBERTS
Director 2002-05-28 2011-02-07
JAMES ALEXANDER FIELDING
Director 2002-10-28 2009-10-19
MARTIN DAVID COLVILLE
Company Secretary 2004-05-31 2009-02-09
CLIFF MORRIS
Director 2002-10-28 2007-01-01
ALAN BARLOW
Director 2002-05-28 2006-07-18
JOSEPH MURPHY
Director 2003-02-03 2005-10-24
ANDREW WALTER EDEN
Director 2003-10-20 2004-10-18
SHARON ROSE EDEN
Director 2003-10-20 2004-10-18
STUART HOLDEN WIGLEY
Company Secretary 2002-05-03 2004-05-31
STEPHEN MARTIN HAWKINS
Director 2002-05-03 2004-05-31
ACS SECRETARIES LIMITED
Company Secretary 2002-03-27 2002-05-03
ACS NOMINEES LIMITED
Director 2002-03-27 2002-05-03
ACS SECRETARIES LIMITED
Director 2002-03-27 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN HAWKINS SIGNED PERFORMANCE IN THEATRE Director 2010-07-14 CURRENT 1994-05-18 Active
MAVIS MCCUE MAVIS MCCUE INTERPRETING SERVICE LIMITED Director 2002-08-09 CURRENT 2002-08-09 Active
PETER DAVID MORLEY CHESHIRE DEAF SOCIETY Director 2007-02-06 CURRENT 1977-07-29 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
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08AP01DIRECTOR APPOINTED MR SEAN LEWIS PATRICK DEAN
2022-12-07CH01Director's details changed for Mr Danies Bernard Birtles on 2022-12-07
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-02-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MARCIA COLLAR
2022-01-31APPOINTMENT TERMINATED, DIRECTOR JASON PARRY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR YVONNE WILSON
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON PARRY
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRED BARLOW
2021-10-04AP03Appointment of Mrs Mavis Mccue as company secretary on 2021-09-21
2021-10-04TM02Termination of appointment of Jeffrey Richards on 2021-09-21
2021-08-04CH01Director's details changed for Ms Marcia Collar on 2021-08-01
2021-05-13AP01DIRECTOR APPOINTED MR DANIES BERNARD BIRTLES
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26AP01DIRECTOR APPOINTED MISS YVONNE WILSON
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID MORLEY
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AP01DIRECTOR APPOINTED MS MARCIA COLLAR
2017-12-11AP01DIRECTOR APPOINTED MR JASON PARRY
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SEALEY
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DENMEAD
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-07CH01Director's details changed for Mr Mike Bryan on 2017-03-07
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AP01DIRECTOR APPOINTED MS JENNIFER SEALEY
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FIELDING
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLVILLE
2016-04-24AR0127/03/16 ANNUAL RETURN FULL LIST
2016-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN HAWKINS / 28/02/2016
2016-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELM ROBERT BAKER / 28/02/2016
2016-03-02AP01DIRECTOR APPOINTED MR GARETH DENMEAD
2016-03-02AP01DIRECTOR APPOINTED MR GREGORY PIERSSENE
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MR STEPHEN MARTIN HAWKINS
2015-02-13AP01DIRECTOR APPOINTED MR WILHELM ROBERT BAKER
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ROWSON
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINLAY
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ROWSON
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NANCY JONES
2014-06-25AR0127/03/14 NO MEMBER LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON MICHAEL STANLEY FINLAY / 27/03/2014
2014-06-25AP01DIRECTOR APPOINTED MR PETER DAVID MORLEY
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN WINDERS / 27/03/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOLDEN WIGLEY / 27/03/2014
2014-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY RICHARDS / 27/03/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ROWSON / 27/03/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RICHARDS / 27/03/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS MCCUE / 27/03/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY ANN JONES / 27/03/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID COLVILLE / 27/03/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE BRYAN / 27/03/2014
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRED BARLOW / 27/03/2014
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-17AR0127/03/13 NO MEMBER LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SUE ARMSTRONG
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE WAKEFIELD
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WAKEFIELD
2012-05-01AR0127/03/12 NO MEMBER LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION FULL
2011-04-26AR0127/03/11 NO MEMBER LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ROBERTS
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HEATH
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-07-21AP01DIRECTOR APPOINTED MRS SUE ARMSTRONG
2010-06-14AP01DIRECTOR APPOINTED MR DARREN WAKEFIELD
2010-06-14AP01DIRECTOR APPOINTED MRS GERALDINE WAKEFIELD
2010-05-05AR0127/03/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON MICHAEL STANLEY FINLAY / 27/03/2010
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WRAY
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WINDERS / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HOLDEN WIGLEY / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ROWSON / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HENRY ROBERTS / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARDS / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY ANN JONES / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HEATH / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID COLVILLE / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE BRYAN / 27/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRED BARLOW / 27/03/2010
2010-02-25AP01DIRECTOR APPOINTED MR JAMES ALEXANDER FIELDING
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FIELDING
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aANNUAL RETURN MADE UP TO 27/03/09
2009-03-10288aSECRETARY APPOINTED JEFFREY RICHARDS
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY MARTIN COLVILLE
2009-03-10288aDIRECTOR APPOINTED MARTIN DAVID COLVILLE
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-17AA31/03/08 TOTAL EXEMPTION FULL
2008-08-28363(288)DIRECTOR RESIGNED
2008-08-28363sANNUAL RETURN MADE UP TO 27/03/08
2008-08-28288aDIRECTOR APPOINTED DEBORAH WRAY
2008-08-28288aDIRECTOR APPOINTED JEFFREY RICHARDS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE SIMPSON
2008-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28363(288)DIRECTOR RESIGNED
2007-03-28363sANNUAL RETURN MADE UP TO 27/03/07
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363sANNUAL RETURN MADE UP TO 27/03/06
2006-04-06288bDIRECTOR RESIGNED
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 WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE 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 WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE
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
LEGAL CHARGE 2008-11-21 Outstanding BIG LOTTERY FUND
Creditors
Creditors Due Within One Year 2012-04-01 £ 4,796

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 92,220
Current Assets 2012-04-01 £ 95,332
Debtors 2012-04-01 £ 3,112
Fixed Assets 2012-04-01 £ 566,483
Shareholder Funds 2012-04-01 £ 657,019
Tangible Fixed Assets 2012-04-01 £ 555,469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE registering or being granted any patents
Domain Names
We do not have the domain name information for WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE
Trademarks
We have not found any records of WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE 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 WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE 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 WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE 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.