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

CHAPLAINCY PLUS.

167 NEWHALL STREET, BIRMINGHAM, B3 1SW,
Company Registration Number
04863634
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chaplaincy Plus.
CHAPLAINCY PLUS. was founded on 2003-08-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Chaplaincy Plus. 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
CHAPLAINCY PLUS.
 
Legal Registered Office
167 NEWHALL STREET
BIRMINGHAM
B3 1SW
Other companies in B3
 
Charity Registration
Charity Number 1100383
Charity Address CHAPLAINCY PLUS, 23 COLMORE ROW, BIRMINGHAM, B3 2BS
Charter PASTORAL CARE AND COUNSELLING FOR THE BIRMINGHAM BUSINESS COMMUNITY
Filing Information
Company Number 04863634
Company ID Number 04863634
Date formed 2003-08-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPLAINCY PLUS.
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 CHAPLAINCY PLUS.
The following companies were found which have the same name as CHAPLAINCY PLUS.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPLAINCY ABOUT TOWN LTD 67 MEADOW STREET WESTON-SUPER-MARE N SOMERSET BS23 1QL Dissolved Company formed on the 2011-12-01
CHAPLAINCY TO THE ARTS AND RECREATION ST. CHAD'S COLLEGE 18 NORTH BAILEY DURHAM COUNTY DURHAM DH1 3RH Active - Proposal to Strike off Company formed on the 1998-11-20
CHAPLAINCY WESSEX LIMITED PARKSTONE CHRISTIAN CENTRE COMMERCIAL ROAD POOLE DORSET BH14 0JW Dissolved Company formed on the 2011-06-02
CHAPLAINCY SOLUTIONS 499 SE JAYLEN DRIVE GRANTS PASS OR 97527 Active Company formed on the 2014-12-11
CHAPLAINCY INTERNATIONAL 17751 10TH AVE S BURIEN WA 981480000 Dissolved Company formed on the 1977-01-11
CHAPLAINCY ADVISORY GROUP 620 W JAMES ST KENT WA 980324487 Active Company formed on the 1997-04-25
CHAPLAINCY UNLIMITED 654 SANDRA LEE CT SE OLYMPIA WA 98513 Dissolved Company formed on the 2010-01-07
CHAPLAINCY PROGRAM, INC. 120 S 8TH AVE WINTERSET IA 50273 Active Company formed on the 1975-01-14
Chaplaincy Services LLC 2525 Arapahoe Avenue Suite E4-570 Boulder CO 80302 Voluntarily Dissolved Company formed on the 2010-09-15
CHAPLAINCY PROPERTIES, LLC 1400 KARI ANN DR CEDAR HILL TX 75104 Active Company formed on the 2017-04-12
CHAPLAINCY SOLUTIONS--RESEARCH & CONSULTING, LLC 3818 Saba Ct Punta Gorda FL 33950 Active Company formed on the 2015-11-03
CHAPLAINCY CARE, INC. 404 JOHNSON ROAD PLANT CITY FL 33566 Active Company formed on the 2013-12-02
CHAPLAINCY CORPS INTERNATIONAL, INC. 701 PINE DRIVE #106 POMPANO BEACH FL 33060 Inactive Company formed on the 2016-07-26
CHAPLAINCY MINISTRIES, LLC 2660 SE 2ND ST POMPANO BEACH FL 33062 Inactive Company formed on the 2014-01-31
CHAPLAINCY CARE LLC 33524 ORANGE MAPLE WAY PINEHURST TX 77362 Active Company formed on the 2017-08-09
Chaplaincy Derbyshire Active Company formed on the 2017-03-22
CHAPLAINCY CENTRAL Active Company formed on the 2015-08-04
CHAPLAINCY MINISTRIES, INC. 7777 FOREST LN DALLAS TX 75230 Active Company formed on the 1982-06-23
CHAPLAINCY SERVICES INTERNATIONAL 2801 PRESCOTT LN SEAGOVILLE TX 75159 Active Company formed on the 2018-03-21
CHAPLAINCY OF FULL GOSPEL CHURCHES, INC. 1400 KARI ANN DR CEDAR HILL TX 75104 Active Company formed on the 1977-08-26

Company Officers of CHAPLAINCY PLUS.

Current Directors
Officer Role Date Appointed
STEPHEN DANIEL BAVINGTON
Company Secretary 2014-01-08
PETER DAVID COGGAN
Director 2004-08-11
HILARY ANNE DOUGALL
Director 2013-10-15
JONATHAN ROBERT FORTNAM
Director 2017-09-26
MARK ANDREW JOWETT
Director 2017-09-25
CHRISTOPHER JONATHAN WATSON
Director 2010-03-29
CHARLOTTE ELIZABETH MARTIN WRIGHT
Director 2005-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ARTHUR HAND
Director 2011-09-07 2018-01-15
MARTIN PAUL CARTER
Director 2014-11-24 2017-08-31
REBECCA JANE READING
Director 2015-09-07 2017-08-31
ANTHONY RALPH COLLINS
Director 2003-08-12 2014-08-31
JONATHAN RUPERT MARK PEARSON
Director 2010-05-25 2014-02-03
CHRISTOPHER RICHARD DINSDALE
Company Secretary 2005-09-13 2014-01-08
PETER HOWELL-JONES
Director 2005-06-02 2011-07-19
KRISTINA RACHEL BROWN
Director 2004-08-11 2010-02-02
WILLIAM TYNDALE CARDALE
Director 2003-08-12 2005-09-18
WILLIAM TYNDALE CARDALE
Company Secretary 2003-08-12 2005-09-13
ALFRED GORDON MURSELL
Director 2004-01-20 2005-06-02
HEATHER RUTH WILLIAMS
Director 2003-08-12 2005-06-02
DAVID JOHN LEE
Director 2003-08-12 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID COGGAN HEART OF ENGLAND CHRISTIAN TRUST Director 1999-09-18 CURRENT 1984-02-20 Active - Proposal to Strike off
HILARY ANNE DOUGALL BIRMINGHAM VINEYARD Director 2001-12-11 CURRENT 1996-04-22 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
2024-02-27DIRECTOR APPOINTED MRS VICTORIA SUSAN BEDDOWS
2024-02-26DIRECTOR APPOINTED MRS MICHELLE ADALAINE KNIGHT
2024-02-26DIRECTOR APPOINTED MRS GEMMA BOWES
2023-10-20Notification of a person with significant control statement
2023-10-20APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JOWETT
2023-10-02Termination of appointment of Stephen Daniel Bavington on 2023-02-28
2023-10-02CESSATION OF STEPHEN DANIEL BAVINGTON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-05-1531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM One Colmore Row Birmingham B3 2BJ
2022-09-08CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM One Colmore Row Birmingham B3 2BJ
2022-06-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONATHAN WATSON
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WILLIAMS
2022-01-27DIRECTOR APPOINTED MISS KIKUN ALO
2022-01-27DIRECTOR APPOINTED MR ADEMOLA ADEDAPO ANDU
2022-01-27AP01DIRECTOR APPOINTED MISS KIKUN ALO
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WILLIAMS
2022-01-05Director's details changed for Mr Mark Andrew Jowett on 2021-12-21
2022-01-05CH01Director's details changed for Mr Mark Andrew Jowett on 2021-12-21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03AP01DIRECTOR APPOINTED MS ALEXIA BINNS
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ANNE DOUGALL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-07AP01DIRECTOR APPOINTED MR ALAN JAMES HOLDSWORTH
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23RES01ADOPT ARTICLES 23/01/20
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED MR MATTHEW JAMES WILLIAMS
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH MARTIN WRIGHT
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CH01Director's details changed for Charlotte Elizabeth Martin Wright on 2018-12-19
2018-10-25AP01DIRECTOR APPOINTED MRS AMY ELIZABETH TABARI
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID COGGAN
2018-06-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26AP01DIRECTOR APPOINTED MR JONATHAN ROBERT FORTNAM
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR HAND
2018-01-09AP01DIRECTOR APPOINTED MR MARK ANDREW JOWETT
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA READING
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CARTER
2017-02-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05AP01DIRECTOR APPOINTED MS REBECCA JANE READING
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-15AAMDAmended account full exemption
2016-03-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-12AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR MARTIN PAUL CARTER
2015-05-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RALPH COLLINS
2014-08-18AR0112/08/14 ANNUAL RETURN FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM 23 Colmore Row Birmingham West Midlands B3 2BS
2014-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER DINSDALE
2014-01-08AP03SECRETARY APPOINTED MR STEPHEN DANIEL BAVINGTON
2013-12-17AA31/08/13 TOTAL EXEMPTION FULL
2013-11-26AP01DIRECTOR APPOINTED MRS HILARY ANNE DOUGALL
2013-08-23AR0112/08/13 NO MEMBER LIST
2012-12-06AA31/08/12 TOTAL EXEMPTION FULL
2012-08-14AR0112/08/12 NO MEMBER LIST
2012-01-30AP01DIRECTOR APPOINTED REVD. NIGEL ARTHUR HAND
2011-11-18AA31/08/11 TOTAL EXEMPTION FULL
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUPERT MARK PEARSON / 17/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN WATSON / 17/08/2011
2011-08-17AR0112/08/11 NO MEMBER LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWELL-JONES
2010-11-02AA31/08/10 TOTAL EXEMPTION FULL
2010-09-22AR0112/08/10 NO MEMBER LIST
2010-06-15AP01DIRECTOR APPOINTED MR JONATHAN RUPERT MARK PEARSON
2010-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN WATSON
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA BROWN
2009-12-14AA31/08/09 TOTAL EXEMPTION FULL
2009-08-26363aANNUAL RETURN MADE UP TO 12/08/09
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLLINS / 26/08/2009
2009-01-05AA31/08/08 TOTAL EXEMPTION FULL
2008-09-02363aANNUAL RETURN MADE UP TO 12/08/08
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-04363aANNUAL RETURN MADE UP TO 12/08/07
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363aANNUAL RETURN MADE UP TO 12/08/06
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02288bDIRECTOR RESIGNED
2005-09-23288bSECRETARY RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
2005-08-16363aANNUAL RETURN MADE UP TO 12/08/05
2005-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288bDIRECTOR RESIGNED
2004-09-08363sANNUAL RETURN MADE UP TO 12/08/04
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: ANTHONY COLLINS SOLICITORS 5 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PG
2003-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAPLAINCY PLUS. 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 CHAPLAINCY PLUS.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAPLAINCY PLUS. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 CHAPLAINCY PLUS.

Intangible Assets
Patents
We have not found any records of CHAPLAINCY PLUS. registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPLAINCY PLUS.
Trademarks
We have not found any records of CHAPLAINCY PLUS. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPLAINCY PLUS.. 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 (96090 - Other service activities n.e.c.) as CHAPLAINCY PLUS. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHAPLAINCY PLUS. 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 CHAPLAINCY PLUS. 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 CHAPLAINCY PLUS. 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.