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

ISAND LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
05276369
Private Limited Company
Active

Company Overview

About Isand Ltd
ISAND LIMITED was founded on 2004-11-02 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Isand Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ISAND LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in LS19
 
Filing Information
Company Number 05276369
Company ID Number 05276369
Date formed 2004-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 06:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISAND 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 ISAND LIMITED
The following companies were found which have the same name as ISAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISAND '95 LTD. 705 8TH ST STE 400 WICHITA FALLS TX 76301 Active Company formed on the 1995-12-04
ISAND '96 LTD. 705 8TH ST STE 400 WICHITA FALLS TX 76301 Active Company formed on the 1995-12-06
ISAND (DOMICILIARY CARE) LIMITED NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS Active Company formed on the 2011-07-14
ISAND OIL & GAS CO. PO BOX 5044 WICHITA FALLS TX 76307 Active Company formed on the 1980-01-08
Isand Oy Porvoonkatu 5-7 L 45 HELSINKI 00510 Active Company formed on the 2010-09-30
Isand Palsm trees LLC 454 S Emerson St Denver CO 80209 Good Standing Company formed on the 2023-07-06
ISAND PROPERTIES, LLC 447 JERUSALEM AVE Nassau UNIONDALE NY 11553 Active Company formed on the 1999-05-07
ISAND SOLUTIONS LIMITED STRON HOUSE 100 PALL MALL 100 PALL MALL LONDON SW1Y 5EA Dissolved Company formed on the 2013-12-02
ISANDA IMPORTS PTY LTD Dissolved Company formed on the 2018-09-11
ISANDA PLYWOOD TRADING Singapore Dissolved Company formed on the 2008-09-10
ISANDA PTY LTD Active Company formed on the 1997-01-14
iSandbox Incorporated 5310 MARKEL ROAD S TE 116 10 S JEFFERSON ST RICHMOND VA 23230 Active Company formed on the 2004-05-07
ISANDBOX LTD 142-143 PARROCK STREET GRAVESEND DA12 1EY Active Company formed on the 2015-10-19
ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED 66 QUEEN'S ROAD ABERDEEN ABERDEEN AB15 4YE Dissolved Company formed on the 2004-11-22
ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED 66 QUEEN'S ROAD ABERDEEN ABERDEEN AB15 4YE Dissolved Company formed on the 2004-08-13
ISANDER COMPLIANCE LTD 9 COURT ROAD BRIDGEND MID GLAMORGAN WALES CF31 1BE Dissolved Company formed on the 2007-04-12
ISANDER CONSULTING LTD 13 Union Street Cheltenham GL52 2JN Active - Proposal to Strike off Company formed on the 2021-01-13
ISANDER LIMITED FLAT 24 GRANVILLE ROAD HARPENMEAD POINT LONDON ENGLAND NW2 2LL Dissolved Company formed on the 2014-10-07
ISANDG LIMITED 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH Dissolved Company formed on the 2012-09-06
ISANDHU WA PTY LTD Active Company formed on the 2016-05-23

Company Officers of ISAND LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2017-07-12
MARK GEORGE GROUND
Director 2018-07-18
LAURENCE LEE HARROD
Director 2016-12-28
MICHAEL JAMES MCQUAID
Director 2016-12-28
ANTONIO ROMERO
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2016-12-28
MOHAMED SALEEM ASARIA
Director 2014-12-04 2016-12-28
MARK GEORGE GROUND
Director 2016-12-28 2016-12-28
NICOLA JANE MCLEOD
Director 2016-12-28 2016-12-28
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2014-12-04 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2014-12-04 2015-01-30
ADRIAN HECTOR CLARKE
Company Secretary 2004-11-02 2014-12-04
AAFKE HENDRIKA MARIA CLARKE
Director 2010-11-20 2014-12-04
ADRIAN HECTOR CLARKE
Director 2004-11-02 2014-12-04
THOMAS CYRIL CLARKE
Director 2008-10-01 2014-12-04
SARAH ELIZABETH CORNELIA JONES
Director 2008-03-01 2014-12-04
LOUISE DOROTHY RUNTON
Director 2004-11-02 2014-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE GROUND CAS ST PAUL'S LIMITED Director 2018-07-18 CURRENT 2000-02-03 Active
MARK GEORGE GROUND CYGNET CLIFTON LIMITED Director 2018-07-18 CURRENT 2008-01-29 Active
MARK GEORGE GROUND CAS CLIFTON HEALTHCARE LIMITED Director 2018-07-18 CURRENT 2008-02-26 Active - Proposal to Strike off
MARK GEORGE GROUND CAS ASPIRATIONS PROPERTIES LIMITED Director 2018-07-18 CURRENT 2008-08-07 Active
MARK GEORGE GROUND ISAND (DOMICILIARY CARE) LIMITED Director 2018-07-18 CURRENT 2011-07-14 Active
MARK GEORGE GROUND EVERYCORNER LIMITED Director 2018-07-18 CURRENT 2013-04-24 Active
MARK GEORGE GROUND CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2018-07-18 CURRENT 2009-10-16 Active
MARK GEORGE GROUND CYGNET HEALTH CARE LIMITED Director 2009-02-16 CURRENT 1987-06-18 Active
LAURENCE LEE HARROD CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
LAURENCE LEE HARROD CYGNET BEHAVIOURAL HEALTH LIMITED Director 2016-12-28 CURRENT 2000-04-20 Active
LAURENCE LEE HARROD CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
LAURENCE LEE HARROD CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
LAURENCE LEE HARROD CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
LAURENCE LEE HARROD CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
LAURENCE LEE HARROD CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
LAURENCE LEE HARROD ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
LAURENCE LEE HARROD CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2016-12-28 CURRENT 2009-10-16 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
MICHAEL JAMES MCQUAID CYGNET LEARNING DISABILITIES MIDLANDS LIMITED Director 2016-12-28 CURRENT 1991-07-03 Active
MICHAEL JAMES MCQUAID CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
MICHAEL JAMES MCQUAID SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
MICHAEL JAMES MCQUAID CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID RELATIVETO LIMITED Director 2016-12-28 CURRENT 2012-08-03 Active
MICHAEL JAMES MCQUAID CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
MICHAEL JAMES MCQUAID CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
MICHAEL JAMES MCQUAID CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
MICHAEL JAMES MCQUAID CAS ASPIRATIONS PROPERTIES LIMITED Director 2016-12-28 CURRENT 2008-08-07 Active
MICHAEL JAMES MCQUAID ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
MICHAEL JAMES MCQUAID EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
MICHAEL JAMES MCQUAID CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support Worker-Learning DisabilitesHalifaxWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-12-01
Waking Nights Support Worker-Learning DisabilitesHuddersfieldWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation....2015-12-01
Support Worker-Learning DisabilitiesHuddersfieldWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-12-01
Waking Nights Support Worker-Learning DisabilitiesBradfordWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation....2015-12-01
Support Worker-Learning DisabilitiesKeighleyWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-12-01
Support Worker-Learning DisabilitiesBradfordWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-12-01
Support Worker-Learning DisabilitiesBradfordWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-12-01
Waking Nights Support Worker-Learning DiabilitiesBradfordSupport worker Learning Disabilities At Woodleigh Care we believe that everyone has a personal best. Those we care for, and those who care for them, thats2015-11-26
Support Worker-Learning DisabilitiesKeighleySupport worker Learning Disabilities At Woodleigh Care we believe that everyone has a personal best. Those we care for, and those who care for them, thats2015-11-26
Waking Nights Support Worker - Learning DisabilitiesHuddersfieldSupport worker Learning Disabilities At Woodleigh Care we believe that everyone has a personal best. Those we care for, and those who care for them, thats2015-11-26
Support Worker-Learning DisabilitiesHalifaxWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-11-17
Support Worker-Learning DisabilitiesKeighleyWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-11-17
Support Worker-Learning DisabilityHuddersfieldWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-11-17
Support Worker-Learning DisabilitiesBradfordWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-11-17
Support Worker-Learning DisabilityHuddersfieldWith QCF level 2 or equivalent in Health & Social Care- 7.40p/h increasing to 7.50p/h after completion of probation. Support worker Learning Disabilities....2015-11-17

Jobs results powered by Indeed
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
2023-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID
2022-12-21DIRECTOR APPOINTED MRS JENNY GIBSON
2022-12-21AP01DIRECTOR APPOINTED MRS JENNY GIBSON
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCQUAID
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-09CH01Director's details changed for Mr Mark George Ground on 2021-11-09
2021-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-14AUDAUDITOR'S RESIGNATION
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE HARROD
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-09PSC05Change of details for Cas Aspirations Developments Limited as a person with significant control on 2018-04-30
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-08PSC05Change of details for Care Aspirations Developments Limited as a person with significant control on 2016-12-28
2017-11-08CH01Director's details changed for Dr Antonio Romero on 2017-11-08
2017-07-13AP03Appointment of Mr Anthony James Coleman as company secretary on 2017-07-12
2017-01-09AP01DIRECTOR APPOINTED MR LAURENCE LEE HARROD
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROUND
2017-01-06AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-01-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ASARIA
2017-01-06TM02Termination of appointment of Francis Jardine on 2016-12-28
2017-01-06AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2017-01-06AP01DIRECTOR APPOINTED MRS NICOLA JANE MCLEOD
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763690010
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763690009
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763690008
2017-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052763690007
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-16AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052763690010
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0102/11/15 FULL LIST
2015-07-15AA01CURREXT FROM 31/12/2014 TO 31/12/2015
2015-07-03AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052763690009
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
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RUNTON
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR AAFKE CLARKE
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLARKE
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN CLARKE
2015-01-20AP01DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA
2015-01-20AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM WOODLEIGH HOUSE HENSHAW LANE YEADON LEEDS LS19 7RZ
2015-01-20AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2015-01-06RES01ADOPT ARTICLES 04/12/2014
2015-01-06AA01PREVSHO FROM 30/09/2015 TO 31/12/2014
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052763690007
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052763690008
2014-12-15AUDAUDITOR'S RESIGNATION
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0102/11/14 FULL LIST
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0102/11/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-09AR0102/11/12 FULL LIST
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 1 VICTORIA HOUSE BRADFORD ROAD GUISELEY LEEDS LS20 8NH
2011-11-07AR0102/11/11 FULL LIST
2011-10-07SH02SUB-DIVISION 01/10/11
2011-10-07RES01ADOPT ARTICLES 01/10/2011
2011-10-07RES13SUBDIVIDE 01/10/2011
2011-10-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-17SH0617/08/11 STATEMENT OF CAPITAL GBP 100.00
2011-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-10AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-03-17AP01DIRECTOR APPOINTED MRS AAFKE HENDRIKA MARIA CLARKE
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23AR0102/11/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-19AR0102/11/09 FULL LIST
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HECTOR CLARKE / 02/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DOROTHY RUNTON / 02/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CORNELIA JONES / 02/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CYRIL CLARKE / 02/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HECTOR CLARKE / 02/11/2009
2009-11-18RES01ADOPT ARTICLES 31/10/2008
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM WOODLEIGH MOOR LANE BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7AF
2008-10-21288aDIRECTOR APPOINTED MR THOMAS CYRIL CLARKE
2008-03-18288aDIRECTOR APPOINTED DR SARAH ELIZABETH CORNELIA JONES
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-21122S-DIV 17/09/07
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-25225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23RES12VARYING SHARE RIGHTS AND NAMES
2004-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-23RES04£ NC 100/200 13/12/04
2004-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-23123NC INC ALREADY ADJUSTED 13/12/04
2004-11-02NEWINCINCORPORATION 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
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to ISAND 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 ISAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-01 Satisfied SANTANDER UK PLC
2014-12-22 Satisfied SANTANDER UK PLC
2014-12-22 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-01-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-01-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-06-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-07-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-01-14 Satisfied THE CO-OPERATIVE BANK P.L.C
DEBENTURE 2005-01-11 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of ISAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISAND LIMITED
Trademarks
We have not found any records of ISAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ISAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12 GBP £0 Nursing Home Payment
Bradford Metropolitan District Council 2015-11 GBP £0 Rest Home Payment
Bradford Metropolitan District Council 2015-10 GBP £0 Rest Home Payment
Bradford Metropolitan District Council 2015-9 GBP £0 Nursing Home Payment
Bradford Metropolitan District Council 2015-8 GBP £0 Nursing Home Payment
Bradford Metropolitan District Council 2015-7 GBP £0 Nursing Home Payment
Bradford Metropolitan District Council 2015-6 GBP £184,419 Nursing Home Payment
Bradford Metropolitan District Council 2015-5 GBP £0 Nursing Home Payment
Bradford Metropolitan District Council 2015-4 GBP £65,910 Nursing Home Payment
Bradford Metropolitan District Council 2015-3 GBP £177,937 Nursing Home Payment
Wigan Council 2015-3 GBP £7,780 Third Party Payments
Bradford Metropolitan District Council 2015-2 GBP £88,975 Rest Home Payment
Wigan Council 2015-2 GBP £7,780 Third Party Payments
Bradford Metropolitan District Council 2015-1 GBP £66,035 Nursing Home Payment
The Borough of Calderdale 2015-1 GBP £18,039 Private Contractors
Wigan Council 2015-1 GBP £7,780 Third Party Payments
The Borough of Calderdale 2014-12 GBP £18,039 Independent Sector Homes
Wigan Council 2014-12 GBP £7,780 Third Party Payments
Bradford Metropolitan District Council 2014-12 GBP £99,052 Nursing Home Payment
The Borough of Calderdale 2014-11 GBP £18,039 Independent Sector Homes
Wigan Council 2014-11 GBP £7,780 Third Party Payments
Bradford Metropolitan District Council 2014-11 GBP £69,149 Nursing Home Payment
The Borough of Calderdale 2014-10 GBP £22,153 Independent Sector Homes
Wigan Council 2014-10 GBP £7,780 Third Party Payments
Bradford Metropolitan District Council 2014-10 GBP £143,423 Rest Home Payment
The Borough of Calderdale 2014-9 GBP £8,439 Independent Sector Homes
Wigan Council 2014-9 GBP £7,780 Third Party Payments
Bradford Metropolitan District Council 2014-9 GBP £55,994 Rest Home Payment
The Borough of Calderdale 2014-8 GBP £8,439 Independent Sector Homes
Wigan Council 2014-8 GBP £7,780 Third Party Payments
Bradford Metropolitan District Council 2014-8 GBP £83,991 Rest Home Payment
The Borough of Calderdale 2014-7 GBP £8,439 Independent Sector Homes
Wigan Council 2014-7 GBP £7,780 Third Party Payments
Bradford City Council 2014-7 GBP £55,994
Wigan Council 2014-6 GBP £7,780 Third Party Payments
Bradford City Council 2014-6 GBP £55,994
The Borough of Calderdale 2014-6 GBP £16,877 Independent Sector Homes
Wigan Council 2014-5 GBP £7,780 Third Party Payments
Bradford City Council 2014-5 GBP £55,994
The Borough of Calderdale 2014-5 GBP £8,439 Independent Sector Homes
Bradford City Council 2014-4 GBP £56,024
North Yorkshire Council 2014-4 GBP £7,952 Residential Care
The Borough of Calderdale 2014-4 GBP £8,397 Independent Sector Homes
Wigan Council 2014-4 GBP £15,561 Third Party Payments
Bradford City Council 2014-3 GBP £76,546
The Borough of Calderdale 2014-3 GBP £4,316 Independent Sector Homes
Wigan Council 2014-3 GBP £15,561 Third Party Payments
Bradford City Council 2014-2 GBP £51,673
The Borough of Calderdale 2014-2 GBP £18,346 Private Contractors
Wigan Council 2014-2 GBP £15,561 Third Party Payments
Bradford City Council 2014-1 GBP £51,673
North Yorkshire Council 2014-1 GBP £7,952 Residential Care
Wigan Council 2014-1 GBP £15,561 Third Party Payments
North Yorkshire Council 2013-12 GBP £7,952 Residential Care
The Borough of Calderdale 2013-12 GBP £26,526 Private Contractors
Wigan Council 2013-12 GBP £15,561 Third Party Payments
Bradford City Council 2013-12 GBP £77,510
North Yorkshire Council 2013-11 GBP £7,952 Residential Care
The Borough of Calderdale 2013-11 GBP £26,526 Independent Sector Homes
Wigan Council 2013-11 GBP £15,561 Third Party Payments
Bradford City Council 2013-11 GBP £68,765
The Borough of Calderdale 2013-10 GBP £26,526 Private Contractors
Wigan Council 2013-10 GBP £17,263 Third Party Payments
Bradford City Council 2013-10 GBP £48,371
The Borough of Calderdale 2013-9 GBP £26,526 Independent Sector Homes
Wigan Council 2013-9 GBP £15,561 Third Party Payments
Leeds City Council as Accountable Body 2013-9 GBP £1,377 Residential
Bradford City Council 2013-9 GBP £48,371
The Borough of Calderdale 2013-8 GBP £26,526 Private Contractors
Wigan Council 2013-8 GBP £94,646 Third Party Payments
Bradford City Council 2013-8 GBP £76,893
Wigan Council 2013-7 GBP £15,881 Third Party Payments
Bradford City Council 2013-7 GBP £52,561
The Borough of Calderdale 2013-7 GBP £53,053 Private Contractors
Wigan Council 2013-6 GBP £15,881 Third Party Payments
Bradford City Council 2013-6 GBP £48,371
The Borough of Calderdale 2013-6 GBP £26,526 Private Contractors
The Borough of Calderdale 2013-5 GBP £26,526 Independent Sector Homes
Bradford City Council 2013-5 GBP £70,461
Wigan Council 2013-5 GBP £31,762 Third Party Payments
The Borough of Calderdale 2013-4 GBP £29,066 Private Contractors
Bradford City Council 2013-4 GBP £43,981
Wigan Council 2013-4 GBP £15,881 Third Party Payments
The Borough of Calderdale 2013-3 GBP £17,987 Independent Sector Homes
Bradford City Council 2013-3 GBP £73,485
The Borough of Calderdale 2013-2 GBP £17,987 Private Contractors
Bradford City Council 2013-2 GBP £27,685
The Borough of Calderdale 2013-1 GBP £17,987 Private Contractors
Bradford City Council 2013-1 GBP £55,370
Bradford City Council 2012-12 GBP £83,055
The Borough of Calderdale 2012-12 GBP £17,987 Independent Sector Homes
The Borough of Calderdale 2012-11 GBP £17,987 Private Contractors
Bradford City Council 2012-11 GBP £117,857
The Borough of Calderdale 2012-10 GBP £17,987 Private Contractors
Bradford City Council 2012-10 GBP £57,733
Bradford City Council 2012-9 GBP £90,990
The Borough of Calderdale 2012-9 GBP £17,987 Independent Sector Homes
The Borough of Calderdale 2012-8 GBP £13,754 Private Contractors
Bradford City Council 2012-8 GBP £31,467
Bradford City Council 2012-7 GBP £70,042
The Borough of Calderdale 2012-7 GBP £16,222 Independent Sector Homes
Bradford City Council 2012-6 GBP £23,347
The Borough of Calderdale 2012-5 GBP £16,222 Independent Sector Homes
Bradford City Council 2012-5 GBP £82,707
The Borough of Calderdale 2012-4 GBP £8,111 Independent Sector Homes
Rotherham Metropolitan Borough Council 2012-4 GBP £14,598
Bradford City Council 2012-4 GBP £38,340
The Borough of Calderdale 2012-3 GBP £8,111 Independent Sector Homes
Rotherham Metropolitan Borough Council 2012-3 GBP £29,140
The Borough of Calderdale 2012-2 GBP £8,111 Independent Sector Homes
Leeds City Council as Accountable Body 2012-2 GBP £11,000
Bradford City Council 2012-2 GBP £38,340
Rotherham Metropolitan Borough Council 2012-2 GBP £19,427
Rotherham Metropolitan Borough Council 2012-1 GBP £19,427
The Borough of Calderdale 2012-1 GBP £8,111 Independent Sector Homes
Bradford City Council 2012-1 GBP £44,650
Rotherham Metropolitan Borough Council 2011-12 GBP £19,427
Bradford Metropolitan District Council 2011-12 GBP £67,703 Rest Home Payment
Bradford Metropolitan District Council 2011-11 GBP £22,568 Rest Home Payment
Rotherham Metropolitan Borough Council 2011-11 GBP £19,427
Rotherham Metropolitan Borough Council 2011-10 GBP £19,427
Leeds City Council as Accountable Body 2011-10 GBP £38,747 Residential
Rotherham Metropolitan Borough Council 2011-9 GBP £29,140
Leeds City Council as Accountable Body 2011-9 GBP £19,076 Residential
Rotherham Metropolitan Borough Council 2011-8 GBP £19,427
Rotherham Metropolitan Borough Council 2011-7 GBP £9,713
Leeds City Council as Accountable Body 2011-7 GBP £42,421 Residential
Rotherham Metropolitan Borough Council 2011-6 GBP £9,713
Leeds City Council as Accountable Body 2011-6 GBP £42,421 Residential
Rotherham Metropolitan Borough Council 2011-5 GBP £9,713
Bradford Metropolitan District Council 2011-5 GBP £57,115 Rest Home Payment
Rotherham Metropolitan Borough Council 2011-4 GBP £10,060
Bradford Metropolitan District Council 2011-4 GBP £38,024 Rest Home Payment
Leeds City Council as Accountable Body 2011-4 GBP £21,558 Residential
Bradford Metropolitan District Council 2011-3 GBP £38,024 Rest Home Payment
Leeds City Council as Accountable Body 2011-3 GBP £19,472 Residential
Rotherham Metropolitan Borough Council 2011-3 GBP £12,142
Rotherham Metropolitan Borough Council 2011-2 GBP £9,713
Bradford Metropolitan District Council 2011-2 GBP £0 Rest Home Payment
Leeds City Council as Accountable Body 2011-2 GBP £44,059 Residential
Bradford Metropolitan District Council 2011-1 GBP £38,024
Leeds City Council as Accountable Body 2011-1 GBP £32,510 Residential
Rotherham Metropolitan Borough Council 2011-1 GBP £9,713
Leeds City Council as Accountable Body 2010-12 GBP £43,547 Residential
Rotherham Metropolitan Borough Council 2010-12 GBP £12,142 Neighbourhoods & Adult 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
Business rates information was found for ISAND LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES ELLMORE HENSHAW LANE YEADON LEEDS LS19 7RZ 49,00001/02/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ISAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-12-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISAND 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 ISAND 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.