Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST
Company Information for

THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST

CPAS, C/O CPAS SOVEREIGN COURT 1 (UNIT 3), SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ,
Company Registration Number
00906861
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Church Pastoral Aid Society Patronage Trust
THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST was founded on 1967-05-24 and has its registered office in Coventry. The organisation's status is listed as "Active". The Church Pastoral Aid Society Patronage Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST
 
Legal Registered Office
CPAS
C/O CPAS SOVEREIGN COURT 1 (UNIT 3)
SIR WILLIAM LYONS ROAD
COVENTRY
WEST MIDLANDS
CV4 7EZ
Other companies in CV4
 
Previous Names
CHURCH PASTORAL-AID SOCIETY PATRONAGE TRUST (THE)14/10/2022
Filing Information
Company Number 00906861
Company ID Number 00906861
Date formed 1967-05-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 08:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST
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 THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST

Current Directors
Officer Role Date Appointed
JOHN ANDREW FISHER
Company Secretary 2012-01-01
STEVEN ALLEN
Director 1991-06-21
DAVID PERCY BANTING
Director 1995-06-22
JACQUELINE CRAY
Director 2004-02-26
GARY JOHN JENKINS
Director 2007-01-23
ROSS FULTON JOHNSTONE
Director 2005-05-11
ALISTAIR JAMES MAGOWAN
Director 2016-03-18
ANDREW NICHLAS PERRY
Director 2009-04-01
ESTHER TAMISA PRIOR
Director 2014-02-06
VICTORIA RITCHIE
Director 2017-05-11
HELEN MARY SIMPSON
Director 2018-04-26
STELLA WEAVER
Director 2014-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARY PAULINE CLARK
Director 2013-04-25 2018-04-26
NICHOLAS HOWARD PAUL MCKINNEL
Director 1996-02-29 2017-07-13
GILLIAN BARBARA MORRISON
Director 2001-07-12 2016-07-13
ANDREW JOHN MORRISON DOW
Director 1991-06-21 2016-03-18
LESLEY ANNE RILEY
Director 1998-11-05 2013-12-31
JOHN NICHOLAS VERYAN TRUSCOTT
Director 2000-11-02 2013-09-26
NADINE EMMA PARKINSON
Director 2007-01-23 2012-06-07
JOHN DAVID ALDERMAN
Company Secretary 2005-07-01 2011-12-31
HELEN FIONA CHANTRY
Director 2002-07-04 2006-03-31
ANDREW JOHN PIGGOTT
Company Secretary 2000-06-15 2005-06-09
TIMOTHY EDWARD CHARLES HOARE
Director 1991-06-21 2003-12-11
PETER LAWRENCE DOYLE
Director 1991-06-25 2003-03-13
JANE AUSTIN
Director 1992-07-10 2001-12-31
DAPHNE GEAR
Director 1993-06-29 2001-04-26
DAVID HIBBERD FIELD
Company Secretary 1994-01-01 2000-05-03
JOHN NICHOLAS VERYAN TRUSCOTT
Director 1991-06-21 2000-01-11
ANNETTE MAY FARRER
Director 1991-06-21 1997-07-24
ALAN CHARLES PETER BODDINGTON
Director 1991-06-21 1995-07-13
GARTH CLEWS GRINHAM
Director 1991-06-21 1994-09-30
JOHN RICHARD MOORE
Company Secretary 1993-05-06 1993-12-31
IAN KEITH WREY SAVILE
Company Secretary 1991-06-21 1993-04-22
HELEN REED LEE
Director 1991-06-21 1992-12-31
ALASTAIR ROY HENDERSON
Director 1991-06-21 1992-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ALLEN MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 1991-11-30 CURRENT 1936-07-30 Active
DAVID PERCY BANTING ANGLICAN MAINSTREAM Director 2005-05-31 CURRENT 2005-05-31 Active
DAVID PERCY BANTING MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 1995-04-22 CURRENT 1936-07-30 Active
GARY JOHN JENKINS SOUTHWARK DIOCESAN BOARD OF EDUCATION INCORPORATED Director 2017-01-01 CURRENT 1905-11-28 Active
GARY JOHN JENKINS ST AUGUSTINE'S COLLEGE OF THEOLOGY Director 2014-03-06 CURRENT 1983-10-04 Active
GARY JOHN JENKINS MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 2007-01-23 CURRENT 1936-07-30 Active
ROSS FULTON JOHNSTONE CHARITIESGO LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2017-02-21
ROSS FULTON JOHNSTONE MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 2005-05-11 CURRENT 1936-07-30 Active
ALISTAIR JAMES MAGOWAN MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 2016-03-17 CURRENT 1936-07-30 Active
ALISTAIR JAMES MAGOWAN HEREFORD CATHEDRAL SCHOOL Director 2015-08-01 CURRENT 1986-12-05 Active
ALISTAIR JAMES MAGOWAN WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
ALISTAIR JAMES MAGOWAN HEREFORD DIOCESAN BOARD OF FINANCE(THE) Director 2013-09-24 CURRENT 1916-07-27 Active
ANDREW NICHLAS PERRY POOLE MISSIONAL COMMUNITIES LIMITED Director 2017-07-19 CURRENT 2011-02-10 Active
ANDREW NICHLAS PERRY SALISBURY DIOCESAN BOARD OF FINANCE(THE) Director 2015-05-12 CURRENT 1882-10-24 Active
ANDREW NICHLAS PERRY MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 2009-04-01 CURRENT 1936-07-30 Active
ESTHER TAMISA PRIOR MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 2014-02-06 CURRENT 1936-07-30 Active
VICTORIA RITCHIE MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 2017-05-11 CURRENT 1936-07-30 Active
HELEN MARY SIMPSON YOUR HOMES NEWCASTLE LIMITED Director 2017-09-19 CURRENT 2004-03-17 Active
STELLA WEAVER MARTYRS MEMORIAL AND CHURCH OF ENGLAND TRUST Director 2014-07-03 CURRENT 1936-07-30 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
2023-06-28CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-21MEM/ARTSARTICLES OF ASSOCIATION
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA RITCHIE
2022-10-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-14Name change exemption from using 'limited' or 'cyfyngedig'
2022-10-14Company name changed church pastoral-aid society patronage trust (the)\certificate issued on 14/10/22
2022-10-14CERTNMCompany name changed church pastoral-aid society patronage trust (the)\certificate issued on 14/10/22
2022-10-14NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-18AP01DIRECTOR APPOINTED REV JITESH KRISNAKANT PATEL
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-09-12AP03Appointment of Rev Michael Ian Duff as company secretary on 2019-09-10
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STELLA WEAVER
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-10AP01DIRECTOR APPOINTED REV JOHN RICHARD MILLWARD COOK
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CRAY
2019-04-10TM02Termination of appointment of John Andrew Fisher on 2019-04-08
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-15AP01DIRECTOR APPOINTED MRS HELEN MARY SIMPSON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY PAULINE CLARK
2017-08-15AP01DIRECTOR APPOINTED MISS VICTORIA RITCHIE
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWARD PAUL MCKINNEL
2017-07-03PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARBARA MORRISON
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-08AP01DIRECTOR APPOINTED RT REV ALISTAIR JAMES MAGOWAN
2016-06-08AP01DIRECTOR APPOINTED RT REV ALISTAIR JAMES MAGOWAN
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOW
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOW
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD CANON GARY JOHN JENKINS / 20/09/2014
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON STEVEN ALLEN / 20/11/2014
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD JACQUELINE CRAY / 20/10/2014
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-03AP01DIRECTOR APPOINTED MISS STELLA WEAVER
2014-07-01AR0121/06/14 NO MEMBER LIST
2014-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY RILEY
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRUSCOTT
2014-03-17AP01DIRECTOR APPOINTED REVEREND ESTHER TAMISA PRIOR
2013-08-19AP01DIRECTOR APPOINTED DR MARY PAULINE CLARK
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-02AR0121/06/13 NO MEMBER LIST
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02AR0121/06/12 NO MEMBER LIST
2012-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / REVEREND JOHN ANDREW FISHER / 01/04/2012
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NADINE PARKINSON
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM CPAS ATHENA DRIVE TACHBROOK PARK WARWICK CV34 6NG
2012-01-12AP03SECRETARY APPOINTED REVEREND JOHN ANDREW FISHER
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN ALDERMAN
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-23AR0121/06/11 NO MEMBER LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BARBARA MORRISON / 03/03/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANDREW JOHN MORRISON DOW / 30/06/2010
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-23AR0121/06/10 NO MEMBER LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD JACQUELINE CRAY / 21/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BARBARA MORRISON / 21/06/2010
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-23363aANNUAL RETURN MADE UP TO 21/06/09
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MORRISON / 01/03/2009
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CRAY / 20/04/2009
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WATSON
2009-06-07288aDIRECTOR APPOINTED ANDREW NICHLAS PERRY
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-04363aANNUAL RETURN MADE UP TO 21/06/08
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-07-13363sANNUAL RETURN MADE UP TO 21/06/07
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-19363sANNUAL RETURN MADE UP TO 21/06/06
2005-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-11363sANNUAL RETURN MADE UP TO 21/06/05
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-08-03363sANNUAL RETURN MADE UP TO 21/06/04
2004-07-20288aNEW DIRECTOR APPOINTED
2003-07-09363sANNUAL RETURN MADE UP TO 21/06/03
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08363(288)DIRECTOR RESIGNED
2002-07-08363sANNUAL RETURN MADE UP TO 21/06/02
2001-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-10363(288)DIRECTOR RESIGNED
2001-07-10363sANNUAL RETURN MADE UP TO 21/06/01
2000-07-05288aNEW SECRETARY APPOINTED
2000-07-05363sANNUAL RETURN MADE UP TO 21/06/00
2000-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-07-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST 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 THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST
Trademarks
We have not found any records of THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST. 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 (94910 - Activities of religious organizations) as THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST 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 THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST 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 THE CHURCH PASTORAL AID SOCIETY PATRONAGE TRUST 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.