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

COMPTON CARE GROUP LIMITED

COMPTON HALL, COMPTON ROAD WEST, WOLVERHAMPTON, WEST MIDLANDS, WV3 9DH,
Company Registration Number
01607631
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Compton Care Group Ltd
COMPTON CARE GROUP LIMITED was founded on 1982-01-14 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Compton Care Group Limited 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COMPTON CARE GROUP LIMITED
 
Legal Registered Office
COMPTON HALL
COMPTON ROAD WEST
WOLVERHAMPTON
WEST MIDLANDS
WV3 9DH
Other companies in WV3
 
Previous Names
COMPTON HOSPICE LIMITED11/04/2018
Charity Registration
Charity Number 512387
Charity Address COMPTON HOSPICE LTD, COMPTON HALL, 4 COMPTON ROAD WEST, WOLVERHAMPTON, WV3 9DH
Charter TO RELIEVE AND PROVIDE PALLIATIVE CARE TO PERSONS PRINCIPALLY RESIDENT IN WOLVERHAMPTON, DUDLEY, SANDWELL AND WALSALL AND THE COUNTIES OF STAFFORDSHIRE AND SHROPSHIRE WHO ARE SUFFERING FROM CANCER, LYMPHOEDEMA OR TERMINAL ILLNESS. TO PROVIDE EDUCATION AND TRAINING FOR HEALTHCARE PROFESSIONALS AND OTHERS, INCLUDING VOLUNTEERS, WHO ARE INVOLVED IN PROVIDING PALLIATIVE CARE.
Filing Information
Company Number 01607631
Company ID Number 01607631
Date formed 1982-01-14
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 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 02:07:27
Primary Source:Companies House
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 COMPTON CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL BULKELEY
Company Secretary 2016-04-01
JANET ANDERSON
Director 2011-12-07
REGINALD JAMES BAILEY
Director 2005-02-23
GARY BURKE
Director 2015-08-26
CHRISTOPHER JOHN HARRIS
Director 2009-09-23
ROSEMARY KEETON
Director 2016-07-27
JAMES FREDERICK MCKINNON
Director 2017-02-09
SUMANA RAY
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAINTY
Director 2015-05-27 2018-03-25
CAROLYN ANNE STEVENS CUNDY
Director 2007-12-17 2017-08-11
ALEXANDRA ELIZABETH HOPKINS
Director 2014-03-26 2016-09-28
RONALD ALFRED WILSON MIDDLETON
Company Secretary 2009-04-01 2016-03-31
CATHERINE ANNE ASHTON COPESTAKE
Director 2015-08-26 2016-02-04
JEREMY HOBBS
Director 2003-08-27 2014-10-25
DAVID JOHN FAIRLAMB
Director 1991-12-14 2014-09-24
LINDA MARTHA GORDON LANG
Director 2010-09-22 2013-09-25
FRANCES ELIZABETH COOPER
Director 2006-09-27 2012-10-31
ALEXANDER FRASER
Director 2007-02-28 2012-03-21
REBECCA FRANCINE JESTER
Director 2007-01-24 2009-09-10
GEOFFREY KENNETH OWEN
Company Secretary 1997-06-25 2009-03-31
JOHN LEONARD KYNNERSLEY
Director 2005-05-25 2007-09-26
MARY HEAVEY
Director 2006-02-22 2006-09-27
CHARLOTTE MARY JONES
Director 1991-12-14 2006-09-27
GORDON ROLAND DAMPIER ESSEX
Director 2002-12-04 2006-05-24
DAVID BERRIMAN
Director 1991-12-14 2005-09-28
LYNN COPCUTT
Director 1998-10-28 2005-05-10
GERARD DARELL PARIS
Director 1991-12-14 2005-04-30
BRYAN COLES KNIGHT
Director 2002-05-29 2004-09-29
TERRENCE JAMES PRIESTMAN
Director 2000-10-25 2004-01-28
ROBERT ALFRED LAMPITT
Director 1991-12-14 2003-10-27
IAN REGINALD FALLON
Director 2002-12-04 2003-08-27
BRYAN COLES KNIGHT
Director 1993-05-26 2001-11-30
ERIC CROSSFIELD
Director 1991-12-14 1999-10-27
DOUGLAS ANDREW SCOTT
Director 1991-12-14 1999-10-27
RONALD GEORGE MARSH TUPPER
Company Secretary 1991-12-14 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REGINALD JAMES BAILEY COMPTON CARE TRADING LIMITED Director 2017-12-13 CURRENT 1988-12-15 Active
REGINALD JAMES BAILEY COMPTON CARE LOTTERY LIMITED Director 2006-04-20 CURRENT 1996-04-22 Active
GARY BURKE COMPTON CARE TRADING LIMITED Director 2017-12-13 CURRENT 1988-12-15 Active
GARY BURKE COMPTON CARE LOTTERY LIMITED Director 2016-04-01 CURRENT 1996-04-22 Active
GARY BURKE BURKE BROS MOVING GROUP LIMITED Director 1991-10-12 CURRENT 1988-10-11 Active
GARY BURKE BURKE BROS WOLVERHAMPTON LIMITED Director 1985-02-07 CURRENT 1985-02-07 Active
JAMES FREDERICK MCKINNON PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2018-08-01 CURRENT 1987-12-21 Active
JAMES FREDERICK MCKINNON B & C E INSURANCE LIMITED Director 2018-08-01 CURRENT 1995-08-16 Active
JAMES FREDERICK MCKINNON J F MCKINNON CONSULTING LTD Director 2015-05-27 CURRENT 2015-05-27 Active
SUMANA RAY ECOLEC LIMITED Director 2008-06-06 CURRENT 2006-12-21 Active
SUMANA RAY THAMA HOLDINGS LIMITED Director 1995-01-10 CURRENT 1984-10-22 Liquidation
SUMANA RAY MIDDLEMORE LIMITED Director 1992-05-11 CURRENT 1912-05-14 Dissolved 2014-01-14

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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR DHARMINDER SINGH MANDER
2024-02-15APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS
2023-12-13Director's details changed for Mr Dharminder Mander on 2023-12-13
2023-11-27DIRECTOR APPOINTED MR DHARMINDER MANDER
2023-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-26APPOINTMENT TERMINATED, DIRECTOR HAZEL DIANNE MOSS
2023-03-29DIRECTOR APPOINTED MRS DENISE MARY BURKETT-STUS
2022-12-21CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-05AP01DIRECTOR APPOINTED DR DAVINDER SINGH BAGARY
2022-11-22AP01DIRECTOR APPOINTED MR ADAM GUY FRANKLING
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JANET ANDERSON
2022-09-30APPOINTMENT TERMINATED, DIRECTOR SUMANA RAY
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET ANDERSON
2022-08-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MANJEET KAUR SAMRA
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-11-19AP01DIRECTOR APPOINTED MS HELEN MACPHERSON HIBBS
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-13AP01DIRECTOR APPOINTED MRS HAZEL DIANNE MOSS
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WATSON
2021-02-18AP01DIRECTOR APPOINTED MR ANDREW ROGERS
2020-12-21CC04Statement of company's objects
2020-12-21MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21RES01ADOPT ARTICLES 21/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEPHTON
2020-04-17AP01DIRECTOR APPOINTED MRS LINDA ANNETTE PASCALL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JAMES BAILEY
2019-06-13AP01DIRECTOR APPOINTED DR MANJEET KAUR SAMRA
2019-04-04AP01DIRECTOR APPOINTED MR JOHN SEPHTON
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-26AP01DIRECTOR APPOINTED MS JOANNA WATSON
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARRIS
2018-04-11RES15CHANGE OF COMPANY NAME 11/04/18
2018-04-11CERTNMCOMPANY NAME CHANGED COMPTON HOSPICE LIMITED CERTIFICATE ISSUED ON 11/04/18
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAINTY
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANNE STEVENS CUNDY
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN TEMPLE SNOOKS
2017-02-09AP01DIRECTOR APPOINTED MR JAMES FREDERICK MCKINNON
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH HOPKINS
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-02AP01DIRECTOR APPOINTED PROFESSOR ROSEMARY KEETON
2016-04-04AP03Appointment of Mr Russell Bulkeley as company secretary on 2016-04-01
2016-04-04TM02Termination of appointment of Ronald Alfred Wilson Middleton on 2016-03-31
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE ASHTON COPESTAKE
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Dr Philip Dainty on 2015-05-27
2015-12-14AP01DIRECTOR APPOINTED MS CATHERINE ANNE ASHTON COPESTAKE
2015-12-14AP01DIRECTOR APPOINTED MR GARY BURKE
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-15AP01DIRECTOR APPOINTED DR PHILIP DAINTY
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOBBS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRLAMB
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-05AP01DIRECTOR APPOINTED DR. ALEXANDRA ELIZABETH HOPKINS
2013-12-16AR0114/12/13 NO MEMBER LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LANG
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-17AR0114/12/12 NO MEMBER LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES COOPER
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRASER
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-20AR0114/12/11 NO MEMBER LIST
2011-12-20AP01DIRECTOR APPOINTED DR. JANET ANDERSON
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-05AR0114/12/10 NO MEMBER LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LINDA MARTHA GORDON LANG / 01/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOBBS / 01/11/2010
2011-01-05AP01DIRECTOR APPOINTED PROFESSOR LINDA MARTHA GORDON LANG
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-05AR0114/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TEMPLE SNOOKS / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUMANA RAY / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOBBS / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARRIS / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRASER / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN FAIRLAMB / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE STEVENS CUNDY / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH COOPER / 02/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES BAILEY / 02/10/2009
2009-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRIS
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR REBECCA JESTER
2009-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-20288aSECRETARY APPOINTED MR RONALD ALFRED WILSON MIDDLETON
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY OWEN
2009-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aANNUAL RETURN MADE UP TO 14/12/08
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA JESTER / 01/10/2008
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA WILSON-BETT
2008-02-03288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aANNUAL RETURN MADE UP TO 14/12/07
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-07-06AUDAUDITOR'S RESIGNATION
2007-03-10288aNEW DIRECTOR APPOINTED
2007-01-10363sANNUAL RETURN MADE UP TO 14/12/06
2007-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-10363(288)DIRECTOR RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-01-11363sANNUAL RETURN MADE UP TO 14/12/05
2006-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-11363(288)DIRECTOR RESIGNED
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-12288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-01-11363sANNUAL RETURN MADE UP TO 14/12/04
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

85 - Education
855 - Other education
85590 - Other education n.e.c.

87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to COMPTON CARE GROUP 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 COMPTON CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-08 Outstanding EILEEN GLENYS WOOLLEY, JUSTIN NOEL WOOLLEY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COMPTON CARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COMPTON CARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPTON CARE GROUP LIMITED
Trademarks
We have not found any records of COMPTON CARE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE COMPTON CARE TRADING LIMITED 2002-10-31 Outstanding

We have found 1 mortgage charges which are owed to COMPTON CARE GROUP LIMITED

Income
Government Income

Government spend with COMPTON CARE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-11-14 GBP £65 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-11-06 GBP £65 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-03-18 GBP £130 Supplies And Services-Miscellaneous Expenses
Wolverhampton City Council 2013-01-29 GBP £1,000
Wolverhampton City Council 2013-01-22 GBP £600
Shropshire Council 2012-11-27 GBP £130 Supplies And Services-Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPTON CARE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPTON CARE GROUP 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 COMPTON CARE GROUP 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.
    Other companies at postcode WV3 9DH