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

THE GORDON CARLING FOUNDATION

30 FORE STREET, TOTNES, DEVON, TQ9 5RP,
Company Registration Number
01743492
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Gordon Carling Foundation
THE GORDON CARLING FOUNDATION was founded on 1983-07-29 and has its registered office in Totnes. The organisation's status is listed as "Active". The Gordon Carling Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE GORDON CARLING FOUNDATION
 
Legal Registered Office
30 FORE STREET
TOTNES
DEVON
TQ9 5RP
Other companies in PL6
 
Previous Names
SOUTH HAMS SOCIETY FOR THE MENTALLY HANDICAPPED08/12/2005
Charity Registration
Charity Number 288402
Charity Address 2 RANGERS CLOSE, BUCKFASTLEIGH, TQ11 0PG
Charter SUPPORTING PEOPLE WITH LEARNING DIFFICULTIES AND THEIR FAMILIES IN THE SOUTH HAMS
Filing Information
Company Number 01743492
Company ID Number 01743492
Date formed 1983-07-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GORDON CARLING FOUNDATION
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 GORDON CARLING FOUNDATION

Current Directors
Officer Role Date Appointed
ALISON SALLY BISHOP
Company Secretary 2016-04-01
ALISON SALLY BISHOP
Director 2012-04-16
REGINALD ANDREW BISHOP
Director 2014-10-18
GEOFFREY EARNSHAW
Director 2016-04-01
BEATRICE GILL
Director 2016-04-01
KETAKI PORKESS
Director 2017-03-30
COLIN VOISEY
Director 2005-07-18
ANN WIDGER
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTOINETTE ANNISS LAWTON
Director 2013-10-28 2017-07-31
JOHN HALLIDAY
Director 2013-05-10 2016-05-21
JUDITH HALLIDAY
Director 2010-05-10 2016-05-21
JUDITH HALLIDAY
Company Secretary 2013-07-23 2016-03-30
GILLIAN BRITTON
Director 2002-10-22 2014-10-17
SUSAN JANE KERSHAW
Director 2006-06-19 2014-02-28
ANTOINETTE ANNISS LAWTON
Company Secretary 1993-06-14 2013-07-23
VALERIE JEAN MERCER
Director 2007-11-19 2010-05-10
LESLEY JOSLIN
Director 2003-05-12 2009-11-01
IRENE CARLING
Director 1991-09-30 2007-09-29
SUSAN TOMAS
Director 2002-10-22 2006-09-01
ROGER WILLIAM GRIMLEY
Director 2000-07-10 2006-07-14
DIANE EVANS
Director 2004-01-12 2005-03-31
PETER ALLAN NATHAN
Director 1991-09-30 2004-01-12
GREG NATHAN
Director 2002-04-08 2003-06-30
GEORGINA BURNS
Director 2000-07-10 2003-03-10
BERNARD HALLE
Director 1998-07-13 2003-03-10
ROWENA HALLE
Director 1999-04-01 2003-03-10
PEGGY IRIS MABEL BROOME
Director 1991-09-30 2000-01-01
HENRY CHARLES CARTER
Director 1993-06-14 1999-02-01
JUNE CECILIA SYLVIA CARTER
Director 1991-09-30 1999-02-01
STEPHEN EDWARD GOGOLA
Director 1991-09-30 1998-11-18
PAULINE DAVIES
Director 1997-07-14 1998-07-13
MARILYN ANN DABBS
Director 1991-09-30 1998-06-22
MARGARET NEWSHAM
Director 1991-09-30 1998-05-21
HENRY CHARLES CARTER
Company Secretary 1991-09-30 1993-06-14
BRIAN ARCHER SMITH
Director 1991-09-30 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY EARNSHAW GANAVAN (DEVON) LTD. Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
GEOFFREY EARNSHAW RALEIGH STREET (DARTMOUTH) MANAGEMENT LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
BEATRICE GILL THINK2READ Director 2012-08-21 CURRENT 2012-08-21 Active
KETAKI PORKESS PORKESS CONSULTANCY LIMITED Director 1999-08-27 CURRENT 1999-08-27 Active - Proposal to Strike off
KETAKI PORKESS CYGNUS EDUCATION LIMITED Director 1996-05-24 CURRENT 1996-05-24 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
2024-09-26CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-05Director's details changed for Colin Voisey on 2023-10-05
2023-10-05Director's details changed for Mrs Ann Widger on 2023-10-05
2023-10-05Director's details changed for Mrs Beatrice Gill on 2023-10-05
2023-10-05Director's details changed for Mr Reginald Andrew Bishop on 2023-10-05
2023-10-05Director's details changed for Ms Laurel Ellis on 2023-10-05
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017434920007
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017434920008
2023-05-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017434920009
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017434920010
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-11-23TM02Termination of appointment of Alison Sally Bishop on 2022-07-31
2022-11-08APPOINTMENT TERMINATED, DIRECTOR KETAKI PORKESS
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KETAKI PORKESS
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ALISON SALLY BISHOP
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SALLY BISHOP
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017434920006
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-22AP01DIRECTOR APPOINTED MS LAUREL ELLIS
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EARNSHAW
2018-12-12RES01ADOPT ARTICLES 12/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KETAKI PORKESS / 11/10/2017
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE GILL / 11/10/2017
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE ANNISS LAWTON
2017-04-19AP01DIRECTOR APPOINTED DR KETAKI PORKESS
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017434920010
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HALLIDAY
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALLIDAY
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017434920009
2016-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017434920008
2016-04-18AP03Appointment of Mrs Alison Sally Bishop as company secretary on 2016-04-01
2016-04-18TM02Termination of appointment of Judith Halliday on 2016-03-30
2016-04-18AP01DIRECTOR APPOINTED MRS BEATRICE GILL
2016-04-18AP01DIRECTOR APPOINTED MR GEOFFREY EARNSHAW
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HALLIDAY / 01/01/2016
2016-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALLIDAY / 01/01/2016
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017434920007
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL
2015-10-22AR0130/09/15 NO MEMBER LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-08AP01DIRECTOR APPOINTED MR REGINALD ANDREW BISHOP
2014-10-27AR0130/09/14 NO MEMBER LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRITTON
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KERSHAW
2014-07-21AP01DIRECTOR APPOINTED MRS ANTOINETTE ANNISS LAWTON
2013-10-22AR0130/09/13 NO MEMBER LIST
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017434920006
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AP03SECRETARY APPOINTED JUDITH HALLIDAY
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY ANTOINETTE LAWTON
2013-07-23AP01DIRECTOR APPOINTED MR JOHN HALLIDAY
2012-10-25AR0130/09/12 NO MEMBER LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AP01DIRECTOR APPOINTED ALISON SALLY BISHOP
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0130/09/11 NO MEMBER LIST
2010-10-22AR0130/09/10 NO MEMBER LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN WIDGER / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN VOISEY / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE KERSHAW / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BRITTON / 30/09/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29AP01DIRECTOR APPOINTED JUDITH HALLIDAY
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MERCER
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JOSLIN
2009-11-13AR0130/09/09 NO MEMBER LIST
2009-10-29MEM/ARTSARTICLES OF ASSOCIATION
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM N & P HOUSE DERRYS CROSS PLYMOUTH PL1 2SG UNITED KINGDOM
2008-11-07363aANNUAL RETURN MADE UP TO 30/09/08
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 10 FORE STREET KINGSBRIDGE S DEVON TQ7 1AB
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-02363aANNUAL RETURN MADE UP TO 30/09/07
2007-11-02288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03288bDIRECTOR RESIGNED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363aANNUAL RETURN MADE UP TO 30/09/06
2006-10-24288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08CERTNMCOMPANY NAME CHANGED SOUTH HAMS SOCIETY FOR THE MENTA LLY HANDICAPPED CERTIFICATE ISSUED ON 08/12/05
2005-12-01363aANNUAL RETURN MADE UP TO 30/09/05
2005-12-01288cSECRETARY'S PARTICULARS CHANGED
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-06-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16288bDIRECTOR RESIGNED
2004-10-14363sANNUAL RETURN MADE UP TO 30/09/04
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-13288bDIRECTOR RESIGNED
2003-11-10363sANNUAL RETURN MADE UP TO 30/09/03
2003-09-20288bDIRECTOR RESIGNED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-07-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE GORDON CARLING FOUNDATION 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 GORDON CARLING FOUNDATION
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
2016-07-06 Outstanding LLOYDS BANK PLC
2016-04-22 Outstanding LLOYDS BANK PLC
2016-04-19 Outstanding LLOYDS BANK PLC
2016-03-08 Outstanding LLOYDS BANK PLC
2013-10-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-07-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-06-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-10-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1989-04-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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 THE GORDON CARLING FOUNDATION

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

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as THE GORDON CARLING FOUNDATION are:

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