Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MARY'S SCHOOL SHAFTESBURY TRUST
Company Information for

ST. MARY'S SCHOOL SHAFTESBURY TRUST

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
01949068
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About St. Mary's School Shaftesbury Trust
ST. MARY'S SCHOOL SHAFTESBURY TRUST was founded on 1985-09-20 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". St. Mary's School Shaftesbury 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 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
ST. MARY'S SCHOOL SHAFTESBURY TRUST
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in SP7
 
Charity Registration
Charity Number 292845
Charity Address ST. MARYS SCHOOL, DONHEAD ST. MARY, SHAFTESBURY, SP7 9LP
Charter TO RUN ST MARY'S, A SCHOOL LOCATED IN SHAFTESBURY. ST MARY'S IS A ROMAN CATHOLIC GIRLS' SCHOOL, BOARDING AND DAY, FOUNDED ON THE PRINCIPLES OF MARY WARD. HER VISION AND THE SCHOOL'S MISSION IS TO EDUCATE EACH INDIVIDUAL TO THE HIGHEST STANDARDS THROUGH FOSTERING TRADITIONAL VALUES IN THE SPIRIT OF THE GOSPEL.
Filing Information
Company Number 01949068
Company ID Number 01949068
Date formed 1985-09-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/08/2020
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2021-11-05 21:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MARY'S SCHOOL SHAFTESBURY TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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.

Company Officers of ST. MARY'S SCHOOL SHAFTESBURY TRUST

Current Directors
Officer Role Date Appointed
SUDIPA GHOSH
Company Secretary 2018-02-21
NICHOLAS BORTON
Director 2018-01-26
PHILIP CONRATH
Director 2017-01-27
MICHAEL CHARLES FARMER
Director 2016-03-07
PETER TYREL GEIKIE-COBB
Director 2018-01-26
KATHRYN MOUNDE
Director 2012-12-03
MARIE-CHRISTINE ALICE SIMMONDS
Director 2015-06-19
JANET LYNSEY WATTS
Director 2016-10-17
VICTORIA MARY YOUNGHUSBAND
Director 2013-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TAYLOR
Company Secretary 2016-11-25 2018-02-14
MATTHEW BROWN
Director 2017-01-27 2017-10-20
RICHARD TIMOTHY MOULDING
Director 2011-12-05 2017-09-29
MALACHY JAMES DORAN
Company Secretary 2015-01-05 2016-11-25
MICHAEL BERNARD CATCHPOLE
Director 2005-12-05 2016-03-07
LOUIS SIMON TUSON
Company Secretary 2012-04-01 2014-12-31
DAVID JEREMY CEIRIOG-HUGHES
Director 2008-12-01 2014-12-31
CHARLES SENFF MCVEIGH III
Director 2008-12-01 2013-12-02
CLARE ASQUITH
Director 2006-12-04 2012-12-03
ANNE MARIE MAY
Director 2004-03-12 2012-12-03
NEIL MAXWELL PETERS
Company Secretary 1999-01-11 2012-04-01
JANE FRANCES MARY LIVESEY
Director 2003-12-05 2011-12-05
LUCRETIA EELES
Director 1999-01-11 2011-06-17
MARY JOAN DALLYN
Director 1999-01-11 2010-06-18
GEORGE IAIN DUNCAN SMITH
Director 2006-12-04 2009-12-07
ROBERT JOHN MICHAEL CARSON
Director 2000-03-17 2009-06-19
CHRISTOPHER CONOR MCCANN
Director 1999-01-11 2009-06-19
MICHAEL PETER GRETTON
Director 1999-01-11 2008-06-06
PHILIP ADAM CHARLES TOM ANDREW CHRISTOPHER DE NAHLIK
Director 2004-11-05 2005-12-05
ALEXA MARY BEALE
Director 1999-01-11 2005-06-10
CECILIA GOODMAN
Director 1997-01-04 2001-09-21
JEREMY WYNNE RUTHVEN GOULDING
Director 1999-01-11 2001-09-21
MARY CAMPION LIVESEY
Company Secretary 1991-01-15 1999-01-11
MARY CAMPION LIVESEY
Director 1991-01-15 1999-01-11
MARY PIA BUXTON
Director 1991-01-15 1997-01-04
MOYLENA NORTH
Director 1991-01-15 1991-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES FARMER ACHIEVE EDUCATION LIMITED Director 2018-05-10 CURRENT 2014-06-09 Active
MICHAEL CHARLES FARMER CHASE GRAMMAR SCHOOL PARTNERS LIMITED Director 2018-05-10 CURRENT 2014-10-01 Active
MICHAEL CHARLES FARMER CHASE GRAMMAR SCHOOL LTD Director 2018-05-10 CURRENT 1979-10-18 Active
MICHAEL CHARLES FARMER SLOAN EDUCATION LTD Director 2017-09-01 CURRENT 2014-09-01 Active
MICHAEL CHARLES FARMER BIEA LTD Director 2016-11-23 CURRENT 2016-11-23 Active
MICHAEL CHARLES FARMER ABERDOUR SCHOOL EDUCATIONAL TRUST Director 2015-07-15 CURRENT 1970-12-28 Active
MARIE-CHRISTINE ALICE SIMMONDS CONGREGATION OF JESUS TRUSTEE Director 2013-08-29 CURRENT 2013-08-29 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
2024-04-08Voluntary liquidation Statement of receipts and payments to 2024-02-03
2023-04-08Voluntary liquidation Statement of receipts and payments to 2023-02-03
2022-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-03
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM C/O Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX
2021-02-19600Appointment of a voluntary liquidator
2021-02-05AM10Administrator's progress report
2021-02-04AM22Liquidation. Administration move to voluntary liquidation
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019490680006
2020-12-10AM02Liquidation statement of affairs AM02SOA
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 019490680006
2020-09-22AM07Liquidation creditors meeting
2020-09-18AM03Statement of administrator's proposal
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM St. Mary's School Shaftesbury Dorset SP7 9LP
2020-08-05AM01Appointment of an administrator
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES FARMER
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET LYNSEY WATTS
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-18RP04AP01Second filing of director appointment of Jancis Elizabeth Henman
2019-10-10RP04TM01Second filing for the termination of Kathryn Mounde
2019-09-23AP01DIRECTOR APPOINTED MRS JANCIS ELIZABETH ANN HENMAN
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MOUNDE
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-25AP03Appointment of Mr Stephen Cole as company secretary on 2019-04-12
2019-04-24TM02Termination of appointment of Sudipa Ghosh on 2019-04-12
2019-03-01AP01DIRECTOR APPOINTED MRS ALLISON HARRIET HUNT
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-30TM02Termination of appointment of John Taylor on 2018-02-14
2018-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUDIPA GHOSH on 2018-01-26
2018-04-27AP03Appointment of Mrs Sudipa Ghosh as company secretary on 2018-02-21
2018-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN TAYLOR on 2018-02-14
2018-02-02AP01DIRECTOR APPOINTED MAJOR-GENERAL NICHOLAS BORTON
2018-02-02AP01DIRECTOR APPOINTED MR PETER TYREL GEIKIE-COBB
2018-02-02AP01DIRECTOR APPOINTED MAJOR-GENERAL NICHOLAS BORTON
2018-02-02AP01DIRECTOR APPOINTED MR PETER TYREL GEIKIE-COBB
2018-01-30CH03SECRETARY'S DETAILS CHNAGED FOR PAUL BOWE on 2018-01-26
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ROBERTS
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE PENDER-CUDLIP
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOULDING
2017-07-03AP01DIRECTOR APPOINTED MRS SOPHIE ELIZABETH PENDER-CUDLIP
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID QUEST-RITSON
2017-06-26AP01DIRECTOR APPOINTED MR PHILIP CONRATH
2017-06-26AP01DIRECTOR APPOINTED MR MATTHEW BROWN
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-18AP03SECRETARY APPOINTED PAUL BOWE
2017-05-18TM02APPOINTMENT TERMINATED, SECRETARY MALACHY DORAN
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019490680004
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALACHY JAMES DORAN / 25/11/2016
2016-12-08Annotation
2016-10-26AP01DIRECTOR APPOINTED MR MICHAEL CHARLES FARMER
2016-10-25AP01DIRECTOR APPOINTED MRS JANET LYNSEY WATTS
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATCHPOLE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JUNE TAYLOR
2015-12-02AR0101/12/15 NO MEMBER LIST
2015-06-23AP01DIRECTOR APPOINTED SISTER MARIE-CHRISTINE ALICE SIMMONDS
2015-04-15AP03SECRETARY APPOINTED MR MALACHY JAMES DORAN
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY LOUIS TUSON
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CEIRIOG-HUGHES
2015-03-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-12AR0101/12/14 NO MEMBER LIST
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02AR0101/12/13 NO MEMBER LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCVEIGH III
2013-11-08AP01DIRECTOR APPOINTED MISS VICTORIA MARY YOUNGHUSBAND
2013-01-14AR0101/12/12 NO MEMBER LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MAY
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ASQUITH
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY NEIL MAXWELL PETERS
2013-01-02AP03SECRETARY APPOINTED MR LOUIS SIMON TUSON
2013-01-02AP01DIRECTOR APPOINTED DR KATHRYN MOUNDE
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MAY
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ASQUITH
2013-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MAXWELL PETERS / 01/04/2012
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/11
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MAXWELL PETERS / 02/04/2012
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE LIVESEY
2012-01-09AP01DIRECTOR APPOINTED MR RICHARD TIMOTHY MOULDING
2011-12-08AR0101/12/11 NO MEMBER LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCRETIA EELES
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-15AR0101/12/10 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY DALLYN
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-15AR0101/12/09 NO MEMBER LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON GEORGE IAIN DUNCAN SMITH / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL SIR SEBASTIAN JOHN LECHMERE ROBERTS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCVEIGH / 15/01/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DUNCAN SMITH
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCANN
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARSON
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID EMILY PHILOMENA QUEST-RITSON / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MARIE MAY / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCRETIA EELES / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JOAN DALLYN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JEREMY CEIRIOG-HUGHES / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD CATCHPOLE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONOR MCCANN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL ROBERT JOHN MICHAEL CARSON / 15/01/2010
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-27288aDIRECTOR APPOINTED CHARLES SENFF MCVEIGH
2009-05-16288aDIRECTOR APPOINTED MAJOR GENERAL SIR SEBASTIAN JOHN LECHMERE ROBERTS
2009-05-16288aDIRECTOR APPOINTED DR DAVID JEREMY CEIRIOG-HUGHES
2008-12-22363aANNUAL RETURN MADE UP TO 01/12/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRETTON
2008-07-01288aDIRECTOR APPOINTED MICHAEL BERNARD CATCHPOLE
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-15288aDIRECTOR APPOINTED BRIGID EMILY PHILOMENA QUEST-RITSON
2008-01-17363aANNUAL RETURN MADE UP TO 01/12/07
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-18288aNEW DIRECTOR APPOINTED
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-15363aANNUAL RETURN MADE UP TO 01/12/06
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/08/05
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ST. MARY'S SCHOOL SHAFTESBURY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-16
Notices to2021-02-16
Appointmen2020-07-23
Fines / Sanctions
No fines or sanctions have been issued against ST. MARY'S SCHOOL SHAFTESBURY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-24 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-06-22 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1990-12-19 Outstanding LLOYDS BANK PLC
SECOND LEGAL CHARGE 1990-12-10 Satisfied CHARTTABLE TRUST REGISTERED
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. MARY'S SCHOOL SHAFTESBURY TRUST

Intangible Assets
Patents
We have not found any records of ST. MARY'S SCHOOL SHAFTESBURY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARY'S SCHOOL SHAFTESBURY TRUST
Trademarks
We have not found any records of ST. MARY'S SCHOOL SHAFTESBURY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARY'S SCHOOL SHAFTESBURY 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 (85310 - General secondary education) as ST. MARY'S SCHOOL SHAFTESBURY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. MARY'S SCHOOL SHAFTESBURY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyST. MARY'S SCHOOL SHAFTESBURY TRUSTEvent Date2021-02-16
Company Number: 01949068 Name of Company: ST. MARY'S SCHOOL SHAFTESBURY TRUST Nature of Business: General secondary education Registered office: C/O BDO LLP, Bridgewater House, Counterslip, Bristol, B…
 
Initiating party Event TypeNotices to
Defending partyST. MARY'S SCHOOL SHAFTESBURY TRUSTEvent Date2021-02-16
 
Initiating party Event TypeAppointmen
Defending partyST. MARY'S SCHOOL SHAFTESBURY TRUSTEvent Date2020-07-23
In the High Court of Justice Business and Property Courts in Bristol Insolvency and Companies List (ChD) Court Number: CR-2020-BRS-000077 ST. MARY'S SCHOOL SHAFTESBURY TRUST (Company Number 01949068 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. MARY'S SCHOOL SHAFTESBURY 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 ST. MARY'S SCHOOL SHAFTESBURY 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.