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

KINDERCARE (HARROGATE) LIMITED

ST MATHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP,
Company Registration Number
02740366
Private Limited Company
Active

Company Overview

About Kindercare (harrogate) Ltd
KINDERCARE (HARROGATE) LIMITED was founded on 1992-08-17 and has its registered office in Burntwood. The organisation's status is listed as "Active". Kindercare (harrogate) Limited is a Private Limited Company 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
KINDERCARE (HARROGATE) LIMITED
 
Legal Registered Office
ST MATHEWS
SHAFTESBURY DRIVE
BURNTWOOD
STAFFORDSHIRE
WS7 9QP
Other companies in WF15
 
Filing Information
Company Number 02740366
Company ID Number 02740366
Date formed 1992-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 03:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDERCARE (HARROGATE) 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 KINDERCARE (HARROGATE) LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW IRONS
Director 2017-05-02
MATTHEW PETER MULLER
Director 2017-10-06
CLARE PHIZACKLEA
Director 2017-05-02
MARGARET JOSEPHINE RANDLES
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDMUND PATRICK EGGLESTON
Director 2016-04-05 2017-09-29
CLARE ELIZABETH WILSON
Director 2016-04-05 2017-07-18
CLARE WILSON
Company Secretary 2016-04-05 2017-05-02
JANET MARGARET STANDEVEN
Company Secretary 1992-10-22 2016-04-05
KATE EMILY HALDERTHAY
Director 2009-10-01 2016-04-05
DAVID MARTYN STANDEVEN
Director 1992-10-22 2016-04-05
DAVID WILLIAM STANDEVEN
Director 2009-10-01 2016-04-05
JANET MARGARET STANDEVEN
Director 1992-10-22 2016-04-05
PHILLIPPA JANE STANDEVEN
Director 2009-10-01 2016-04-05
RICHARD OLIVER STANDEVEN
Director 2009-10-01 2016-04-05
SUZANNE BREWER
Nominated Secretary 1992-08-17 1992-10-22
KEVIN BREWER
Nominated Director 1992-08-17 1992-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW IRONS LAUDER LEARNING LIMITED Director 2018-08-06 CURRENT 2004-01-15 Active
SIMON ANDREW IRONS DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
SIMON ANDREW IRONS EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
SIMON ANDREW IRONS MACE MONTESSORI SCHOOLS LIMITED Director 2018-05-21 CURRENT 1999-04-09 Active
SIMON ANDREW IRONS GREEN GABLES MONTESSORI SCHOOL LIMITED Director 2018-05-21 CURRENT 2003-04-14 Active
SIMON ANDREW IRONS GREEN GABLES PRIMARY SCHOOL LIMITED Director 2018-05-21 CURRENT 2011-12-05 Active
SIMON ANDREW IRONS PLAYTIME NURSERY LIMITED Director 2017-08-14 CURRENT 2008-01-10 Active
SIMON ANDREW IRONS TOYBOX PROPERTIES LIMITED Director 2017-08-01 CURRENT 2008-07-29 Active
SIMON ANDREW IRONS TOYBOX GREAT DENHAM LIMITED Director 2017-08-01 CURRENT 2012-11-16 Active
SIMON ANDREW IRONS CLAREMONT CHILDCARE LIMITED Director 2017-07-21 CURRENT 2003-05-07 Active
SIMON ANDREW IRONS EAGLE LEASING LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
SIMON ANDREW IRONS HAPPY CHILD (MOTTINGHAM) LIMITED Director 2017-05-02 CURRENT 2008-01-21 Active
SIMON ANDREW IRONS TREETOPS CLIPSTONE LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
SIMON ANDREW IRONS TREETOPS BELPER LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
SIMON ANDREW IRONS CR CHILDCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
SIMON ANDREW IRONS CASHEW HOLDINGS LIMITED Director 2017-05-02 CURRENT 2007-04-26 Active
SIMON ANDREW IRONS HCL FINANCE LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
SIMON ANDREW IRONS HCL ACQUISITIONS LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
SIMON ANDREW IRONS HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-05-02 CURRENT 2008-05-08 Active - Proposal to Strike off
SIMON ANDREW IRONS TOYBOX DAY NURSERIES LIMITED Director 2017-05-02 CURRENT 1998-04-17 Active
SIMON ANDREW IRONS THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-05-02 CURRENT 2005-02-14 Active
SIMON ANDREW IRONS TREETOPS NURSERIES (LONDON) LIMITED Director 2017-05-02 CURRENT 2009-01-20 Active
SIMON ANDREW IRONS TREETOPS CHEAM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
SIMON ANDREW IRONS TREETOPS EPSOM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
SIMON ANDREW IRONS TREETOPS TEDDINGTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
SIMON ANDREW IRONS TREETOPS SUTTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
SIMON ANDREW IRONS TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-05-02 CURRENT 2009-11-21 Active
SIMON ANDREW IRONS QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-05-02 CURRENT 1995-05-12 Active
SIMON ANDREW IRONS FOREST NURSERY INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2000-06-23 Active
SIMON ANDREW IRONS TREETOPS NURSERIES LIMITED Director 2017-05-02 CURRENT 1990-09-06 Active
SIMON ANDREW IRONS HAPPY CHILD LIMITED Director 2017-05-02 CURRENT 1997-01-14 Active
SIMON ANDREW IRONS EAGLE TARGET 4 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
MATTHEW PETER MULLER DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
MATTHEW PETER MULLER EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
MATTHEW PETER MULLER MACE MONTESSORI SCHOOLS LIMITED Director 2018-05-21 CURRENT 1999-04-09 Active
MATTHEW PETER MULLER GREEN GABLES MONTESSORI SCHOOL LIMITED Director 2018-05-21 CURRENT 2003-04-14 Active
MATTHEW PETER MULLER GREEN GABLES PRIMARY SCHOOL LIMITED Director 2018-05-21 CURRENT 2011-12-05 Active
MATTHEW PETER MULLER LAUDER LEARNING LIMITED Director 2018-01-29 CURRENT 2004-01-15 Active
MATTHEW PETER MULLER TREETOPS CLIPSTONE LIMITED Director 2017-10-06 CURRENT 2010-03-30 Active
MATTHEW PETER MULLER TREETOPS BELPER LIMITED Director 2017-10-06 CURRENT 2010-03-30 Active
MATTHEW PETER MULLER THE EDINBURGH NURSERY LIMITED Director 2017-10-06 CURRENT 2013-12-24 Active
MATTHEW PETER MULLER EARLY YEARS CHILD CARE LIMITED Director 2017-10-06 CURRENT 1989-12-27 Active
MATTHEW PETER MULLER LILLIPUT (BROMPTON) LIMITED Director 2017-10-06 CURRENT 2005-02-16 Active
MATTHEW PETER MULLER CR CHILDCARE LIMITED Director 2017-10-06 CURRENT 2006-03-30 Active
MATTHEW PETER MULLER CASHEW HOLDINGS LIMITED Director 2017-10-06 CURRENT 2007-04-26 Active
MATTHEW PETER MULLER HCL FINANCE LIMITED Director 2017-10-06 CURRENT 2007-06-08 Active
MATTHEW PETER MULLER HCL ACQUISITIONS LIMITED Director 2017-10-06 CURRENT 2007-06-08 Active
MATTHEW PETER MULLER HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-10-06 CURRENT 2008-05-08 Active - Proposal to Strike off
MATTHEW PETER MULLER TOYBOX DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 1998-04-17 Active
MATTHEW PETER MULLER THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-10-06 CURRENT 2005-02-14 Active
MATTHEW PETER MULLER ROSEVALE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2005-04-19 Active
MATTHEW PETER MULLER Q DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 2005-09-27 Active
MATTHEW PETER MULLER PLAYTIME NURSERY LIMITED Director 2017-10-06 CURRENT 2008-01-10 Active
MATTHEW PETER MULLER TOYBOX PROPERTIES LIMITED Director 2017-10-06 CURRENT 2008-07-29 Active
MATTHEW PETER MULLER TREETOPS NURSERIES (LONDON) LIMITED Director 2017-10-06 CURRENT 2009-01-20 Active
MATTHEW PETER MULLER TREETOPS CHEAM LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS EPSOM LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS TEDDINGTON LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS SUTTON LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-10-06 CURRENT 2009-11-21 Active
MATTHEW PETER MULLER OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2012-01-13 Active
MATTHEW PETER MULLER TOYBOX GREAT DENHAM LIMITED Director 2017-10-06 CURRENT 2012-11-16 Active
MATTHEW PETER MULLER GATFORD LIMITED Director 2017-10-06 CURRENT 1997-10-16 Active
MATTHEW PETER MULLER BUSY BEES DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 1965-10-15 Active
MATTHEW PETER MULLER JUST LEARNING LTD. Director 2017-10-06 CURRENT 1993-04-15 Active
MATTHEW PETER MULLER BUSY BEES EDUCATION & TRAINING LIMITED Director 2017-10-06 CURRENT 1995-02-24 Active
MATTHEW PETER MULLER QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-10-06 CURRENT 1995-05-12 Active
MATTHEW PETER MULLER BUSY BEES NURSERIES LIMITED Director 2017-10-06 CURRENT 1997-10-24 Active
MATTHEW PETER MULLER BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2017-10-06 CURRENT 1999-09-30 Active
MATTHEW PETER MULLER FOREST NURSERY INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2000-06-23 Active
MATTHEW PETER MULLER MAJOR MINORS LIMITED Director 2017-10-06 CURRENT 2000-12-01 Active
MATTHEW PETER MULLER NU NU LIMITED Director 2017-10-06 CURRENT 2001-06-05 Active
MATTHEW PETER MULLER KIDS FIRST DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 2002-01-25 Active
MATTHEW PETER MULLER POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2017-10-06 CURRENT 2002-04-29 Active
MATTHEW PETER MULLER BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2006-10-04 Active
MATTHEW PETER MULLER EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2017-10-06 CURRENT 2007-08-16 Active
MATTHEW PETER MULLER PAINTKEY LIMITED Director 2017-10-06 CURRENT 2007-10-02 Active
MATTHEW PETER MULLER JUST LEARNING MALLING LIMITED Director 2017-10-06 CURRENT 2009-08-13 Active
MATTHEW PETER MULLER BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2017-10-06 CURRENT 1989-06-28 Active
MATTHEW PETER MULLER CARESHARE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2000-09-20 Active
MATTHEW PETER MULLER CLAREMONT CHILDCARE LIMITED Director 2017-10-06 CURRENT 2003-05-07 Active
MATTHEW PETER MULLER TREETOPS NURSERIES LIMITED Director 2017-10-06 CURRENT 1990-09-06 Active
MATTHEW PETER MULLER BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2017-10-06 CURRENT 1996-07-25 Active
MATTHEW PETER MULLER CARING DAYCARE LIMITED Director 2017-10-06 CURRENT 1997-01-02 Active
MATTHEW PETER MULLER HAPPY CHILD LIMITED Director 2017-10-06 CURRENT 1997-01-14 Active
MATTHEW PETER MULLER LEARNING JUST LIMITED Director 2017-10-06 CURRENT 2001-11-28 Active
CLARE PHIZACKLEA DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
CLARE PHIZACKLEA EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
CLARE PHIZACKLEA TOYBOX PROPERTIES LIMITED Director 2017-08-01 CURRENT 2008-07-29 Active
CLARE PHIZACKLEA TOYBOX GREAT DENHAM LIMITED Director 2017-08-01 CURRENT 2012-11-16 Active
CLARE PHIZACKLEA CLAREMONT CHILDCARE LIMITED Director 2017-07-21 CURRENT 2003-05-07 Active
CLARE PHIZACKLEA THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
CLARE PHIZACKLEA HAPPY CHILD (MOTTINGHAM) LIMITED Director 2017-05-02 CURRENT 2008-01-21 Active
CLARE PHIZACKLEA TREETOPS CLIPSTONE LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
CLARE PHIZACKLEA TREETOPS BELPER LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
CLARE PHIZACKLEA CR CHILDCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
CLARE PHIZACKLEA CASHEW HOLDINGS LIMITED Director 2017-05-02 CURRENT 2007-04-26 Active
CLARE PHIZACKLEA HCL FINANCE LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
CLARE PHIZACKLEA HCL ACQUISITIONS LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
CLARE PHIZACKLEA HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-05-02 CURRENT 2008-05-08 Active - Proposal to Strike off
CLARE PHIZACKLEA TOYBOX DAY NURSERIES LIMITED Director 2017-05-02 CURRENT 1998-04-17 Active
CLARE PHIZACKLEA THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-05-02 CURRENT 2005-02-14 Active
CLARE PHIZACKLEA TREETOPS NURSERIES (LONDON) LIMITED Director 2017-05-02 CURRENT 2009-01-20 Active
CLARE PHIZACKLEA TREETOPS CHEAM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
CLARE PHIZACKLEA TREETOPS EPSOM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
CLARE PHIZACKLEA TREETOPS TEDDINGTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
CLARE PHIZACKLEA TREETOPS SUTTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
CLARE PHIZACKLEA TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-05-02 CURRENT 2009-11-21 Active
CLARE PHIZACKLEA OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2012-01-13 Active
CLARE PHIZACKLEA QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-05-02 CURRENT 1995-05-12 Active
CLARE PHIZACKLEA FOREST NURSERY INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2000-06-23 Active
CLARE PHIZACKLEA TREETOPS NURSERIES LIMITED Director 2017-05-02 CURRENT 1990-09-06 Active
CLARE PHIZACKLEA HAPPY CHILD LIMITED Director 2017-05-02 CURRENT 1997-01-14 Active
CLARE PHIZACKLEA GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
CLARE PHIZACKLEA POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
CLARE PHIZACKLEA BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
CLARE PHIZACKLEA BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
MARGARET JOSEPHINE RANDLES DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
MARGARET JOSEPHINE RANDLES EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
MARGARET JOSEPHINE RANDLES MACE MONTESSORI SCHOOLS LIMITED Director 2018-06-01 CURRENT 1999-04-09 Active
MARGARET JOSEPHINE RANDLES GREEN GABLES MONTESSORI SCHOOL LIMITED Director 2018-06-01 CURRENT 2003-04-14 Active
MARGARET JOSEPHINE RANDLES GREEN GABLES PRIMARY SCHOOL LIMITED Director 2018-06-01 CURRENT 2011-12-05 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET 3 LIMITED Director 2017-12-31 CURRENT 2015-09-03 Active
MARGARET JOSEPHINE RANDLES PLAYTIME NURSERY LIMITED Director 2017-08-14 CURRENT 2008-01-10 Active
MARGARET JOSEPHINE RANDLES TOYBOX PROPERTIES LIMITED Director 2017-08-01 CURRENT 2008-07-29 Active
MARGARET JOSEPHINE RANDLES TOYBOX GREAT DENHAM LIMITED Director 2017-08-01 CURRENT 2012-11-16 Active
MARGARET JOSEPHINE RANDLES CLAREMONT CHILDCARE LIMITED Director 2017-07-21 CURRENT 2003-05-07 Active
MARGARET JOSEPHINE RANDLES THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
MARGARET JOSEPHINE RANDLES EAGLE LEASING LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD (MOTTINGHAM) LIMITED Director 2017-05-02 CURRENT 2008-01-21 Active
MARGARET JOSEPHINE RANDLES TREETOPS CLIPSTONE LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
MARGARET JOSEPHINE RANDLES TREETOPS BELPER LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
MARGARET JOSEPHINE RANDLES CR CHILDCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
MARGARET JOSEPHINE RANDLES CASHEW HOLDINGS LIMITED Director 2017-05-02 CURRENT 2007-04-26 Active
MARGARET JOSEPHINE RANDLES HCL FINANCE LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
MARGARET JOSEPHINE RANDLES HCL ACQUISITIONS LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-05-02 CURRENT 2008-05-08 Active - Proposal to Strike off
MARGARET JOSEPHINE RANDLES TOYBOX DAY NURSERIES LIMITED Director 2017-05-02 CURRENT 1998-04-17 Active
MARGARET JOSEPHINE RANDLES THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-05-02 CURRENT 2005-02-14 Active
MARGARET JOSEPHINE RANDLES TREETOPS NURSERIES (LONDON) LIMITED Director 2017-05-02 CURRENT 2009-01-20 Active
MARGARET JOSEPHINE RANDLES TREETOPS CHEAM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS EPSOM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS TEDDINGTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS SUTTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-05-02 CURRENT 2009-11-21 Active
MARGARET JOSEPHINE RANDLES QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-05-02 CURRENT 1995-05-12 Active
MARGARET JOSEPHINE RANDLES FOREST NURSERY INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2000-06-23 Active
MARGARET JOSEPHINE RANDLES TREETOPS NURSERIES LIMITED Director 2017-05-02 CURRENT 1990-09-06 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD LIMITED Director 2017-05-02 CURRENT 1997-01-14 Active
MARGARET JOSEPHINE RANDLES OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET 4 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
MARGARET JOSEPHINE RANDLES GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
MARGARET JOSEPHINE RANDLES POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
MARGARET JOSEPHINE RANDLES BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
MARGARET JOSEPHINE RANDLES BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
MARGARET JOSEPHINE RANDLES EAGLE BIDCO LIMITED Director 2016-02-15 CURRENT 2013-10-18 Active
MARGARET JOSEPHINE RANDLES KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
MARGARET JOSEPHINE RANDLES ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
MARGARET JOSEPHINE RANDLES MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
MARGARET JOSEPHINE RANDLES CARING DAYCARE LIMITED Director 2014-05-30 CURRENT 1997-01-02 Active
MARGARET JOSEPHINE RANDLES KINDER NURSERIES LTD Director 2014-03-03 CURRENT 1990-02-07 Active
MARGARET JOSEPHINE RANDLES LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
MARGARET JOSEPHINE RANDLES LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
MARGARET JOSEPHINE RANDLES PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
MARGARET JOSEPHINE RANDLES EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
MARGARET JOSEPHINE RANDLES BUSY BEES HOLDINGS LIMITED Director 2012-12-01 CURRENT 2009-05-12 Active
MARGARET JOSEPHINE RANDLES JUST LEARNING LTD. Director 2012-09-01 CURRENT 1993-04-15 Active
MARGARET JOSEPHINE RANDLES BUSY BEES EDUCATION & TRAINING LIMITED Director 2012-09-01 CURRENT 1995-02-24 Active
MARGARET JOSEPHINE RANDLES NU NU LIMITED Director 2012-09-01 CURRENT 2001-06-05 Active
MARGARET JOSEPHINE RANDLES JUST LEARNING MALLING LIMITED Director 2012-09-01 CURRENT 2009-08-13 Active
MARGARET JOSEPHINE RANDLES BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-09-01 CURRENT 1989-06-28 Active
MARGARET JOSEPHINE RANDLES CARESHARE HOLDINGS LIMITED Director 2012-09-01 CURRENT 2000-09-20 Active
MARGARET JOSEPHINE RANDLES LEARNING JUST LIMITED Director 2012-09-01 CURRENT 2001-11-28 Active
MARGARET JOSEPHINE RANDLES EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
MARGARET JOSEPHINE RANDLES EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
MARGARET JOSEPHINE RANDLES Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
MARGARET JOSEPHINE RANDLES BUSY BEES NURSERIES LIMITED Director 2010-09-22 CURRENT 1997-10-24 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
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR CLARE PHIZACKLEA
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MARGARET JOSEPHINE RANDLES
2023-09-05DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW IRONS
2023-08-30CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027403660002
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027403660004
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19SH19Statement of capital on 2019-09-19 GBP 1.00
2019-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-10SH20Statement by Directors
2019-06-10CAP-SSSolvency Statement dated 31/12/18
2019-06-10RES13Resolutions passed:
  • Deed of assignment 01/05/2019
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027403660003
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR MATTHEW PETER MULLER
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDMUND PATRICK EGGLESTON
2017-09-27AUDAUDITOR'S RESIGNATION
2017-09-14AUDAUDITOR'S RESIGNATION
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH WILSON
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027403660002
2017-05-09AP01DIRECTOR APPOINTED MRS CLARE PHIZACKLEA
2017-05-09AP01DIRECTOR APPOINTED MRS MARGARET JOSEPHINE RANDLES
2017-05-09AP01DIRECTOR APPOINTED MR SIMON ANDREW IRONS
2017-05-09TM02Termination of appointment of Clare Wilson on 2017-05-02
2017-04-19AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 1 st James Court Friar Gate Derby DE1 1BT
2017-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027403660001
2017-02-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-06AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2016-05-16RES01ADOPT ARTICLES 16/05/16
2016-05-14AP03Appointment of Clare Wilson as company secretary on 2016-04-05
2016-05-10AA03Auditors resignation for limited company
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ
2016-05-10AP01DIRECTOR APPOINTED CLARE WILSON
2016-05-10AP01DIRECTOR APPOINTED MR CHARLES EDMUND PATRICK EGGLESTON
2016-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027403660001
2016-05-05AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KATE HALDERTHAY
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANDEVEN
2016-04-28TM02APPOINTMENT TERMINATED, SECRETARY JANET STANDEVEN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANDEVEN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA STANDEVEN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANDEVEN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET STANDEVEN
2016-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-28AR0117/08/15 FULL LIST
2015-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE EMILY STANDEVEN / 30/09/2014
2014-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30SH02SUB-DIVISION 15/09/14
2014-09-30RES13SHARE SUB DIVISION 15/09/2014
2014-09-30RES12VARYING SHARE RIGHTS AND NAMES
2014-09-30RES01ADOPT ARTICLES 15/09/2014
2014-09-30SH02SUB-DIVISION 15/09/14
2014-09-30RES01ADOPT ARTICLES 15/09/2014
2014-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-02AR0117/08/14 FULL LIST
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM C/O DAVID WILES ASSOCIATES THE COACH HOUSE 7 CARLTON DRIVE BRADFORD WEST YORKSHIRE BD9 4DL
2013-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-11AR0117/08/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-09-11AR0117/08/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-05AR0117/08/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AR0117/08/10 FULL LIST
2009-11-19AP01DIRECTOR APPOINTED MR DAVID WILLIAM STANDEVEN
2009-11-19AP01DIRECTOR APPOINTED MR RICHARD OLIVER STANDEVEN
2009-11-19AP01DIRECTOR APPOINTED MISS KATE EMILY STANDEVEN
2009-11-19AP01DIRECTOR APPOINTED MISS PHILLIPPA JANE STANDEVEN
2009-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-27363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-06363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-05363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-12363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-06363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-04-10287REGISTERED OFFICE CHANGED ON 10/04/00 FROM: C/O TREVELYAN & COMPANY PHOENIX HOUSE CHURWELL HILL ELLAND ROAD LEEDS LS27 7QY
2000-03-16AUDAUDITOR'S RESIGNATION
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-29363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-17363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
1997-09-17363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-09363sRETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/95
1995-09-26363sRETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS
1995-08-21287REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 1 VICTORIA COURT BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE
1994-09-13363sRETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS
1994-09-13363sRETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS
1994-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 87 QUEEN STREET MORLEY LEEDS LS27 8DX
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 87 QUEEN STREET MORLEY LEEDS LS27 8DX
1993-09-06363sRETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS
1993-09-06363sRETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS
1993-05-11ELRESS252 DISP LAYING ACC 21/04/93
1993-05-11ELRESS386 DISP APP AUDS 21/04/93
1993-05-11ELRESS386 DISP APP AUDS 21/04/93
1993-04-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-04-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-12-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-12-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-01SRES01ALTER MEM AND ARTS 12/10/92
1992-11-01288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to KINDERCARE (HARROGATE) 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 KINDERCARE (HARROGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of KINDERCARE (HARROGATE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KINDERCARE (HARROGATE) LIMITED registering or being granted any patents
Domain Names

KINDERCARE (HARROGATE) LIMITED owns 1 domain names.

kindercareltd.co.uk  

Trademarks
We have not found any records of KINDERCARE (HARROGATE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINDERCARE (HARROGATE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £12,714
Leeds City Council 2014-12 GBP £1,606
Leeds City Council 2014-10 GBP £2,480 Services Rendered By Other Organisations
Leeds City Council 2014-9 GBP £11,133 Services Rendered By Other Organisations
Leeds City Council 2014-7 GBP £4,905 Services Rendered By Other Organisations
Leeds City Council 2014-5 GBP £618 Services Rendered By Other Organisations
Leeds City Council 2014-3 GBP £3,889 Services Rendered By Other Organisations
Leeds City Council 2014-2 GBP £532 Services Rendered By Other Organisations
Leeds City Council 2014-1 GBP £6,864 Services Rendered By Other Organisations
Leeds City Council 2013-11 GBP £637 Services Rendered By Other Organisations
Leeds City Council 2013-9 GBP £14,616 Services Rendered By Other Organisations
Leeds City Council 2013-7 GBP £1,655 Services Rendered By Other Organisations
Leeds City Council 2013-5 GBP £711 Services Rendered By Other Organisations
Leeds City Council 2013-4 GBP £15,357 Services Rendered By Other Organisations
Leeds City Council 2013-3 GBP £1,492 Services Rendered By Other Organisations
Leeds City Council 2013-2 GBP £711 Services Rendered By Other Organisations
Leeds City Council 2012-12 GBP £4,237 Services Rendered By Other Organisations
Leeds City Council 2012-11 GBP £711 Services Rendered By Other Organisations
Leeds City Council 2012-9 GBP £8,042
Leeds City Council 2012-7 GBP £15,826
Leeds City Council 2012-3 GBP £11,366
Leeds City Council 2012-2 GBP £432
Leeds City Council 2011-12 GBP £2,786
Leeds City Council 2011-10 GBP £432 Services Rendered By Other Organisations
Leeds City Council 2011-9 GBP £7,746 Services Rendered By Other Organisations
Leeds City Council 2011-7 GBP £12,121 Services Rendered By Other Organisations
Leeds City Council 2011-6 GBP £432 Services Rendered By Other Organisations
Leeds City Council 2011-4 GBP £10,900 Services Rendered By Other Organisations
Leeds City Council 2011-3 GBP £9,891 Services Rendered By Other Organisations
Leeds City Council 2011-1 GBP £8,042 Services Rendered By Other Organisations
Leeds City Council 2010-12 GBP £6,151 Services Rendered By Other Organisations

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 KINDERCARE (HARROGATE) 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 KINDERCARE (HARROGATE) 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 KINDERCARE (HARROGATE) 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.