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

NIGHTINGALE CARE BEDS LIMITED

6-10 WITHEY COURT, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, MID GLAMORGAN, CF83 1BF,
Company Registration Number
02814128
Private Limited Company
Active

Company Overview

About Nightingale Care Beds Ltd
NIGHTINGALE CARE BEDS LIMITED was founded on 1993-04-30 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Nightingale Care Beds Limited is a Private Limited Company registered in WALES 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
NIGHTINGALE CARE BEDS LIMITED
 
Legal Registered Office
6-10 WITHEY COURT
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
MID GLAMORGAN
CF83 1BF
Other companies in LL13
 
Telephone01244 541800
 
Filing Information
Company Number 02814128
Company ID Number 02814128
Date formed 1993-04-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:37:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGHTINGALE CARE BEDS 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 NIGHTINGALE CARE BEDS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BENJAMIN NATHANIEL BRODIE
Director 2016-08-01
PAUL FRANK BUKBARDIS
Director 2016-05-27
GRAHAM EWART
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID MEEHAN
Director 2016-05-27 2017-07-12
KEVIN PARRY
Director 2012-01-31 2016-10-26
TIMOTHY MARK ROBINSON
Company Secretary 2012-05-10 2016-05-27
TIMOTHY MARK ROBINSON
Director 2012-01-31 2016-05-27
EDWARD ALBERT ROTHWELL
Company Secretary 1997-12-19 2012-05-10
NIGEL TERENCE VANE QUINN
Director 2001-10-01 2012-01-31
JOHN RUSSELL HEATON
Director 1993-05-10 2003-12-02
PAMELA DIANA HEATON
Director 2000-07-01 2001-11-09
JOHN EDWARD HYWEL DAVIES
Company Secretary 1997-01-15 1997-12-18
JOHN EDWARD HYWEL DAVIES
Director 1993-05-10 1997-06-30
PETER DAVID WALKER
Company Secretary 1993-05-10 1997-01-13
PETER DAVID WALKER
Director 1993-05-10 1997-01-13
MICHAEL GEORGE MATTHEW GRAHAM
Director 1995-10-01 1996-09-30
JONATHAN BRIAN RADCLIFFE
Company Secretary 1993-04-30 1993-05-10
MICHAEL GRAHAM BRABNER
Director 1993-04-30 1993-05-10
JONATHAN BRIAN RADCLIFFE
Director 1993-04-30 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BENJAMIN NATHANIEL BRODIE QBITUS PRODUCTS LIMITED Director 2018-05-16 CURRENT 2011-10-19 Active
ROBERT BENJAMIN NATHANIEL BRODIE DIRECT HEALTHCARE SERVICES LIMITED Director 2017-12-05 CURRENT 2017-12-01 Active
ROBERT BENJAMIN NATHANIEL BRODIE THE KIRTON HEALTHCARE GROUP LIMITED Director 2017-05-25 CURRENT 1980-05-07 Active
ROBERT BENJAMIN NATHANIEL BRODIE DIRECT HEALTHCARE GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-02-24 Active
ROBERT BENJAMIN NATHANIEL BRODIE DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED Director 2016-08-01 CURRENT 2016-02-24 Active
ROBERT BENJAMIN NATHANIEL BRODIE DIRECT HEALTHCARE GROUP LIMITED Director 2016-08-01 CURRENT 2004-10-06 Active
GRAHAM EWART DIRECT HEALTHCARE GROUP HOLDINGS LIMITED Director 2016-04-20 CURRENT 2016-02-24 Active
GRAHAM EWART DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED Director 2016-04-20 CURRENT 2016-02-24 Active
GRAHAM EWART EWART ESTATES LIMITED Director 2016-03-31 CURRENT 2016-03-31 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
2024-02-26CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-14DIRECTOR APPOINTED MR RICHARD ROBERT SALMOND
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-07Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-06AP01DIRECTOR APPOINTED MR GERARD JOSEPH BOYLE
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN NATHANIEL BRODIE
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-11Compulsory strike-off action has been discontinued
2021-12-11DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-12-01AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EWART
2020-05-11PSC02Notification of Direct Healthcare Group Management Limited as a person with significant control on 2016-04-06
2020-05-11PSC07CESSATION OF DIRECT HEALTHCARE GROUP MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28SH20Statement by Directors
2020-04-28SH19Statement of capital on 2020-04-28 GBP 1
2020-04-28CAP-SSSolvency Statement dated 17/04/20
2020-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 17/04/2020
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028141280007
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANK BUKBARDIS
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-15PSC05Change of details for Direct Healthcare Group Limited as a person with significant control on 2017-11-23
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-12RES01ALTER ARTICLES 25/05/2017
2017-09-12RES01ALTER ARTICLES 25/05/2017
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MEEHAN
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028141280007
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 144737
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-16AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARRY
2016-09-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08AP01DIRECTOR APPOINTED MR ROBERT BENJAMIN NATHANIEL BRODIE
2016-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-02AP01DIRECTOR APPOINTED MR PAUL FRANK BUKBARDIS
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK ROBINSON
2016-06-02TM02Termination of appointment of Timothy Mark Robinson on 2016-05-27
2016-06-02AP01DIRECTOR APPOINTED MR ANDREW DAVID MEEHAN
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Unit 1 Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG
2016-06-02AP01DIRECTOR APPOINTED MR GRAHAM EWART
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1.013159
2016-05-17AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16SH0109/12/15 STATEMENT OF CAPITAL GBP 1.00
2015-06-18AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 110000
2015-05-15AR0125/04/15 FULL LIST
2014-06-17AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 110000
2014-05-10AR0125/04/14 FULL LIST
2014-01-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-17AR0125/04/13 FULL LIST
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-11AR0125/04/12 FULL LIST
2012-05-11AP03SECRETARY APPOINTED MR TIMOTHY MARK ROBINSON
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY EDWARD ROTHWELL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL QUINN
2012-03-06AP01DIRECTOR APPOINTED MR KEVIN PARRY
2012-03-05AP01DIRECTOR APPOINTED MR TIMOTHY MARK ROBINSON
2012-02-13RES13DIRECTOR APPOINTED 30/01/2012
2011-12-21AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-17AR0125/04/11 FULL LIST
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM UNIT 20 ABENBURY WAY WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9UZ
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-10AR0125/04/10 FULL LIST
2009-12-09AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-28363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-08AA30/04/08 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-05-10363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-19363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-11363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-12288bDIRECTOR RESIGNED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: PINFOLD HOUSE PINFOLD LANE ALLTAMI MOLD FLINTSHIRE CH7 6NZ
2003-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-02363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS; AMEND
2002-09-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-01-0988(2)RAD 14/12/01--------- £ SI 5500@1=5500 £ IC 104500/110000
2001-12-0588(2)RAD 27/11/01--------- £ SI 32000@1=32000 £ IC 72500/104500
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-15288bDIRECTOR RESIGNED
2001-11-15RES12VARYING SHARE RIGHTS AND NAMES
2001-11-15RES04£ NC 2000/110000 09/11
2001-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-15123NC INC ALREADY ADJUSTED 09/11/01
2001-11-1588(2)RAD 09/11/01--------- £ SI 5500@1=5500 £ IC 67000/72500
2001-11-1588(2)RAD 09/11/01--------- £ SI 65000@1=65000 £ IC 2000/67000
2001-11-1588(2)RAD 09/11/01--------- £ SI 340@1=340 £ IC 1660/2000
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-07288aNEW DIRECTOR APPOINTED
2001-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-26288aNEW DIRECTOR APPOINTED
2000-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-24363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-02395PARTICULARS OF MORTGAGE/CHARGE
1999-05-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-10363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-28CERTNMCOMPANY NAME CHANGED COMFORT & CARE LIMITED CERTIFICATE ISSUED ON 29/07/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NIGHTINGALE CARE BEDS 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 NIGHTINGALE CARE BEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-25 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2006-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-01-19 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
SECURITY DEPOSIT DEED 2005-10-31 Satisfied HOWLANDS (FURNITURE) LIMITED
DEBENTURE 2002-11-16 Satisfied FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2002-09-11 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by NIGHTINGALE CARE BEDS LIMITED

NIGHTINGALE CARE BEDS LIMITED has registered 3 patents

GB2381110 , GB2339387 , GB2369047 ,

Domain Names
We could not find the registrant information for the domain

NIGHTINGALE CARE BEDS LIMITED owns 1 domain names.

nightingalebeds.co.uk  

Trademarks
We have not found any records of NIGHTINGALE CARE BEDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NIGHTINGALE CARE BEDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council as Accountable Body 2012-12-11 GBP £1,920 Other Equipment

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Authority Beds for medical use 2013/1/28

"Non exclusive framework agreement for the supply of:

Outgoings
Business Rates/Property Tax
No properties were found where NIGHTINGALE CARE BEDS 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.
Import/Export of Goods
Goods imported/exported by NIGHTINGALE CARE BEDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-12-0194042990Mattresses, stuffed or internally filled with any material (excl. cellular rubber or plastics, with spring interior, and pneumatic or water mattresses and pillows)
2011-12-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2010-10-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIGHTINGALE CARE BEDS 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 NIGHTINGALE CARE BEDS 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.