Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVOLVE COMMUNITY SERVICES
Company Information for

INVOLVE COMMUNITY SERVICES

THE COURT HOUSE THE BROADWAY, TOWN SQUARE, BRACKNELL, BERKSHIRE, RG12 1AE,
Company Registration Number
03332555
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Involve Community Services
INVOLVE COMMUNITY SERVICES was founded on 1997-03-13 and has its registered office in Bracknell. The organisation's status is listed as "Active". Involve Community Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
INVOLVE COMMUNITY SERVICES
 
Legal Registered Office
THE COURT HOUSE THE BROADWAY
TOWN SQUARE
BRACKNELL
BERKSHIRE
RG12 1AE
Other companies in RG12
 
Previous Names
BRACKNELL FOREST VOLUNTARY ACTION17/06/2015
Charity Registration
Charity Number 1061373
Charity Address GROUND FLOOR, AMBER HOUSE, MARKET STREET, BRACKNELL, BERKSHIRE, RG12 1JB
Charter THE MAIN AIMS ARE TO PROMOTE EFFECTIVE COMMUNITY SERVICE AND ACTIVITY IN THE BRACKNELL FOREST AREA, TO STRENGTHEN VOLUNTARY ORGANISATIONS BY OFFERING A RANGE OF VITAL SERVICES AND TO ACT AS A STRATEGIC PARTNER WITH LOCAL STATUTORY AGENCIES.
Filing Information
Company Number 03332555
Company ID Number 03332555
Date formed 1997-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:59:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVOLVE COMMUNITY SERVICES

Current Directors
Officer Role Date Appointed
KATE LORRAINE BISHOP
Director 2015-12-19
MICHAEL JAMES GIBSON
Director 2015-12-17
IAN RICHARD JAMES HARRISON
Director 2015-12-04
FIONA MORAG KELLY
Director 2016-02-01
RONALD PETER REDFORD
Director 2013-10-29
JOHN ROGERS
Director 2017-10-09
EDWARD HENRY EWEN SAWBRIDGE
Director 2012-04-17
GEOFFREY HOWARD TAYLOR
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEVILLE DOUGALL
Director 2015-04-06 2017-10-09
GARETH MICHAEL BARNARD
Director 2013-04-11 2016-12-15
GEOFFREY STUART HALLET
Director 2013-10-24 2016-07-22
SIMON JOHN DREW
Director 2009-10-13 2016-03-31
DALE PHILIP BIRCH
Director 2013-04-11 2015-12-18
PENELOPE ANNE LANDER
Director 2013-11-29 2014-09-25
GORDON JOHN CUNNINGHAM
Director 2013-10-29 2013-12-10
PETER BESTLEY
Director 2005-02-24 2013-10-22
KATHLEEN MARY LONG
Director 2007-10-15 2013-10-22
JANET SUSAN DEAN
Director 2011-10-18 2013-09-03
JAMES NORMAN LONG
Director 2007-10-15 2012-09-28
EMMA WORSLEY
Company Secretary 2007-03-26 2010-07-27
MALCOLM HAWKES
Director 2001-01-24 2007-10-15
CHRISTOPHER MOUNTAIN
Company Secretary 2005-06-23 2007-03-24
JOHN EDMUND FORD
Director 2005-11-21 2006-02-20
PETER WILLIAM FREDERICK FOX
Director 1999-09-24 2006-02-20
EILEEN ROSE WILLIAMS
Company Secretary 2000-10-20 2004-11-14
WILLIAM FRANK BRINDLEY
Director 1997-06-20 2004-11-11
CAROL JEAN DANN
Director 2004-03-02 2004-06-30
ROGER GEORGE HUTCHINGS
Director 2001-07-31 2004-04-30
JULIET MARY CLIFFORD
Director 1997-03-13 2001-09-12
JOYCE WARD
Company Secretary 2000-05-19 2000-10-20
ANN ASHMORE
Company Secretary 1997-03-13 2000-05-19
SUSAN CAROL BUTLER
Director 1999-03-05 2000-01-14
VIOLET LILIAN ASHBY
Director 1997-03-13 1999-09-03
LESLEY MARION BOYD
Director 1997-03-13 1998-09-04
STELLA MARY DE ST PAER
Director 1997-03-13 1997-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MORAG KELLY ANTHONY KELLY ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2003-06-06 Active
GEOFFREY HOWARD TAYLOR HAVERSHAM TRADING COMPANY LIMITED Director 2009-10-01 CURRENT 1998-03-10 Active
GEOFFREY HOWARD TAYLOR G W S REALISATIONS LIMITED Director 1991-11-18 CURRENT 1988-11-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25DIRECTOR APPOINTED MR KEITH SMITH
2023-09-25DIRECTOR APPOINTED MRS RAJDIP MAROK-DHANJU
2023-09-25DIRECTOR APPOINTED MR JAMES MEYJES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD TAYLOR
2023-03-30APPOINTMENT TERMINATED, DIRECTOR FIONA MORAG KELLY
2023-03-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLSON
2023-03-22CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-02-04RES01ADOPT ARTICLES 04/02/21
2021-02-04MEM/ARTSARTICLES OF ASSOCIATION
2021-02-04CC04Statement of company's objects
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-09CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2020-12-09RES01ADOPT ARTICLES 09/12/20
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2020-08-14AP01DIRECTOR APPOINTED MR MICHAEL NICHOLSON
2020-08-03AP01DIRECTOR APPOINTED MRS SIOBHAN GOODCHILD
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PETER REDFORD
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE LORRAINE BISHOP
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10AP01DIRECTOR APPOINTED MR RENZE KRAMER
2019-08-16AP01DIRECTOR APPOINTED MRS ROUMIANA RADOUNTCHEVA
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GIBSON
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY EWEN SAWBRIDGE
2018-11-01AP01DIRECTOR APPOINTED MR MALCOLM FOX DUDSON
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE JOHN HASTINGS MCDOUGALL
2017-11-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16AP01DIRECTOR APPOINTED MR JOHN ROGERS
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEVILLE DOUGALL
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-13CH01Director's details changed for Mr Jamie John Hastings Mcdougall on 2017-03-08
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BARNARD
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWTHER
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM Ground Floor, Amber House Market Street Bracknell Berkshire RG12 1JB
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STUART HALLET
2016-04-27AP01DIRECTOR APPOINTED MRS FIONA MORAG KELLY
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DREW
2016-04-04AR0113/03/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MS KATE LORRAINE BISHOP
2016-01-25AP01DIRECTOR APPOINTED MR IAN RICHARD JAMES HARRISON
2016-01-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES GIBSON
2016-01-25AP01DIRECTOR APPOINTED MR GEOFFREY HOWARD TAYLOR
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DALE BIRCH
2015-12-06AA31/03/15 TOTAL EXEMPTION FULL
2015-06-17RES15CHANGE OF NAME 12/05/2015
2015-06-17CERTNMCOMPANY NAME CHANGED BRACKNELL FOREST VOLUNTARY ACTION CERTIFICATE ISSUED ON 17/06/15
2015-06-17MISCNE01
2015-05-28RES15CHANGE OF NAME 12/05/2015
2015-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-29AP01DIRECTOR APPOINTED PROFESSOR JOHN EDWARD LOWTHER
2015-04-29AP01DIRECTOR APPOINTED MR JOHN NEVILLE DOUGALL
2015-03-27AP01DIRECTOR APPOINTED MR JAMIE JOHN HASTINGS MCDOUGALL
2015-03-23AR0113/03/15 NO MEMBER LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARISH
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARISH
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LANDER
2014-11-12MEM/ARTSARTICLES OF ASSOCIATION
2014-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-12RES01ALTER ARTICLES 23/10/2014
2014-09-22AA31/03/14 TOTAL EXEMPTION FULL
2014-03-21AR0113/03/14 NO MEMBER LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CUNNINGHAM
2013-12-03AP01DIRECTOR APPOINTED MRS PENELOPE ANNE LANDER
2013-11-14AP01DIRECTOR APPOINTED MR RONALD PETER REDFORD
2013-10-30AP01DIRECTOR APPOINTED REVEREND CANON NICHOLAS ANTHONY PARISH
2013-10-30AP01DIRECTOR APPOINTED MR GORDON JOHN CUNNINGHAM
2013-10-25AP01DIRECTOR APPOINTED MR GEOFFREY STUART HALLET
2013-10-24AP01DIRECTOR APPOINTED DR GARETH MICHAEL BARNARD
2013-10-24AP01DIRECTOR APPOINTED CLLR DALE PHILIP BIRCH
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEEN
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LONG
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BESTLEY
2013-10-03AA31/03/13 TOTAL EXEMPTION FULL
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANET DEAN
2013-03-20AR0113/03/13 NO MEMBER LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LONG
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LONG
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAULA RIDGWAY
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WARD
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AP01DIRECTOR APPOINTED MR EDWARD HENRY EWEN SAWBRIDGE
2012-03-19AR0113/03/12 NO MEMBER LIST
2011-11-02AP01DIRECTOR APPOINTED MS JANET SUSAN DEAN
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAGLAND
2011-03-22AR0113/03/11 NO MEMBER LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION FULL
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WORSLEY
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY EMMA WORSLEY
2010-03-24AR0113/03/10 NO MEMBER LIST
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 5TH FLOOR FITZWILLIAM HOUSE SKIMPED HILL LANE BRACKNELL BERKSHIRE RG12 1BQ UK
2009-12-14AP01DIRECTOR APPOINTED MR SIMON JOHN DREW
2009-12-01AA31/03/09 TOTAL EXEMPTION FULL
2009-03-16363aANNUAL RETURN MADE UP TO 13/03/09
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 5TH FLOOR FITZWILLIAM HOUSE SKIMPED HILL LANE BRACKNELL RG12 1JX
2008-09-30AA31/03/08 PARTIAL EXEMPTION
2008-04-07363aANNUAL RETURN MADE UP TO 13/03/08
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW SECRETARY APPOINTED
2007-04-14363sANNUAL RETURN MADE UP TO 13/03/07
2007-04-13288bSECRETARY RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07288bDIRECTOR RESIGNED
2006-04-10363sANNUAL RETURN MADE UP TO 13/03/06
2006-03-24288bDIRECTOR RESIGNED
2006-03-24288bDIRECTOR RESIGNED
2006-03-24288bDIRECTOR RESIGNED
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INVOLVE COMMUNITY SERVICES 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 INVOLVE COMMUNITY SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVOLVE COMMUNITY SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31

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 INVOLVE COMMUNITY SERVICES

Intangible Assets
Patents
We have not found any records of INVOLVE COMMUNITY SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for INVOLVE COMMUNITY SERVICES
Trademarks
We have not found any records of INVOLVE COMMUNITY SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with INVOLVE COMMUNITY SERVICES

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2014-11 GBP £32,946 TPP - Voluntary Organisations
Bracknell Forest Council 2014-7 GBP £500 Grants and Donations
Bracknell Forest Council 2014-6 GBP £35,750 Grants and Donations
Bracknell Forest Council 2014-4 GBP £35,260 Grants and Donations
Bracknell Forest Council 2014-3 GBP £2,600 Occasional Hire of Premises
Bracknell Forest Council 2014-1 GBP £57,250 Grants and Donations
Bracknell Forest Council 2013-9 GBP £66,250 Grants and Donations
Bracknell Forest Council 2013-8 GBP £15,000 Grants and Donations
Bracknell Forest Council 2013-7 GBP £35,250 Grants and Donations
Bracknell Forest Council 2013-4 GBP £50,260 Grants and Donations
Bracknell Forest Council 2013-3 GBP £36,792 Other Fees for Bought-in Services
Bracknell Forest Council 2013-1 GBP £35,790 Grants and Donations
Bracknell Forest Council 2012-12 GBP £17,242 Other Fees for Bought-in Services
Bracknell Forest Council 2012-11 GBP £2,000 Grants and Donations
Bracknell Forest Council 2012-10 GBP £57,531 Voluntary Sector Service Providers
Bracknell Forest Council 2012-7 GBP £82,846 Other Fees for Bought-in Services
Bracknell Forest Council 2012-4 GBP £82,856 Grants and Donations
Bracknell Forest Council 2012-3 GBP £14,160 Voluntary Sector Service Providers
Bracknell Forest Council 2012-2 GBP £5,000 Other Fees for Bought-in Services
Bracknell Forest Council 2012-1 GBP £60,101 Contracted Services
Bracknell Forest Council 2011-12 GBP £35,250 Grants and Donations
Bracknell Forest Council 2011-10 GBP £54,426 Other Fees for Bought-in Services
Bracknell Forest Council 2011-9 GBP £35,250 Grants and Donations
Bracknell Forest Council 2011-7 GBP £74,274 Other Fees for Bought-in Services
Bracknell Forest Council 2011-6 GBP £50,570 Grants and Donations
Bracknell Forest Council 2011-4 GBP £89,534 Grants and Donations
Bracknell Forest Council 2011-3 GBP £22,000 Contracted Services
Bracknell Forest Council 2011-2 GBP £18,000 Grants and Donations
Bracknell Forest Council 2011-1 GBP £55,146 Grants and Donations
Bracknell Forest Council 2010-12 GBP £42,080 Grants and Donations
Bracknell Forest Council 2010-11 GBP £26,904 Grants and Donations

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 INVOLVE COMMUNITY SERVICES 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 INVOLVE COMMUNITY SERVICES 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 INVOLVE COMMUNITY SERVICES 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.