Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIENDS PRIVATE DAY NURSERY LIMITED
Company Information for

FRIENDS PRIVATE DAY NURSERY LIMITED

1 PRIDE POINT DRIVE, PRIDE PARK, DERBY, DE24 8BX,
Company Registration Number
03551494
Private Limited Company
Active

Company Overview

About Friends Private Day Nursery Ltd
FRIENDS PRIVATE DAY NURSERY LIMITED was founded on 1998-04-23 and has its registered office in Derby. The organisation's status is listed as "Active". Friends Private Day Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRIENDS PRIVATE DAY NURSERY LIMITED
 
Legal Registered Office
1 PRIDE POINT DRIVE
PRIDE PARK
DERBY
DE24 8BX
Other companies in GU4
 
Filing Information
Company Number 03551494
Company ID Number 03551494
Date formed 1998-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 14:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIENDS PRIVATE DAY NURSERY 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 FRIENDS PRIVATE DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ANNE STOREY
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KERSHAW
Company Secretary 1998-05-06 2017-09-22
LESLEY ANN KERSHAW
Director 1998-05-06 2017-09-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-04-23 1998-05-06
COMPANY DIRECTORS LIMITED
Nominated Director 1998-04-23 1998-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY ANNE STOREY PATACAKE DAY NURSERY LIMITED Director 2018-06-01 CURRENT 1996-03-25 Active
TRACEY ANNE STOREY ZEEBA PRE-SCHOOL LIMITED Director 2018-05-09 CURRENT 2009-04-07 Active
TRACEY ANNE STOREY ZEEBA DALSTON LIMITED Director 2018-05-09 CURRENT 2012-08-09 Active
TRACEY ANNE STOREY ZEEBA WOOLWICH LIMITED Director 2018-05-09 CURRENT 2013-06-13 Active
TRACEY ANNE STOREY ZEEBA DAY CARE LIMITED Director 2018-05-09 CURRENT 2013-08-09 Active
TRACEY ANNE STOREY DOODLE DO DAY NURSERIES LTD Director 2018-02-28 CURRENT 2012-08-02 Active
TRACEY ANNE STOREY LITTLE HOUSE CHILDCARE LIMITED Director 2017-12-21 CURRENT 2011-07-15 Active
TRACEY ANNE STOREY THE HOUSE NURSERIES (HOLDING) LIMITED Director 2017-12-21 CURRENT 2013-08-14 Active
TRACEY ANNE STOREY NORTHCOTE HOUSE NURSERIES LIMITED Director 2017-12-21 CURRENT 1996-02-13 Active
TRACEY ANNE STOREY MONTESSORI ON THE PARK LIMITED Director 2017-11-30 CURRENT 2002-06-26 Active
TRACEY ANNE STOREY LITTLE RASCALS NURSERY LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
TRACEY ANNE STOREY NATIONAL DAY NURSERIES ASSOCIATION Director 2017-09-13 CURRENT 1999-03-23 Active
TRACEY ANNE STOREY ST. IVES NURSERY LIMITED Director 2017-08-31 CURRENT 2003-09-30 Active
TRACEY ANNE STOREY LITTLE MONKEYS NURSERY LIMITED Director 2017-02-09 CURRENT 2004-09-02 Active
TRACEY ANNE STOREY CHILDCARE4U NURSERIES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
TRACEY ANNE STOREY THE OLD BARN DAY NURSERY LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
TRACEY ANNE STOREY LITTLE MUFFINS NURSERY LTD Director 2016-08-12 CURRENT 2013-02-20 Active
TRACEY ANNE STOREY BRIGHT STARS NURSERY HOLDINGS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
TRACEY ANNE STOREY BRIGHT STARS NURSERY INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
TRACEY ANNE STOREY BRIGHT STARS NURSERY GROUP LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
TRACEY ANNE STOREY NATURE NURTURE NURSERIES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
TRACEY ANNE STOREY BROADEN (HR) LIMITED Director 2006-01-17 CURRENT 2006-01-17 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
2025-02-11DIRECTOR APPOINTED CHRISTOPHER JAMES COXHEAD
2025-02-11DIRECTOR APPOINTED MS LISA BARTER-NG
2024-09-30CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-0630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 035514940008
2023-09-05CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED DAVID JENKINS
2023-04-12Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-12Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-12Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-12Audit exemption subsidiary accounts made up to 2022-06-30
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035514940007
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-07-01PSC05Change of details for Icp Nurseries Limited as a person with significant control on 2022-06-09
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC STEPHEN HARRISON
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-01Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-01Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-29AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 1a Elm Avenue Long Eaton Nottingham NG10 4LR England
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035514940006
2021-07-14CH01Director's details changed for Mr Stephen Martin Booty on 2021-07-14
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE STOREY
2021-07-05AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035514940005
2021-06-22AP01DIRECTOR APPOINTED MR DOMINIC STEPHEN HARRISON
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28CH01Director's details changed for Ms Tracey Anne Storey on 2021-01-28
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035514940005
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035514940002
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035514940004
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035514940003
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-05-10AA01Previous accounting period shortened from 21/09/18 TO 31/03/18
2018-03-20AA21/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035514940002
2018-01-31AA01Previous accounting period shortened from 31/03/18 TO 21/09/17
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-10-04CC04Statement of company's objects
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035514940001
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-25TM02Termination of appointment of John Kershaw on 2017-09-22
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN KERSHAW
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM Cypress Lodge 9 Downside Road Guildford Surrey GU4 8PH
2017-09-22PSC07CESSATION OF LESLEY ANN KERSHAW AS A PSC
2017-09-22PSC07CESSATION OF JOHN KERSHAW AS A PSC
2017-09-22PSC02Notification of Icp Nurseries Limited as a person with significant control on 2017-09-22
2017-09-22AP01DIRECTOR APPOINTED MS TRACEY ANNE STOREY
2017-09-20CH01Director's details changed for Lesley Friend on 2017-09-20
2017-06-27SH0115/05/98 STATEMENT OF CAPITAL GBP 100
2017-05-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0105/04/16 ANNUAL RETURN FULL LIST
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0105/04/15 FULL LIST
2014-06-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0105/04/14 FULL LIST
2013-07-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0105/04/13 FULL LIST
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17AR0105/04/12 FULL LIST
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0105/04/11 FULL LIST
2010-05-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0105/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FRIEND / 01/10/2009
2009-07-28363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-21AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-07-09288cSECRETARY'S CHANGE OF PARTICULARS / JOHN KERSHAW / 01/11/2007
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / LESLEY FRIEND / 01/11/2007
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 35 ST ANDREWS GARDENS COBHAM SURREY KT11 1HG
2007-04-18363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-16363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-10-24225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-30363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-06-23ELRESS386 DISP APP AUDS 12/06/00
2000-06-23ELRESS366A DISP HOLDING AGM 12/06/00
2000-05-02363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-06-15363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1998-07-14288aNEW SECRETARY APPOINTED
1998-07-14288bSECRETARY RESIGNED
1998-07-14288aNEW DIRECTOR APPOINTED
1998-07-14288bDIRECTOR RESIGNED
1998-07-0988(2)RAD 15/05/98--------- £ SI 100@1=100 £ IC 2/102
1998-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-13CERTNMCOMPANY NAME CHANGED PLANBUILD ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/05/98
1998-05-12287REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FRIENDS PRIVATE DAY NURSERY 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 FRIENDS PRIVATE DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of FRIENDS PRIVATE DAY NURSERY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 FRIENDS PRIVATE DAY NURSERY LIMITED

Intangible Assets
Patents
We have not found any records of FRIENDS PRIVATE DAY NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDS PRIVATE DAY NURSERY LIMITED
Trademarks
We have not found any records of FRIENDS PRIVATE DAY NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIENDS PRIVATE DAY NURSERY LIMITED. 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 (85100 - Pre-primary education) as FRIENDS PRIVATE DAY NURSERY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for FRIENDS PRIVATE DAY NURSERY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council At Ash Manor School Manor Road Ash Guildford GU12 6QH 17,250
Guildford Borough Council Montessori Nursery School Gomshall Lane Shere Guildford GU5 9HB 15,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIENDS PRIVATE DAY NURSERY 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 FRIENDS PRIVATE DAY NURSERY 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.