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

MISSION CARE MANAGEMENT

SUITE 4, 7 HIGH STREET, CHISLEHURST, BR7 5AB,
Company Registration Number
03732148
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mission Care Management
MISSION CARE MANAGEMENT was founded on 1999-03-12 and has its registered office in Chislehurst. The organisation's status is listed as "Active". Mission Care Management is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
MISSION CARE MANAGEMENT
 
Legal Registered Office
SUITE 4
7 HIGH STREET
CHISLEHURST
BR7 5AB
Other companies in BR1
 
Previous Names
MISSION CARE MANAGEMENT LIMITED19/10/2023
MISSION CARE LIMITED18/12/2008
Filing Information
Company Number 03732148
Company ID Number 03732148
Date formed 1999-03-12
Country ENGLAND
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 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISSION CARE MANAGEMENT
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.
Companies with same name MISSION CARE MANAGEMENT
The following companies were found which have the same name as MISSION CARE MANAGEMENT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mission Care Management, Inc. 525 N. Azusa Ave, Ste, 205 City Of Industry CA 91744 SOS/FTB Suspended Company formed on the 1999-02-16

Company Officers of MISSION CARE MANAGEMENT

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT PALMER CRISP
Director 2017-07-13
GEOFFREY THOMAS DEAN
Director 1999-03-12
MARK ANDREW JONES
Director 2014-04-17
PAUL FREDERICK YEULETT
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COLIN NATHAN
Director 2004-03-26 2018-01-18
KIM GORDON ARNOLD
Director 2009-09-21 2017-07-13
JONATHAN ROBERT PALMER CRISP
Company Secretary 2009-03-12 2017-04-06
DAVID LEONARD FLETCHER
Director 2010-01-21 2011-02-11
GEOFFREY ALLEN
Director 2006-03-31 2009-09-21
STUART JOHN CROSS
Company Secretary 2000-03-27 2009-03-12
SUSAN GILDER
Director 2004-03-26 2006-02-28
ROY MAURICE WISDOM
Director 1999-03-12 2002-09-25
JOHN SERCOMBE
Company Secretary 1999-03-12 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT PALMER CRISP MISSION CARE TRADING LIMITED Director 2017-07-13 CURRENT 2014-12-02 Active
JONATHAN ROBERT PALMER CRISP MC AGENCY LIMITED Director 2017-07-13 CURRENT 2016-02-10 Active
JONATHAN ROBERT PALMER CRISP LOVE WALK Director 2017-07-13 CURRENT 1922-04-11 Active
GEOFFREY THOMAS DEAN MISSION CARE TRADING LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GEOFFREY THOMAS DEAN LOVE WALK Director 1998-04-01 CURRENT 1922-04-11 Active
MARK ANDREW JONES MISSION CARE TRADING LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
MARK ANDREW JONES THE LAWYERS' CHRISTIAN FELLOWSHIP Director 2013-09-24 CURRENT 2010-10-28 Active
PAUL FREDERICK YEULETT MISSION CARE TRADING LIMITED Director 2018-01-18 CURRENT 2014-12-02 Active
PAUL FREDERICK YEULETT MC AGENCY LIMITED Director 2018-01-18 CURRENT 2016-02-10 Active
PAUL FREDERICK YEULETT LOVE WALK Director 2018-01-18 CURRENT 1922-04-11 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
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-23Statement of company's objects
2023-10-19Company name changed mission care management LIMITED\certificate issued on 19/10/23
2023-09-04Resolutions passed:<ul><li>Resolution Company name changed to mission care 12/07/2023<li>Resolution passed adopt articles</ul>
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-02-10DIRECTOR APPOINTED MR ANDREW MACLEAN SURGENOR
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 037321480024
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 037321480025
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-16AD02Register inspection address changed from The Living Building 3 Sherman Road Bromley Kent BR1 3JH United Kingdom to Suite 4 Langford House 7 High Street Chislehurst BR7 5AB
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-03-15AP01DIRECTOR APPOINTED MR PAUL JOHN MARTIN
2022-01-10APPOINTMENT TERMINATED, DIRECTOR PAUL FREDERICK YEULETT
2022-01-10DIRECTOR APPOINTED MS ALISON RUTH HONEYSETT
2022-01-10AP01DIRECTOR APPOINTED MS ALISON RUTH HONEYSETT
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREDERICK YEULETT
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM The Living Building 3 Sherman Road Bromley Kent BR1 3JH
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT PALMER CRISP
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR PAUL FREDERICK YEULETT
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN NATHAN
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-27TM02Termination of appointment of Jonathan Robert Palmer Crisp on 2017-04-06
2017-11-21AP01DIRECTOR APPOINTED MR JONATHAN ROBERT PALMER CRISP
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KIM GORDON ARNOLD
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037321480023
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037321480022
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037321480021
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-24AR0112/03/16 NO MEMBER LIST
2015-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-19AR0112/03/15 NO MEMBER LIST
2015-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-23AR0112/03/14 NO MEMBER LIST
2014-04-23AP01DIRECTOR APPOINTED MR MARK ANDREW JONES
2013-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-27AR0112/03/13 NO MEMBER LIST
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-15AR0112/03/12 NO MEMBER LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-08AR0112/03/11 NO MEMBER LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 2 PEMBROKE ROAD BROMLEY KENT BR1 2RU
2010-10-27AD02SAIL ADDRESS CHANGED FROM: GRAHAM HOUSE 2 PEMBROKE ROAD BROMLEY KENT BR1 2RU
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KIM GORDON ARNOLD / 09/04/2010
2010-03-12AR0112/03/10 NO MEMBER LIST
2010-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-12AD02SAIL ADDRESS CREATED
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KIM GORDON ARNOLD / 01/03/2010
2010-01-22AP01DIRECTOR APPOINTED MR DAVID FLETCHER
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLEN
2009-11-21AP01DIRECTOR APPOINTED DR KIM GORDON ARNOLD
2009-10-01RES01ADOPT MEM AND ARTS 27/09/2009
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-13363aANNUAL RETURN MADE UP TO 12/03/09
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY STUART CROSS
2009-03-13288aSECRETARY APPOINTED MR JONATHAN ROBERT PALMER CRISP
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-17CERTNMCOMPANY NAME CHANGED MISSION CARE LIMITED CERTIFICATE ISSUED ON 18/12/08
2008-07-09363aANNUAL RETURN MADE UP TO 12/03/08
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-21363sANNUAL RETURN MADE UP TO 12/03/07
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-23363(288)DIRECTOR RESIGNED
2006-03-23363sANNUAL RETURN MADE UP TO 12/03/06
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13363sANNUAL RETURN MADE UP TO 12/03/05
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse



Licences & Regulatory approval
We could not find any licences issued to MISSION CARE MANAGEMENT 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 MISSION CARE MANAGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-20 Outstanding TRIODOS BANK NV
2017-07-20 Outstanding TRIODOS BANK NV
2017-07-20 Outstanding TRIODOS BANK NV
SUPPLEMENTAL DEED 2012-09-11 Satisfied SANTANDER UK PLC
SUPPLEMENTAL DEED 2012-09-11 Satisfied SANTANDER UK PLC
SUPPLEMENTAL DEED 2012-09-11 Satisfied SANTANDER UK PLC
SUPPLEMENTAL DEED 2012-09-11 Satisfied SANTANDER UK PLC
SUPPLEMENTAL DEED 2012-09-11 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-07-28 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-07-28 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-07-28 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-07-28 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2012-07-28 Satisfied SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2009-01-12 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2009-01-12 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2009-01-12 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2009-01-12 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2007-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
THIRD PARTY LEGAL CHARGE 2005-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-04-16 Outstanding BROMLEY PRIMARY CARE TRUST
LEGAL CHARGE 2004-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 MISSION CARE MANAGEMENT

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

Government spend with MISSION CARE MANAGEMENT

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-4 GBP £6,274
London Borough of Camden 2014-2 GBP £9,874
City of Westminster 2010-12 GBP £4,950
London Borough of Lewisham 2010-12 GBP £47,543
London Borough of Lambeth 2010-12 GBP £12,542
Suffolk County Council 2010-12 GBP £2,969
City of Westminster 2010-11 GBP £2,475
London Borough of Bromley 2010-11 GBP £285,014
City of Westminster 2010-10 GBP £2,791
London Borough of Bromley 2010-10 GBP £214,768
London Borough of Bromley 2010-9 GBP £319,941
London Borough of Bromley 2010-8 GBP £266,164
London Borough of Bromley 2010-7 GBP £220,440
Royal Borough of Kensington & Chelsea 2010-6 GBP £2,969
London Borough of Bromley 2010-6 GBP £265,251
Royal Borough of Kensington & Chelsea 2010-5 GBP £2,969
Royal Borough of Kensington & Chelsea 2010-4 GBP £2,969
Royal Borough of Kensington & Chelsea 2010-3 GBP £2,969

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 MISSION CARE MANAGEMENT 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 MISSION CARE MANAGEMENT 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 MISSION CARE MANAGEMENT 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.