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

VINTAGE CARE LIMITED

Ealing Gateway, 26-30 Uxbridge Road, Ealing, LONDON, W5 2AU,
Company Registration Number
04332708
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Vintage Care Ltd
VINTAGE CARE LIMITED was founded on 2001-12-03 and has its registered office in Ealing. The organisation's status is listed as "Active - Proposal to Strike off". Vintage Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VINTAGE CARE LIMITED
 
Legal Registered Office
Ealing Gateway
26-30 Uxbridge Road
Ealing
LONDON
W5 2AU
Other companies in W5
 
Filing Information
Company Number 04332708
Company ID Number 04332708
Date formed 2001-12-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-12-03
Return next due 2023-12-17
Type of accounts FULL
Last Datalog update: 2023-07-07 08:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINTAGE CARE 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.
Companies with same name VINTAGE CARE LIMITED
The following companies were found which have the same name as VINTAGE CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VINTAGE CAREER I, LLC 17950 PRESTON ROAD SUITE 980 DALLAS Texas 75252 Dissolved Company formed on the 2012-02-22
VINTAGE CARE LLC 2511 BAMMEL TIMBERS LN HOUSTON TX 77068 Forfeited Company formed on the 2012-08-16
VINTAGE CARE, LLC 202 SAN GABRIEL ST PANAMA CITY BEACH FL 32413 Inactive Company formed on the 2014-03-27
VINTAGE CARE AGENCY INCORPORATED California Unknown
VINTAGE CARE LLC Michigan UNKNOWN
VINTAGE CARE INCORPORATED California Unknown
VINTAGE CARE SERVICES LTD 73D HENNIKER ROAD LONDON E15 1JY Active Company formed on the 2020-12-09
Vintage Care LLC 151 Spring St 1138 Morrison CO 80465 Good Standing Company formed on the 2021-05-28

Company Officers of VINTAGE CARE LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE ATKINSON
Company Secretary 2018-01-15
RODERICK NICHOLAS CAHILL
Director 2015-08-06
RACHAEL DENNIS
Director 2016-07-27
TOM TITHERINGTON
Director 2016-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE HARDYSMITH
Company Secretary 2017-10-02 2018-01-15
SUSAN MCBRIDE
Company Secretary 2016-07-15 2017-10-02
JULIA MOULDER
Director 2016-07-27 2017-06-30
JOHN DELANEY
Director 2007-03-14 2017-06-07
ROBERTA ELIZABETH FLEMING
Director 2007-03-14 2017-06-07
LYNN YOUNG
Director 2003-04-03 2017-06-07
MARGARET KING
Company Secretary 2005-07-13 2016-07-15
JOHN FOXALL
Director 2009-02-11 2015-07-17
JASPAL GHAI
Director 2003-04-03 2011-11-22
RODERICK NICHOLAS CAHILL
Director 2001-12-03 2009-02-11
DAVID VINCENT HICKS
Director 2003-03-03 2007-03-14
FRANK MISKELLY
Director 2003-04-03 2007-03-14
SUSAN BATE
Company Secretary 2001-12-03 2005-07-13
JOHN ALBERT FORDHAM
Director 2003-04-03 2003-12-05
JULIA ELIZABETH MOSELEY
Director 2001-12-03 2003-04-03
KEVIN FREDERICK WILLIAM NICHOLS
Director 2001-12-03 2003-04-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-03 2001-12-03
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-03 2001-12-03
WATERLOW SECRETARIES LIMITED
Nominated Director 2001-12-03 2001-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK NICHOLAS CAHILL BARNET COMMUNITY HOMES LIMITED Director 2008-10-14 CURRENT 2001-01-08 Active - Proposal to Strike off
RODERICK NICHOLAS CAHILL CATALYST BY DESIGN LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active
RODERICK NICHOLAS CAHILL CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
RODERICK NICHOLAS CAHILL DAGENHAM GREEN MANAGEMENT LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
RODERICK NICHOLAS CAHILL CHL DEVELOPMENTS LIMITED Director 2002-03-06 CURRENT 2002-02-28 Active
RODERICK NICHOLAS CAHILL CATALYST FINANCE LIMITED Director 2001-09-12 CURRENT 2001-09-12 Active
RODERICK NICHOLAS CAHILL ACTION WEST LONDON Director 1998-10-06 CURRENT 1998-10-06 Active
RACHAEL DENNIS DAGENHAM GREEN MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-03-01 Active
RACHAEL DENNIS CATALYST BY DESIGN LIMITED Director 2017-09-13 CURRENT 2007-08-16 Active
RACHAEL DENNIS CATALYST FINANCE LIMITED Director 2014-07-30 CURRENT 2001-09-12 Active
RACHAEL DENNIS CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2014-07-09 CURRENT 2007-05-11 Active
RACHAEL DENNIS CHL DEVELOPMENTS LIMITED Director 2014-07-09 CURRENT 2002-02-28 Active
RACHAEL DENNIS BARNET COMMUNITY HOMES LIMITED Director 2014-07-09 CURRENT 2001-01-08 Active - Proposal to Strike off
RACHAEL DENNIS DASH ARTS LIMITED Director 2013-10-14 CURRENT 2001-07-04 Active
TOM TITHERINGTON CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2018-01-17 CURRENT 2007-05-11 Active
TOM TITHERINGTON CATALYST FINANCE LIMITED Director 2017-09-13 CURRENT 2001-09-12 Active
TOM TITHERINGTON DAGENHAM GREEN MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2007-03-01 Active
TOM TITHERINGTON CHL DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2002-02-28 Active
TOM TITHERINGTON BARNET COMMUNITY HOMES LIMITED Director 2017-06-30 CURRENT 2001-01-08 Active - Proposal to Strike off
TOM TITHERINGTON CATALYST BY DESIGN LIMITED Director 2011-10-25 CURRENT 2007-08-16 Active
TOM TITHERINGTON CATALYST HOUSING CHARITABLE TRUST Director 2011-10-10 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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-06-13Voluntary dissolution strike-off suspended
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-05-02Application to strike the company off the register
2023-04-26CESSATION OF CATALYST HOUSING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-08DIRECTOR APPOINTED MS ELEANOR CASE HOULT
2023-04-08APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE THOMAS
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-06-15AP03Appointment of Brenda Giles as company secretary on 2022-06-01
2022-06-15TM02Termination of appointment of Emma Suzanne Maguire on 2022-05-31
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL JENNINGS
2022-04-06AP01DIRECTOR APPOINTED MR EAMONN HUGHES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2021-06-24AP03Appointment of Emma Suzanne Maguire as company secretary on 2021-06-17
2021-06-24TM02Termination of appointment of Sophie Atkinson on 2021-06-17
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-18RES01ADOPT ARTICLES 18/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-13AP01DIRECTOR APPOINTED TIMOTHY JENNINGS
2019-08-10AP01DIRECTOR APPOINTED SARAH THOMAS
2019-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAUL CHAMBERS
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL DENNIS
2019-04-04AP01DIRECTOR APPOINTED MR JOSEPH PAUL CHAMBERS
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK NICHOLAS CAHILL
2019-01-03AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM TITHERINGTON
2018-01-15TM02Termination of appointment of Catherine Hardysmith on 2018-01-15
2018-01-15AP03Appointment of Sophie Atkinson as company secretary on 2018-01-15
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-11AP03Appointment of Mrs Catherine Hardysmith as company secretary on 2017-10-02
2017-10-11TM02Termination of appointment of Susan Mcbride on 2017-10-02
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MOULDER
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DELANEY
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN YOUNG
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA FLEMING
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11AP01DIRECTOR APPOINTED MS JULIA MOULDER
2016-08-11AP01DIRECTOR APPOINTED MRS RACHAEL DENNIS
2016-08-11AP01DIRECTOR APPOINTED TOM TITHERINGTON
2016-07-15TM02APPOINTMENT TERMINATED, SECRETARY MARGARET KING
2016-07-15AP03SECRETARY APPOINTED SUSAN MCBRIDE
2016-01-05AR0103/12/15 NO MEMBER LIST
2015-12-14AP01DIRECTOR APPOINTED MR RODERICK NICHOLAS CAHILL
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOXALL
2014-12-03AR0103/12/14 NO MEMBER LIST
2014-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 30/08/2014
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-11AR0103/12/13 NO MEMBER LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-04AR0103/12/12 NO MEMBER LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN YOUNG / 25/07/2012
2012-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 16/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DELANEY / 21/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA ELIZABETH FLEMING / 21/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOXALL / 21/05/2012
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JASPAL GHAI
2011-12-07AR0103/12/11 NO MEMBER LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-10AR0103/12/10 NO MEMBER LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-03AR0103/12/09 NO MEMBER LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07288aDIRECTOR APPOINTED JOHN FOXALL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR RODERICK CAHILL
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 01/04/2009
2008-12-05363aANNUAL RETURN MADE UP TO 03/12/08
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK CAHILL / 03/07/2008
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-04363aANNUAL RETURN MADE UP TO 03/12/07
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-08MISCAUDITORS 394 RESIGNATION
2007-03-08AUDAUDITOR'S RESIGNATION
2006-12-11363aANNUAL RETURN MADE UP TO 03/12/06
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-05363aANNUAL RETURN MADE UP TO 03/12/05
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05288aNEW SECRETARY APPOINTED
2005-08-05288bSECRETARY RESIGNED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: ST JAMES HOUSE 105-113 BROADWAY WEST EALING LONDON W13 9BE
2005-02-25ELRESS386 DISP APP AUDS 18/02/05
2005-02-25ELRESS366A DISP HOLDING AGM 18/02/05
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sANNUAL RETURN MADE UP TO 03/12/04
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 77 UXBRIDGE ROAD EALING LONDON W5 5ST
2004-01-07363sANNUAL RETURN MADE UP TO 03/12/03
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-03-17363sANNUAL RETURN MADE UP TO 03/12/02
2003-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of VINTAGE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINTAGE CARE LIMITED
Trademarks
We have not found any records of VINTAGE CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINTAGE CARE 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 (86900 - Other human health activities) as VINTAGE CARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where VINTAGE CARE 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 VINTAGE CARE 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 VINTAGE CARE 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.