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

LANGWORTHY CORNERSTONE ASSOCIATION LIMITED

451 LIVERPOOL STREET, SALFORD, LANCASHIRE, M6 5QQ,
Company Registration Number
05626422
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Langworthy Cornerstone Association Ltd
LANGWORTHY CORNERSTONE ASSOCIATION LIMITED was founded on 2005-11-17 and has its registered office in Lancashire. The organisation's status is listed as "Active". Langworthy Cornerstone Association 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 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
LANGWORTHY CORNERSTONE ASSOCIATION LIMITED
 
Legal Registered Office
451 LIVERPOOL STREET
SALFORD
LANCASHIRE
M6 5QQ
Other companies in M6
 
Charity Registration
Charity Number 1114637
Charity Address LANGWORTHY CORNERSTONE, 451 LIVERPOOL STREET, SALFORD, M6 5QQ
Charter LCA MANAGE A LARGE MULTI-PURPOSE COMMUNITY CENTRE IN SALFORD. THE CENTRE (THROUGH A VARIETY OF ORGANISATIONS) PROVIDES A RANGE OF SERVICES TO LOCAL PEOPLE INCLUDING; HEALTH ACTIVITIES, A GP SURGERY, A CAFE, CHILDCARE AND FAMILY SUPPORT, EDUCATIONAL ACTIVITIES, HOUSING SUPPORT, ROOM HIRE AND OFFICE ACCOMODATION. WE WORK IN PARTNERSHIP WITH OTHER PROVIDERS TO DEVELOP NEW SERVICES TO MEET LOCAL NEED.
Filing Information
Company Number 05626422
Company ID Number 05626422
Date formed 2005-11-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB164074809  
Last Datalog update: 2024-03-06 23:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGWORTHY CORNERSTONE ASSOCIATION 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 LANGWORTHY CORNERSTONE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN PHILLIPS
Company Secretary 2006-03-27
RUTH ABOU RACHED
Director 2012-08-07
SHEILA BATTERSBY
Director 2015-12-09
BENJAMIN FATIMILEHIN
Director 2015-06-01
ERICA KINNIBURGH
Director 2017-05-08
PETER SHEPHERD
Director 2013-10-29
MARTINE SIZER
Director 2017-11-06
GERALDINE MARY STONE
Director 2005-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY BURNS
Director 2015-12-09 2017-05-08
BEVERLEY FLETCHER
Director 2008-12-01 2017-05-08
CATHERINE ELIZABETH DUROSE
Director 2015-07-27 2016-03-07
RODNEY LINDSAY
Director 2013-07-30 2015-10-12
GORDON WILSON
Director 2011-12-02 2015-06-01
JUNE DITCHBURN
Director 2008-12-01 2014-03-25
PAMELA JOHNSON
Director 2012-02-14 2014-03-25
JUNE ANN MALLON
Director 2011-12-02 2014-03-25
KATE LOUISA BERRY
Director 2008-12-01 2013-06-04
NICOLA JANE GREEN
Director 2011-09-27 2013-06-04
JOHNINA POWNALL
Director 2009-11-01 2013-06-04
LINDA ROBSON
Director 2005-12-19 2013-06-04
HELEN DUNN
Director 2012-02-14 2012-10-09
SUSAN JAYNE BOWEN
Director 2007-03-16 2012-08-07
JOYCE ELIZABETH FITZPATRICK
Director 2010-03-30 2012-08-07
LORNA SIMONE LEASTON
Director 2005-11-17 2012-08-07
KAREN MARGARET AINSWORTH
Director 2006-09-18 2011-12-02
JACQUELINE LLOYD
Director 2006-09-18 2010-12-15
LEE ROWBOTHAM
Director 2007-09-17 2010-12-15
JOYCE ELIZABETH FITZPATRICK
Director 2005-11-17 2008-12-01
DAVID JOHN HOLLINGS
Director 2006-06-19 2008-12-01
PAULINE ANN LAW
Director 2008-09-29 2008-12-01
TIM GRANT LITTLEMORE
Director 2006-09-18 2008-12-01
ROSS EDWARD CHARLES SPANNER
Director 2006-09-18 2007-03-16
SOPHIE JANE MURRAY
Director 2005-11-17 2006-05-04
DAVID WILLIAM MORGAN
Company Secretary 2005-12-19 2006-03-27
SOPHIE JANE MURRAY
Company Secretary 2005-11-17 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE MARY STONE SALFORD THIRD SECTOR CONSORTIUM Director 2012-12-12 CURRENT 2012-12-12 Active
GERALDINE MARY STONE THE SEEDLEY AND LANGWORTHY TRUST Director 1999-01-15 CURRENT 1999-01-15 Active - Proposal to Strike off

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
2024-02-07DIRECTOR APPOINTED MISS KATE CROSSAN
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05Director's details changed for Mr Thomas Aiden Richards on 2023-12-05
2023-12-04CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-12-04DIRECTOR APPOINTED MR ALEXIS MURURA SHAMA
2023-12-04DIRECTOR APPOINTED MR THOMAS AIDEN RICHARDS
2023-12-04DIRECTOR APPOINTED MR JOHN FRANCIS WRIGHT
2023-11-28APPOINTMENT TERMINATED, DIRECTOR DOROTHY ROBINSON
2023-10-10Director's details changed for Mrs Ruth Abou Rached on 2023-10-10
2023-10-10Director's details changed for Geraldine Mary Stone on 2023-10-10
2023-09-08APPOINTMENT TERMINATED, DIRECTOR DOREEN BURNS
2023-03-07APPOINTMENT TERMINATED, DIRECTOR CELINA PAIS
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-16Termination of appointment of John Martin Phillips on 2020-11-03
2022-11-16Termination of appointment of John Martin Phillips on 2020-11-03
2022-11-16Appointment of Ms Beverley Fletcher as company secretary on 2022-11-03
2022-11-16Appointment of Ms Beverley Fletcher as company secretary on 2022-11-03
2022-11-16AP03Appointment of Ms Beverley Fletcher as company secretary on 2022-11-03
2022-11-16TM02Termination of appointment of John Martin Phillips on 2020-11-03
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-28CH01Director's details changed for Mrs Ruth Abou Rached on 2021-10-18
2021-10-28AP01DIRECTOR APPOINTED MRS CELINA PAIS
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD
2021-04-20AP01DIRECTOR APPOINTED DOROTHY ROBINSON
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARGARET AINSWORTH
2020-02-05CH01Director's details changed for Geraldine Mary Stone on 2020-01-23
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE SIZER
2019-04-16AP01DIRECTOR APPOINTED MRS KAREN MARGARET AINSWORTH
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FATIMILEHIN
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-07-31AP01DIRECTOR APPOINTED MARTINE SIZER
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-07-20CH01Director's details changed for Mrs Ruth Abou Rached on 2017-07-12
2017-05-10AP01DIRECTOR APPOINTED ERICA KINNIBURGH
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY FLETCHER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BURNS
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DUROSE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE WILSON-HOWARD
2016-06-20RES01ADOPT ARTICLES 20/06/16
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18AP01DIRECTOR APPOINTED MISS CHRISTINE MARY BURNS
2015-12-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MS SHEILA BATTERSBY
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY LINDSAY
2015-08-18AP01DIRECTOR APPOINTED DR CATHERINE ELIZABETH DUROSE
2015-06-16AP01DIRECTOR APPOINTED MR BENJAMIN FATIMILEHIN
2015-06-16AP01DIRECTOR APPOINTED MISS MARTINE VERONICA WILSON-HOWARD
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-10AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MALLON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOHNSON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JUNE DITCHBURN
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-11-26AR0117/11/13 NO MEMBER LIST
2013-11-21AP01DIRECTOR APPOINTED MR PETER SHEPHERD
2013-08-12AP01DIRECTOR APPOINTED MR RODNEY LINDSAY
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROBSON
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHNINA POWNALL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GREEN
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KATE BERRY
2012-12-17AA31/03/12 TOTAL EXEMPTION FULL
2012-12-11AR0117/11/12 NO MEMBER LIST
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN PHILLIPS / 10/12/2012
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DUNN
2012-11-01RES01ADOPT ARTICLES 09/10/2012
2012-08-30AP01DIRECTOR APPOINTED MRS RUTH ABOU RACHED
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LORNA LEASTON
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE FITZPATRICK
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWEN
2012-04-05AP01DIRECTOR APPOINTED MS HELEN DUNN
2012-03-16AP01DIRECTOR APPOINTED MRS PAMELA JOHNSON
2012-01-25AP01DIRECTOR APPOINTED MR GORDON WILSON
2012-01-25AP01DIRECTOR APPOINTED MRS JUNE ANN MALLON
2012-01-03AR0117/11/11 NO MEMBER LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN AINSWORTH
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-10AP01DIRECTOR APPOINTED MRS NICOLA JANE GREEN
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROWBOTHAM
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LLOYD
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-12-02AR0117/11/10 NO MEMBER LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE BERRY CLEMINSHAW / 10/11/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET AINSWORTH / 07/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE LOUISA CLEMINSHAW / 07/10/2010
2010-03-31AP01DIRECTOR APPOINTED MRS JOYCE ELIZABETH FITZPATRICK
2010-01-16AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0117/11/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY STONE / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ROWBOTHAM / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROBSON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LLOYD / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA SIMONE LEASTON / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY FLETCHER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE DITCHBURN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE LOUISA CLEMINSHAW / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE BOWEN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET AINSWORTH / 11/01/2010
2009-11-10AP01DIRECTOR APPOINTED MRS JOHNINA POWNALL
2009-01-12288aDIRECTOR APPOINTED MISS KATE LOUISA CLEMINSHAW
2009-01-05288aDIRECTOR APPOINTED MRS JUNE DITCHBURN
2008-12-18288aDIRECTOR APPOINTED MRS BEVERLEY FLETCHER
2008-12-12AA31/03/08 TOTAL EXEMPTION FULL
2008-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-09RES01ALTER MEM AND ARTS 01/12/2008
2008-12-08288cSECRETARY'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 04/12/2008
2008-12-05363aANNUAL RETURN MADE UP TO 17/11/08
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 05/12/2008
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JOYCE FITZPATRICK
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PAULINE LAW
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 LANGWORTHY CORNERSTONE ASSOCIATION 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 LANGWORTHY CORNERSTONE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANGWORTHY CORNERSTONE ASSOCIATION 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 LANGWORTHY CORNERSTONE ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGWORTHY CORNERSTONE ASSOCIATION LIMITED
Trademarks
We have not found any records of LANGWORTHY CORNERSTONE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGWORTHY CORNERSTONE ASSOCIATION 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 LANGWORTHY CORNERSTONE ASSOCIATION 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 LANGWORTHY CORNERSTONE ASSOCIATION 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 LANGWORTHY CORNERSTONE ASSOCIATION 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 LANGWORTHY CORNERSTONE ASSOCIATION 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.