Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOLVERHAMPTON CITIZENS ADVICE BUREAUX
Company Information for

WOLVERHAMPTON CITIZENS ADVICE BUREAUX

DUDLEY HOUSE, STONE STREET, DUDLEY, WEST MIDLANDS, DY1 1NP,
Company Registration Number
01946618
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wolverhampton Citizens Advice Bureaux
WOLVERHAMPTON CITIZENS ADVICE BUREAUX was founded on 1985-09-11 and has its registered office in Dudley. The organisation's status is listed as "Active". Wolverhampton Citizens Advice Bureaux is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
WOLVERHAMPTON CITIZENS ADVICE BUREAUX
 
Legal Registered Office
DUDLEY HOUSE
STONE STREET
DUDLEY
WEST MIDLANDS
DY1 1NP
Other companies in WV2
 
Charity Registration
Charity Number 516877
Charity Address CITIZENS ADVICE BUREAUX, 26 SNOW HILL, WOLVERHAMPTON, WV2 4AD
Charter ADVICE AND REPRESENTATION COVERING THE CITY OF WOLVERHAMPTON, SURROUNDING AREAS (FOR PARTICULAR SPECIALIST LEGAL AID CASES) AND 2 PRISONS. INFLUENCING SOCIAL POLICY AND PROVIDING FINANCIAL LITERACY PROVISION IS ALSO OFFERED.
Filing Information
Company Number 01946618
Company ID Number 01946618
Date formed 1985-09-11
Country UNITED KINGDOM
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 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB559659869  
Last Datalog update: 2024-01-09 16:50:17
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 WOLVERHAMPTON CITIZENS ADVICE BUREAUX

Current Directors
Officer Role Date Appointed
HELEN RUTH CHILD
Company Secretary 2015-02-27
NICOLAS WILLIAM CHEESEWRIGHT
Director 2014-02-14
BRIAN CHINDENDERE
Director 2009-12-18
JONATHAN WILLIAM CROCKETT
Director 2012-10-01
BERNARD CYSEWSKI
Director 2017-11-22
STEPHEN ANTHONY IAFRATI
Director 2017-11-22
LOUISE MARY JONES
Director 1999-03-15
GEM ELAINE LOPEZ
Director 2015-11-30
ROBERT HOWARD MARRIS
Director 2017-11-22
GEETA PATEL
Director 2014-02-14
PRIMULA PAUL
Director 2012-10-01
FRANCIS WILLIAM REEVES
Director 2009-12-18
JAMES MICHAEL SMITH
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY VANES
Company Secretary 2001-11-30 2015-02-27
BRIAN THOMAS DAVIES
Director 2005-03-18 2012-02-17
RITA BEDDARD
Director 1991-08-22 2008-09-01
JASWANT RAI CHANDEL
Director 2002-09-23 2006-05-22
NICOLA CLARE BEECH
Director 2004-09-20 2005-11-21
JOHN MICHAEL CORBISHLEY
Director 2000-12-04 2005-09-19
CATH CUNNINGHAM
Director 2000-12-04 2003-03-24
EDWARD COOPER BAILEY
Director 2002-07-08 2003-02-21
MARTIN CHARLES ARNOLD
Director 2001-05-21 2002-11-17
EILEEN BIRCH
Director 1999-09-20 2002-04-10
KENNETH HOWARD COLLINS
Director 1995-09-18 2001-12-20
ELIZABETH PRISCILLA HUDSON
Company Secretary 1991-08-22 2001-11-30
ELIZABETH JANE ASHWELL
Director 2000-01-11 2000-12-27
GURMIT SINGH BAINS
Director 1999-01-18 2000-12-07
MICHAEL HENRY BURT
Director 1998-07-20 2000-11-15
JOHN STEWART BROOME
Director 1996-04-01 2000-03-31
CHRISTINE COTTERILL
Director 1995-11-20 1997-05-19
LESLIE JOHN COX
Director 1990-12-04 1996-03-31
KAREN CROSS
Director 1991-08-22 1995-01-16
SARAH RUTH BAMFORD
Director 1991-07-15 1993-12-10
ANNE BAGDI
Director 1991-08-22 1991-07-31
KEVIN COOK
Director 1991-08-22 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CHINDENDERE B&S REMIT LTD Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
BRIAN CHINDENDERE ARDEN HEALTHCARE LTD. Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
BRIAN CHINDENDERE BATEPL INVESTMENTS LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JONATHAN WILLIAM CROCKETT CITY OF WOLVERHAMPTON ACADEMY TRUST Director 2013-09-04 CURRENT 2009-07-22 Active - Proposal to Strike off
JONATHAN WILLIAM CROCKETT THE PARLIAMENTARY ADVISORY COUNCIL FOR TRANSPORT SAFETY Director 2012-11-06 CURRENT 1989-03-29 Active
JONATHAN WILLIAM CROCKETT JGA ASSOCIATES LTD Director 2011-09-16 CURRENT 2011-09-16 Active - Proposal to Strike off
JONATHAN WILLIAM CROCKETT BELIEVE TO ACHIEVE Director 2000-09-20 CURRENT 2000-09-20 Active
BERNARD CYSEWSKI SOUTH EAST STAFFORDSHIRE CITIZENS ADVICE BUREAU Director 2017-08-02 CURRENT 2009-02-11 Active
ROBERT HOWARD MARRIS B.E. WEDGE HOLDINGS LIMITED Director 2017-10-01 CURRENT 1938-02-07 Active
ROBERT HOWARD MARRIS BELIEVE TO ACHIEVE Director 2011-01-26 CURRENT 2000-09-20 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
2024-01-03DIRECTOR APPOINTED DR CLARE WILLIAMS
2023-12-05APPOINTMENT TERMINATED, DIRECTOR PRIMULA PAUL
2023-12-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY IAFRATI
2023-07-14APPOINTMENT TERMINATED, DIRECTOR SUE COOPER
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM 26 Snow Hill Wolverhampton West Midlands WV2 4AD
2023-04-28APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILLIAM CHEESEWRIGHT
2023-03-07APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY JONES
2022-10-30CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2021-02-01AP01DIRECTOR APPOINTED MR MARK JONES
2021-01-29AP01DIRECTOR APPOINTED MR MARK JONES
2021-01-28AP01DIRECTOR APPOINTED MS SUE COOPER
2021-01-28AP03Appointment of Ms Laura Thomas as company secretary on 2021-01-26
2021-01-28TM02Termination of appointment of Craig David Alford on 2021-01-26
2021-01-11RES01ADOPT ARTICLES 11/01/21
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11CC04Statement of company's objects
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GEM ELAINE LOPEZ
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-12RES01ADOPT ARTICLES 12/12/19
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM REEVES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-18TM02Termination of appointment of Helen Ruth Child on 2019-07-18
2019-07-18AP03Appointment of Mr Craig David Alford as company secretary on 2019-07-18
2019-05-24AP01DIRECTOR APPOINTED MR STUART NICHOLAS MAYNARD
2018-11-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL SMITH
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD MARRIS
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-12-06AP01DIRECTOR APPOINTED MR ROBERT HOWARD MARRIS
2017-12-06AP01DIRECTOR APPOINTED MR BERNARD CYSEWSKI
2017-12-06AP01DIRECTOR APPOINTED DR STEPHEN ANTHONY IAFRATI
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTEN LLAZARI
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10CH01Director's details changed for James Michael Smith on 2016-10-28
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALAN LEACH
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PURCHASE
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER KAUR REEHAL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JAMES WILLIAM DODD
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN REES
2016-01-29AP01DIRECTOR APPOINTED REVEREND JEFFREY ALAN LEACH
2016-01-14AP01DIRECTOR APPOINTED GEM ELAINE LOPEZ
2015-10-20AR0122/09/15 NO MEMBER LIST
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEETA PATEL / 20/10/2015
2015-07-29AA31/03/15 TOTAL EXEMPTION FULL
2015-02-27AP03SECRETARY APPOINTED MS HELEN RUTH CHILD
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY JEREMY VANES
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEETA PATEL / 27/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SMITH / 27/01/2015
2014-10-20AR0122/09/14 NO MEMBER LIST
2014-09-22AA31/03/14 TOTAL EXEMPTION FULL
2014-03-07AP01DIRECTOR APPOINTED GEETA PATEL
2014-03-07AP01DIRECTOR APPOINTED MR KENNETH PURCHASE
2014-03-07AP01DIRECTOR APPOINTED KATHLEEN REES
2014-03-07AP01DIRECTOR APPOINTED NICHOLAS WILLIAM CHEESEWRIGHT
2013-10-28ANNOTATIONPart Rectified
2013-10-15AR0122/09/13 NO MEMBER LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL NISBET
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LEE
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ELVIRA WILSON
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL NISBET
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAVAGE
2012-11-26AP01DIRECTOR APPOINTED PRIMULA PAUL
2012-11-14AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM CROCKETT
2012-10-16AR0122/09/12 NO MEMBER LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LOTTE HAKEMAN
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES
2011-10-18AR0122/09/11 NO MEMBER LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-18AR0122/09/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SAVAGE / 22/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM LEE / 22/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILLIAM LEE / 22/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY JONES / 22/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JAMES WILLIAM DODD / 22/09/2010
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT SAHOTA
2010-06-17AP01DIRECTOR APPOINTED ELVIRA WILSON
2010-02-25AP01DIRECTOR APPOINTED JAMES MICHAEL SMITH
2010-01-29AP01DIRECTOR APPOINTED FRANCIS WILLIAM REEVES
2010-01-20AP01DIRECTOR APPOINTED MR BRIAN CHINDENDERE
2009-09-29363aANNUAL RETURN MADE UP TO 22/09/09
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-16363aANNUAL RETURN MADE UP TO 22/09/08
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR RITA BEDDARD
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ANN REANEY
2007-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-28363sANNUAL RETURN MADE UP TO 22/09/07
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-21288bDIRECTOR RESIGNED
2007-04-11288bDIRECTOR RESIGNED
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24363(288)DIRECTOR RESIGNED
2006-10-24363sANNUAL RETURN MADE UP TO 22/09/06
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-09-28363sANNUAL RETURN MADE UP TO 22/09/05
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-19288aNEW DIRECTOR APPOINTED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOLVERHAMPTON CITIZENS ADVICE BUREAUX 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 WOLVERHAMPTON CITIZENS ADVICE BUREAUX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-06-17 Outstanding THE STAFFORDSHIRE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
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 WOLVERHAMPTON CITIZENS ADVICE BUREAUX

Intangible Assets
Patents
We have not found any records of WOLVERHAMPTON CITIZENS ADVICE BUREAUX registering or being granted any patents
Domain Names
We do not have the domain name information for WOLVERHAMPTON CITIZENS ADVICE BUREAUX
Trademarks
We have not found any records of WOLVERHAMPTON CITIZENS ADVICE BUREAUX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLVERHAMPTON CITIZENS ADVICE BUREAUX. 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 (88990 - Other social work activities without accommodation n.e.c.) as WOLVERHAMPTON CITIZENS ADVICE BUREAUX are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where WOLVERHAMPTON CITIZENS ADVICE BUREAUX 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 WOLVERHAMPTON CITIZENS ADVICE BUREAUX 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 WOLVERHAMPTON CITIZENS ADVICE BUREAUX 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.