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

CARING FOR YOU PTS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
03120021
Private Limited Company
Liquidation

Company Overview

About Caring For You Pts Ltd
CARING FOR YOU PTS LIMITED was founded on 1995-10-31 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Caring For You Pts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CARING FOR YOU PTS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in SG13
 
Telephone0126-856-9800
 
Filing Information
Company Number 03120021
Company ID Number 03120021
Date formed 1995-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB665377793  
Last Datalog update: 2020-05-18 10:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARING FOR YOU PTS LIMITED
The accountancy firm based at this address is QCA 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 CARING FOR YOU PTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DENNIS DONOVAN
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HICKS
Company Secretary 1999-02-01 2011-06-06
ANDREW JOHN HICKS
Director 1999-02-01 2011-06-06
BRYAN MCEWAN THOMPSON
Director 1995-10-31 2007-10-10
ELIZABETH ANNE THOMPSON
Director 1999-08-23 2003-09-30
CAROLINE LESLEY HICKS
Director 2001-12-10 2002-10-14
BRYAN MCEWAN THOMPSON
Company Secretary 1995-10-31 2000-09-01
ELIZABETH ANNE THOMPSON
Director 1995-10-31 1998-10-30
ALBERT PAGE
Director 1995-10-31 1996-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-31 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DENNIS DONOVAN CARING FOR YOU SPECIALIST AMBULANCE SERVICES LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
JOHN DENNIS DONOVAN CALEDONIAN SPECIALIST AMBULANCE SERVICES LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2016-05-31
JOHN DENNIS DONOVAN CALL CENTRE SOLUTIONS (CCS) LTD Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2015-06-23

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
2024-04-07Voluntary liquidation Statement of receipts and payments to 2024-02-05
2023-04-11Voluntary liquidation Statement of receipts and payments to 2023-02-05
2022-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-05
2021-08-21600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-05
2020-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-05
2019-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-05
2018-02-26600Appointment of a voluntary liquidator
2018-02-06AM22Liquidation. Administration move to voluntary liquidation
2017-09-07AM10Administrator's progress report
2017-04-102.23BResult of meeting of creditors
2017-03-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-03-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE Uk
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ
2017-02-152.12BAppointment of an administrator
2017-02-141.4Notice of completion of liquidation voluntary arrangement
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 52
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-121.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031200210006
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031200210006
2016-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031200210004
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 52
2016-01-12AR0122/12/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031200210005
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 52
2015-01-05AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr John Dennis Donovan on 2014-05-31
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 52
2014-01-17AR0122/12/13 ANNUAL RETURN FULL LIST
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031200210004
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0122/12/12 ANNUAL RETURN FULL LIST
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-23AR0122/12/11 FULL LIST
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HICKS
2011-07-15RES01ADOPT ARTICLES 06/07/2011
2011-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15SH0106/07/11 STATEMENT OF CAPITAL GBP 52
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKS
2011-01-04AR0122/12/10 FULL LIST
2010-10-01AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN UNITED KINGDOM
2010-05-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-08AR0122/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HICKS / 22/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS DONOVAN / 22/12/2009
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-02363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 134-146 HIGH ROAD BENFLEET ESSEX SS7 5LD
2008-05-22363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-15288bDIRECTOR RESIGNED
2007-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 37 BEVERLEY RISE ILKLEY WEST YORKSHIRE LS29 9DB
2006-01-12363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-16288bDIRECTOR RESIGNED
2003-12-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-12-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-02363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-30288bDIRECTOR RESIGNED
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS; AMEND
2002-08-17288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2002-01-1588(2)RAD 01/10/01--------- £ SI 4@1=4 £ IC 8/12
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-1088(2)RAD 01/10/01--------- £ SI 6@1=6 £ IC 2/8
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-04-14CERTNMCOMPANY NAME CHANGED INDEPENDENT BUSINESS MANAGEMENT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/04/00
2000-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-17225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-11-19363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-10288aNEW DIRECTOR APPOINTED
1999-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-12-08363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 8 VICTORIA GARDENS ILKLEY WEST YORKSHIRE LS29 9EQ
1997-12-04363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1996-12-02363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to CARING FOR YOU PTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-20
Meetings of Creditors2017-03-10
Appointment of Administrators2017-02-08
Petitions to Wind Up (Companies)2016-08-03
Fines / Sanctions
No fines or sanctions have been issued against CARING FOR YOU PTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 Outstanding PARTNERSHIP INVOICE FINANCE LIMITED
2015-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-17 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-06-27 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2006-07-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-08-29 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30

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 CARING FOR YOU PTS LIMITED

Intangible Assets
Patents
We have not found any records of CARING FOR YOU PTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CARING FOR YOU PTS LIMITED owns 1 domain names.

cfypts.com  

Trademarks
We have not found any records of CARING FOR YOU PTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARING FOR YOU PTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-03-10 GBP £1,440
London Borough of Hammersmith and Fulham 2014-02-07 GBP £1,530
London Borough of Hammersmith and Fulham 2014-01-15 GBP £1,265
London Borough of Hammersmith and Fulham 2014-01-15 GBP £1,530
London Borough of Hammersmith and Fulham 2014-01-15 GBP £990
London Borough of Hammersmith and Fulham 2013-12-12 GBP £540
London Borough of Hammersmith and Fulham 2013-11-21 GBP £1,620
London Borough of Hammersmith and Fulham 2013-10-08 GBP £1,485
London Borough of Hammersmith and Fulham 2013-07-10 GBP £1,440
London Borough of Hammersmith and Fulham 2013-07-01 GBP £-1,890
London Borough of Hammersmith and Fulham 2013-07-01 GBP £-540
London Borough of Hammersmith and Fulham 2013-07-01 GBP £3,600
London Borough of Hammersmith and Fulham 2013-07-01 GBP £3,600
London Borough of Hammersmith and Fulham 2013-07-01 GBP £2,880
London Borough of Hammersmith and Fulham 2013-07-01 GBP £3,240
London Borough of Hammersmith and Fulham 2013-07-01 GBP £-1,980
London Borough of Hammersmith and Fulham 2013-07-01 GBP £1,170
London Borough of Hammersmith and Fulham 2013-07-01 GBP £1,440
London Borough of Hammersmith and Fulham 2013-07-01 GBP £1,620
London Borough of Hammersmith and Fulham 2013-07-01 GBP £1,485
London Borough of Hammersmith and Fulham 2013-06-19 GBP £1,530
London Borough of Hammersmith and Fulham 2013-05-23 GBP £1,440
London Borough of Hammersmith and Fulham 2013-04-23 GBP £1,485
London Borough of Hammersmith and Fulham 2013-04-23 GBP £-1,980
London Borough of Hammersmith and Fulham 2013-04-23 GBP £1,440
London Borough of Hammersmith and Fulham 2013-04-23 GBP £-1,890
London Borough of Hammersmith and Fulham 2013-04-23 GBP £1,170
London Borough of Hammersmith and Fulham 2013-04-23 GBP £1,620
London Borough of Hammersmith and Fulham 2013-04-23 GBP £-540

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
Business rates information was found for CARING FOR YOU PTS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point Offices & Premises 134-146 High Road Benfleet Essex SS7 5LD 28,75001/01/2012
Basildon Council WORKSHOP AND PREMISES 8 Newlands End Laindon Basildon Essex SS15 6DU 10,2502014-04-01

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.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCARING FOR YOU PTS LIMITEDEvent Date2018-02-20
Name of Company: CARING FOR YOU PTS LIMITED Company Number: 03120021 Nature of Business: Other passenger land transport Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Type of…
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARING FOR YOU PTS LIMITEDEvent Date2017-03-08
In the High Court of Justice, Chancery Division Companies Court case number CR000870 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company (to be conducted by way of correspondence under Paragraph 58) to consider the Joint Administrators Proposals and the Joint Administrators pre-appointment costs under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE is 12.00 noon on 24 March 2017 A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at the offices of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 1 February 2017. Office Holder details: Vincent John Green (IP No. 009416) and Mark Newman (IP No. 008723) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. The Joint Administrators can be contacted by Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200. Alternative contact: Joe Longhurst.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARING FOR YOU PTS LIMITEDEvent Date2017-02-01
In the High Court of Justice Companies Court case number 000870-CR Vincent John Green and Mark Newman (IP Nos 009416 and 008723 ), both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. : Ag FF110480
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCARING FOR YOU PTS LIMITEDEvent Date2016-07-01
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3701 A Petition to wind up the above-named Company, Registration Number 03120021, of ,5 Yeomans Court, Ware Road, Hertford, Herts, SG13 7HJ, presented on 1 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 August 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 August 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARING FOR YOU PTS 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 CARING FOR YOU PTS 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.