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

COLE VALLEY CARE LIMITED

COLE VALLEY NURSING HOME, 326 HAUNCH LANE KINGS HEATH, BIRMINGHAM WEST MIDLANDS, B13 0PN,
Company Registration Number
03404401
Private Limited Company
Active

Company Overview

About Cole Valley Care Ltd
COLE VALLEY CARE LIMITED was founded on 1997-07-17 and has its registered office in Birmingham West Midlands. The organisation's status is listed as "Active". Cole Valley Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COLE VALLEY CARE LIMITED
 
Legal Registered Office
COLE VALLEY NURSING HOME
326 HAUNCH LANE KINGS HEATH
BIRMINGHAM WEST MIDLANDS
B13 0PN
Other companies in B13
 
Filing Information
Company Number 03404401
Company ID Number 03404401
Date formed 1997-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 10:40:49
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 COLE VALLEY CARE LIMITED

Current Directors
Officer Role Date Appointed
KAPIL RAJJA
Company Secretary 2006-01-25
MALTI DIWAN
Director 1997-07-17
SHANTI PARKASH DIWAN
Director 2008-06-01
KAPIL RAJJA
Director 2001-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHANTI PARKASH DIWAN
Company Secretary 1997-07-17 2006-01-25
SHANTI PARKASH DIWAN
Director 1997-07-17 2006-01-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-17 1997-07-17
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-17 1997-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALTI DIWAN PEPPERHALL LIMITED Director 1997-03-07 CURRENT 1997-03-04 Active
SHANTI PARKASH DIWAN PEPPERHALL LIMITED Director 2008-06-01 CURRENT 1997-03-04 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
2024-07-18CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES
2024-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-07-21CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-14Current accounting period extended from 31/05/23 TO 30/09/23
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2020-11-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31PSC02Notification of Rajja (Holdings) Limited as a person with significant control on 2020-07-31
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MALTI DIWAN
2020-07-31PSC07CESSATION OF MALTI DIWAN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-08-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-05-03AA01Current accounting period shortened from 30/09/19 TO 31/05/19
2019-04-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-03-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-02-02AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-02AA30/09/16 TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 240
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 240
2015-07-15AR0115/07/15 ANNUAL RETURN FULL LIST
2014-12-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 240
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2014-05-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-08MG01Particulars of a mortgage or charge / charge no: 11
2013-01-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0117/07/12 ANNUAL RETURN FULL LIST
2011-11-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0117/07/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0117/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01Director's details changed for Mr Kapil Rajja on 2010-07-01
2010-06-17AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-21363aReturn made up to 17/07/09; full list of members
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-18288aDIRECTOR APPOINTED DR SHANTI PARKASH DIWAN
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-07-30363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-16363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-25363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-24363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-07-26363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30395PARTICULARS OF MORTGAGE/CHARGE
2001-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-05288aNEW DIRECTOR APPOINTED
2001-03-19395PARTICULARS OF MORTGAGE/CHARGE
2001-03-19395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-21363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1999-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-02363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-05-22225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1998-05-14SASHARES AGREEMENT OTC
1998-05-1488(2)OAD 14/10/97--------- £ SI 2400@.1
1997-11-10123NC INC ALREADY ADJUSTED 13/10/97
1997-11-04SRES13DIVISION OF SHARES 14/10/97
1997-11-04SRES04£ NC 100/240 14/10/97
1997-11-03287REGISTERED OFFICE CHANGED ON 03/11/97 FROM: CHATTOCK HOUSE 346 STRATFORD HOUSE SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to COLE VALLEY 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 COLE VALLEY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-04-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-05-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-03 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-04-18 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-04-15 Satisfied CLYDESDALE BANK PLC
MORTGAGE 2001-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2001-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-10-14 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-10-14 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 COLE VALLEY CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 87,525
Called Up Share Capital 2011-09-30 £ 87,525
Cash Bank In Hand 2012-09-30 £ 21,998
Cash Bank In Hand 2011-09-30 £ 40,034
Current Assets 2012-09-30 £ 42,390
Current Assets 2011-09-30 £ 57,461
Debtors 2012-09-30 £ 20,392
Debtors 2011-09-30 £ 17,427
Fixed Assets 2012-09-30 £ 1,511,512
Fixed Assets 2011-09-30 £ 1,518,087
Shareholder Funds 2012-09-30 £ 785,272
Shareholder Funds 2011-09-30 £ 760,977
Tangible Fixed Assets 2012-09-30 £ 1,511,512
Tangible Fixed Assets 2011-09-30 £ 1,518,087

Debtors and other cash assets

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

Government spend with COLE VALLEY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-3 GBP £486 General Creditors
Worcestershire County Council 2014-2 GBP £1,629 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2014-2 GBP £538 General Creditors
Worcestershire County Council 2014-1 GBP £1,629 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2014-1 GBP £538 General Creditors
Worcestershire County Council 2013-12 GBP £1,629 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-12 GBP £521 General Creditors
Solihull Metropolitan Borough Council 2013-11 GBP £538 General Creditors
Worcestershire County Council 2013-11 GBP £3,259 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-10 GBP £1,629 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-10 GBP £521 General Creditors
Solihull Metropolitan Borough Council 2013-9 GBP £538 General Creditors
Worcestershire County Council 2013-9 GBP £1,629 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-8 GBP £1,629 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-8 GBP £538 General Creditors
Worcestershire County Council 2013-7 GBP £1,629 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-7 GBP £521 General Creditors
Worcestershire County Council 2013-6 GBP £1,629 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-6 GBP £1,066 General Creditors
Worcestershire County Council 2013-5 GBP £1,629 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2013-5 GBP £511 General Creditors
Worcestershire County Council 2013-4 GBP £1,628 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-3 GBP £1,571 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-2 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2013-1 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-12 GBP £3,127 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-11 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-10 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-9 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-8 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-7 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-6 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-5 GBP £1,564 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-4 GBP £1,564 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2012-3 GBP £1,031 General Creditors
Worcestershire County Council 2012-3 GBP £1,514 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-2 GBP £755 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2012-2 GBP £1,031 General Creditors
Solihull Metropolitan Borough Council 2012-1 GBP £1,031 General Creditors
Worcestershire County Council 2012-1 GBP £4,662 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-12 GBP £506 General Creditors
Worcestershire County Council 2011-12 GBP £1,508 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-11 GBP £1,031 General Creditors
Worcestershire County Council 2011-11 GBP £1,508 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-10 GBP £506 General Creditors
Worcestershire County Council 2011-10 GBP £1,508 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-9 GBP £523 General Creditors
Worcestershire County Council 2011-9 GBP £1,508 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-8 GBP £1,030 General Creditors
Worcestershire County Council 2011-8 GBP £1,508 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-7 GBP £1,508 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-6 GBP £1,508 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-6 GBP £564 General Creditors
Worcestershire County Council 2011-5 GBP £1,494 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-4 GBP £1,520 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-4 GBP £564 General Creditors
Worcestershire County Council 2011-3 GBP £1,520 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-2 GBP £1,520 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-2 GBP £564 General Creditors
Worcestershire County Council 2011-1 GBP £1,520 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2011-1 GBP £1,109 General Creditors
Worcestershire County Council 2010-12 GBP £2,405 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-11 GBP £2,958 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2010-11 GBP £564 General Creditors
Worcestershire County Council 2010-10 GBP £6,657 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-9 GBP £716 Third Party Payments Purchase of Long Term Care
Solihull Metropolitan Borough Council 2010-9 GBP £1,109 General Creditors
Worcestershire County Council 2010-8 GBP £2,958 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-7 GBP £2,958 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-6 GBP £2,958 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-5 GBP £2,987 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-4 GBP £2,937 Third Party Payments Purchase of Long Term Care

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 COLE VALLEY 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 COLE VALLEY 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 COLE VALLEY 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.