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

HART VOLUNTARY ACTION LIMITED

CIVIC OFFICES, HARLINGTON WAY, FLEET, HAMPSHIRE, GU51 4AE,
Company Registration Number
05982733
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hart Voluntary Action Ltd
HART VOLUNTARY ACTION LIMITED was founded on 2006-10-30 and has its registered office in Fleet. The organisation's status is listed as "Active". Hart Voluntary Action 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
HART VOLUNTARY ACTION LIMITED
 
Legal Registered Office
CIVIC OFFICES
HARLINGTON WAY
FLEET
HAMPSHIRE
GU51 4AE
Other companies in GU51
 
Charity Registration
Charity Number 1119912
Charity Address CIVIC OFFICES, HARLINGTON WAY, FLEET, HAMPSHIRE, GU51 4AE
Charter HART VOLUNTARY ACTION LIMITED IS THE COUNCIL OF VOLUNTARY SERVICES FOR HART DISTRICT. HVA AIMS TO SUPPORT AND DEVELOP THE CAPACITY OF LOCAL VOLUNTARY/COMMUNITY GROUPS THROUGH INFORMATION DISSEMINATION AND REPRESENTATION AT DISTRICT/COUNTY LEVEL. HVA MANAGES THE HART VOLUNTEER BUREAU AND OTHER PROJECTS TO MEET GAPS IN PROVISION OF SERVICES TO THE LOCAL COMMUNITY IN HART.
Filing Information
Company Number 05982733
Company ID Number 05982733
Date formed 2006-10-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 13:17:58
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 HART VOLUNTARY ACTION LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ELIZABETH WINCHURCH
Company Secretary 2013-04-01
MAUREEN MARGARET COVACIC
Director 2015-03-29
BRYAN MARTIN FORD EAST
Director 2017-03-31
KEITH HAWKSWELL
Director 2015-03-27
SUSAN JENNIFER MAYS
Director 2015-03-27
WYN ROBERTS
Director 2011-03-25
GEORGE SAMUEL WILSON WOODS
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EVANS
Director 2006-10-30 2016-11-07
SUSAN EDITH MAY BAYNES
Director 2015-03-27 2016-07-22
DAVID MARK LOWE
Director 2013-03-27 2016-03-18
NEIL IAIN GEORGE RORIE
Director 2010-09-29 2016-01-29
JOHN DAVID HAMILTON WILKES
Director 2007-04-03 2015-11-09
RODERICK VILLIERS LISTER
Director 2006-10-30 2014-11-10
SARAH MARGARET WALLIS
Director 2006-11-17 2014-11-10
JANE ELIZABETH BROOKS
Director 2010-09-29 2014-09-01
ALISON GEORGINA SELLARS
Director 2008-12-04 2013-11-29
NAHRIN CHOUDHURY
Director 2012-07-27 2013-11-04
DAVID STEPHEN ENGLISH
Company Secretary 2009-01-13 2013-03-31
DEWI MYRDDIN THOMAS
Director 2006-11-07 2012-03-30
STACEY BRUCKSHAW
Director 2010-09-29 2011-06-02
DAVID CHARLES NEWEY
Director 2008-12-04 2010-12-02
RICHARD PETER KAY
Director 2006-11-06 2010-09-29
DAVID CHARLES NEWEY
Company Secretary 2008-12-04 2009-02-03
ALISON GEORGINA SELLARS
Company Secretary 2008-12-04 2009-02-03
RODERICK VILLIERS LISTER
Company Secretary 2006-10-30 2009-01-13
DAVID STEPHEN ENGLISH
Director 2009-01-13 2009-01-13
COLIN IVE
Director 2006-11-07 2008-10-02
MARY GLORIA MAUD KINGHORN
Director 2006-10-30 2008-10-02
NICHOLAS PHILIP DAVID GODWIN
Director 2007-05-23 2008-06-05
MAX NORREY
Director 2006-10-30 2008-01-17
ANDREW JAMES WALSHAM WHITAKER
Director 2006-10-30 2007-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN MARGARET COVACIC COLANDMAUR ENTERPRISES LTD Director 2005-10-01 CURRENT 2005-09-28 Active - Proposal to Strike off
WYN ROBERTS THE FOUNTAIN CENTRE Director 2013-11-21 CURRENT 2000-12-14 Active
GEORGE SAMUEL WILSON WOODS METAL CLOSURES GROUP TRUSTEES LIMITED Director 2003-07-22 CURRENT 1997-01-31 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
2025-01-31APPOINTMENT TERMINATED, DIRECTOR GEORGE SAMUEL WILSON WOODS
2025-01-31APPOINTMENT TERMINATED, DIRECTOR WYN ROBERTS
2025-01-31APPOINTMENT TERMINATED, DIRECTOR MAUREEN MARGARET COVACIC
2024-11-1131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-15CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MR NIGEL IAN PHILLIPS
2023-01-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE PARKER
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WEST
2022-01-26DIRECTOR APPOINTED MRS ANDREA WEST
2022-01-26AP01DIRECTOR APPOINTED MRS ANDREA WEST
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAWKSWELL
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-07AP01DIRECTOR APPOINTED MS LAURA ALDERSON
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNIFER MAYS
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AP01DIRECTOR APPOINTED MR STEPHEN GEORGE PARKER
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-02-20AP01DIRECTOR APPOINTED MR MICHAEL RAWLINS
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27MEM/ARTSARTICLES OF ASSOCIATION
2018-11-27RES01ADOPT ARTICLES 27/11/18
2018-11-27CC04Statement of company's objects
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ELIZABETH WINCHURCH
2017-10-06PSC09Withdrawal of a person with significant control statement on 2017-10-06
2017-08-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27AP01DIRECTOR APPOINTED BRYAN MARTIN FORD EAST
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EDITH MAY BAYNES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK LOWE
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RORIE
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKES
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-06AP01DIRECTOR APPOINTED MAUREEN MARGARET COVACIC
2015-05-05AP01DIRECTOR APPOINTED SUSAN JENNIFER MAYS
2015-04-16AP01DIRECTOR APPOINTED SUSAN EDITH MAY BAYNES
2015-04-16AP01DIRECTOR APPOINTED KEITH HAWKSWELL
2015-02-27AP01DIRECTOR APPOINTED MR. GEORGE SAMUEL WILSON WOODS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WALLIS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK LISTER
2014-11-07AA31/03/14 TOTAL EXEMPTION FULL
2014-10-30AR0130/09/14 NO MEMBER LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE BROOKS
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NAHRIN CHOUDHURY
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SELLARS
2013-09-30AR0130/09/13 NO MEMBER LIST
2013-09-13AA31/03/13 TOTAL EXEMPTION FULL
2013-05-01AP01DIRECTOR APPOINTED DAVID MARK LOWE
2013-04-26AP03SECRETARY APPOINTED CAROLINE ELIZABETH WINCHURCH
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID ENGLISH
2012-11-01AR0130/10/12 NO MEMBER LIST
2012-09-27AA31/03/12 TOTAL EXEMPTION FULL
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARGARET WALLIS / 12/07/2012
2012-08-09AP01DIRECTOR APPOINTED NAHRIN CHOUDHURY
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DEWI THOMAS
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-11-25AR0130/10/11 NO MEMBER LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWEY
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STACEY BRUCKSHAW
2011-06-09AP01DIRECTOR APPOINTED WYN ROBERTS
2010-11-02AA31/03/10 TOTAL EXEMPTION FULL
2010-11-01AR0130/10/10 NO MEMBER LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HAMILTON WILKES / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARGARET WALLIS / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEWI MYRDDIN THOMAS / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GEORGINA SELLARS / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES NEWEY / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK VILLIERS LISTER / 01/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 01/11/2010
2010-10-22AP01DIRECTOR APPOINTED JANE ELIZABETH BROOKS
2010-10-20AP01DIRECTOR APPOINTED NEIL IAIN GEORGE RORIE
2010-10-20AP01DIRECTOR APPOINTED STACEY BRUCKSHAW
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID STEPHEN ENGLISH / 20/09/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KAY
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AR0130/10/09 NO MEMBER LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARGARET WALLIS / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEWI MYRDDIN THOMAS / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GEORGINA SELLARS / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES NEWEY / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK VILLIERS LISTER / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER KAY / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 01/10/2009
2009-06-25288cSECRETARY'S CHANGE OF PARTICULARS / DAVID ENGLISH / 04/05/2009
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID ENGLISH
2009-06-18288aSECRETARY APPOINTED DAVID STEPHEN ENGLISH LOGGED FORM
2009-02-11288aSECRETARY APPOINTED MR DAVID STEPHEN ENGLISH
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID ENGLISH
2009-02-11288aDIRECTOR APPOINTED MR DAVID STEPHEN ENGLISH
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH WALLIS / 01/03/2008
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON SELLARS / 10/02/2009
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY RODERICK LISTER
2009-02-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON SELLARS / 03/02/2009
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY ALISON SELLARS
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY DAVID NEWEY
2009-02-02288aSECRETARY APPOINTED MR DAVID NEWEY
2009-02-02288aSECRETARY APPOINTED MR ALISON GEORGINA SELLARS
2009-02-02288aDIRECTOR APPOINTED MR DAVID NEWEY
2009-02-02288aDIRECTOR APPOINTED MR ALISON GEORGINA SELLARS
2008-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

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

Government spend with HART VOLUNTARY ACTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £500 Payments to Voluntary bodies
Hampshire County Council 2014-10 GBP £23,919 Payments to Voluntary bodies
Hampshire County Council 2014-9 GBP £973 Payments to Voluntary bodies
Hart District Council 2014-8 GBP £2,058
Hampshire County Council 2014-8 GBP £2,500 Rent
Hart District Council 2014-7 GBP £60,000
Hampshire County Council 2014-5 GBP £3,421 Grant Aid and Donations
Hampshire County Council 2014-4 GBP £41,670 Payments to Voluntary bodies
Hampshire County Council 2014-3 GBP £13,500 B*Payments To Independent and Voluntary
Hart District Council 2014-1 GBP £1,500 Contributions
Hampshire County Council 2013-10 GBP £525 Receipts From Other Bodies
Hampshire County Council 2013-6 GBP £2,000 Other Misc Expenses
Hampshire County Council 2013-4 GBP £635 Other Misc Expenses
Hampshire County Council 2013-3 GBP £9,457 Day Activities
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £22,563 Payments To Independent and Voluntary Bodies
Hart District Council 2012-9 GBP £4,500 Contributions
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £547 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2012-6 GBP £3,839 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £30,341 Grant Aid & Donations to External Orgs
Hampshire County Council 2012-4 GBP £32,636 Grant Aid & Donations to External Orgs
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £16,000 Other Misc Expenses
Hampshire County Council 2012-2 GBP £24,354 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2012-1 GBP £1,839 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-12 GBP £1,839 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-11 GBP £1,839 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-10 GBP £52,913 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-9 GBP £729 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2011-8 GBP £13,998 Rent - General
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £19,714 Purch Care-Vol Sector-Non Care Managed
Hart District Council 2011-6 GBP £40,230 Ccs Contrib (Hart Vol Action)
Hampshire County Council 2011-4 GBP £35,960 Other Misc Expenses
Hart District Council 2011-1 GBP £1,000 Contributions
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £18,688 Purch Care-Vol Sector-Non Care Managed
Hampshire County Council 2010-10 GBP £25,490 Payments To Independent and Voluntary Bodies
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £10,000 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £21,200 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £12,374 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £37,478 Purch Care-Vol Sector-Non Care Managed
Hart District Council 2010-4 GBP £47,230 Ccs Contrib (Hart Vol Action)

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 HART VOLUNTARY ACTION 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 HART VOLUNTARY ACTION 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 HART VOLUNTARY ACTION 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.