Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCARTHY & STONE LIFESTYLE SERVICES LIMITED
Company Information for

MCCARTHY & STONE LIFESTYLE SERVICES LIMITED

FOURTH FLOOR, 100 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AQ,
Company Registration Number
07165986
Private Limited Company
Active

Company Overview

About Mccarthy & Stone Lifestyle Services Ltd
MCCARTHY & STONE LIFESTYLE SERVICES LIMITED was founded on 2010-02-23 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Mccarthy & Stone Lifestyle Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCCARTHY & STONE LIFESTYLE SERVICES LIMITED
 
Legal Registered Office
FOURTH FLOOR
100 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8AQ
Other companies in BH8
 
Filing Information
Company Number 07165986
Company ID Number 07165986
Date formed 2010-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCARTHY & STONE LIFESTYLE SERVICES 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 MCCARTHY & STONE LIFESTYLE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROWAN CLARE BAKER
Director 2017-01-06
CLIVE FENTON
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM MADDOCK
Director 2012-08-31 2017-01-06
JOHN DAVIES
Director 2012-08-23 2014-07-07
MARK ELLIOTT
Director 2012-11-02 2014-02-17
HOWARD PETER STEWART PHILLIPS
Director 2010-03-23 2012-08-31
TREVOR LINDSAY GREEN
Director 2010-03-23 2012-08-23
DOUGLAS ANTHONY COOPER
Director 2010-02-23 2010-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWAN CLARE BAKER SWANLAND MSRL LIMITED Director 2017-11-10 CURRENT 2016-08-12 Active - Proposal to Strike off
ROWAN CLARE BAKER LINDEN COURT LIMITED Director 2017-07-07 CURRENT 2001-11-14 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE ESTATES LIMITED Director 2017-01-06 CURRENT 2010-02-23 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2017-01-06 CURRENT 2006-11-01 Active
ROWAN CLARE BAKER MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active
ROWAN CLARE BAKER MCCARTHY & STONE (ALNWICK) LIMITED Director 2017-01-06 CURRENT 2011-02-04 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2017-01-06 CURRENT 2011-10-05 Active - Proposal to Strike off
ROWAN CLARE BAKER ORTUS HOMES LIMITED Director 2017-01-06 CURRENT 2013-08-20 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2007-01-26 Active
ROWAN CLARE BAKER MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER MCCARTHY & STONE LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER THE PLANNING BUREAU LIMITED Director 2017-01-06 CURRENT 1987-12-21 Active
ROWAN CLARE BAKER MCCARTHY & STONE (EQUITY INTERESTS) LIMITED Director 2017-01-06 CURRENT 2005-12-28 Active
ROWAN CLARE BAKER MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED Director 2017-01-06 CURRENT 2008-02-06 Active
CLIVE FENTON CITY LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE (FRI INTERESTS NO. 1) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE ASSISTED LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE CARE SERVICES LIMITED Director 2014-02-17 CURRENT 2010-03-01 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE SCOTTISH PROPERTIES NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON MCCARTHY & STONE TAILORED CARE LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-04-26
CLIVE FENTON ORTUS BUILDINGS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS CONSTRUCTION LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS DEVELOPMENTS LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS HOUSING LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON ORTUS PROPERTIES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Dissolved 2016-04-26
CLIVE FENTON BEHAPPY (MCCARTHY & STONE) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2016-08-09
CLIVE FENTON MCCARTHY & STONE INDEPENDENT LIVING LIMITED Director 2014-02-17 CURRENT 2009-05-06 Dissolved 2017-01-17
CLIVE FENTON MCCARTHY & STONE ESTATES LIMITED Director 2014-02-17 CURRENT 2010-02-23 Active - Proposal to Strike off
CLIVE FENTON KEYWORKER PROPERTIES LIMITED Director 2014-02-17 CURRENT 2001-05-10 Active
CLIVE FENTON MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2014-02-17 CURRENT 2006-11-01 Active
CLIVE FENTON MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2009-05-06 Active
CLIVE FENTON MCCARTHY & STONE (ALNWICK) LIMITED Director 2014-02-17 CURRENT 2011-02-04 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2014-02-17 CURRENT 2011-10-05 Active - Proposal to Strike off
CLIVE FENTON ORTUS HOMES LIMITED Director 2014-02-17 CURRENT 2013-08-20 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE PROPERTIES LIMITED Director 2014-02-17 CURRENT 1985-06-25 Active - Proposal to Strike off
CLIVE FENTON MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2014-02-17 CURRENT 2007-01-26 Active
CLIVE FENTON MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
CLIVE FENTON MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2014-02-17 CURRENT 2008-06-17 Active
CLIVE FENTON MCCARTHY & STONE LIMITED Director 2014-02-17 CURRENT 2008-06-17 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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES ABELL
2024-05-02DIRECTOR APPOINTED MRS JOANNE CLARE BENNETT
2024-04-02CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-07-05Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-07-05Audit exemption subsidiary accounts made up to 2022-10-31
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-08-08Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-08-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-08-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK GRAYKEN
2021-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID BATTY
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-08-19AP01DIRECTOR APPOINTED MR MARTIN JAMES ABELL
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2020-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR ADAM DAVID BATTY
2020-02-07AP01DIRECTOR APPOINTED MR ADAM DAVID BATTY
2019-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2018-09-26AA01Current accounting period extended from 31/08/19 TO 31/10/19
2018-09-24SH19Statement of capital on 2018-09-24 GBP 5
2018-09-10SH20Statement by Directors
2018-09-10CAP-SSSolvency Statement dated 20/08/18
2018-09-10RES13Resolutions passed:
  • Share premium a/c cancelled 20/08/2018
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON
2018-09-03AP01DIRECTOR APPOINTED MR JOHN MICHAEL TONKISS
2018-03-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-01-05CH01Director's details changed for Mrs Rowan Clare Baker on 2018-01-05
2017-03-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/16
2017-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/16
2017-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-01AR0123/02/16 FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 5
2015-02-27AR0123/02/15 FULL LIST
2015-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071659860001
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AL ENGLAND
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH BH8 8EZ
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MADDOCK / 31/08/2012
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-26AR0123/02/14 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MR CLIVE FENTON
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-05SH0108/08/13 STATEMENT OF CAPITAL GBP 5.00
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071659860001
2013-02-28AR0123/02/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-07AP01DIRECTOR APPOINTED MARK JONATHAN ELLIOTT
2012-09-05AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM MADDOCK
2012-09-04AP01DIRECTOR APPOINTED MR JOHN DAVIES
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-27AR0123/02/12 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-03-02AR0123/02/11 FULL LIST
2010-10-18AA01PREVSHO FROM 28/02/2011 TO 31/08/2010
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER
2010-04-06AP01DIRECTOR APPOINTED TREVOR LINDSAY GREEN
2010-04-06AP01DIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCCARTHY & STONE LIFESTYLE SERVICES 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 MCCARTHY & STONE LIFESTYLE SERVICES LIMITED
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
2013-08-29 Satisfied WELLS FARGO TRUST CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of MCCARTHY & STONE LIFESTYLE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCARTHY & STONE LIFESTYLE SERVICES LIMITED
Trademarks
We have not found any records of MCCARTHY & STONE LIFESTYLE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCARTHY & STONE LIFESTYLE SERVICES 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 (64209 - Activities of other holding companies n.e.c.) as MCCARTHY & STONE LIFESTYLE SERVICES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MCCARTHY & STONE LIFESTYLE SERVICES 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 MCCARTHY & STONE LIFESTYLE SERVICES 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 MCCARTHY & STONE LIFESTYLE SERVICES 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.