Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > RURAL SUPPORT
Company Information for

RURAL SUPPORT

UNIT 3 MOLESWORTH PLACE, MOLESWORTH STREET, COOKSTOWN, BT80 8NX,
Company Registration Number
NI042579
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rural Support
RURAL SUPPORT was founded on 2002-02-27 and has its registered office in Cookstown. The organisation's status is listed as "Active". Rural Support is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND 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
RURAL SUPPORT
 
Legal Registered Office
UNIT 3 MOLESWORTH PLACE
MOLESWORTH STREET
COOKSTOWN
BT80 8NX
Other companies in BT80
 
Filing Information
Company Number NI042579
Company ID Number NI042579
Date formed 2002-02-27
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RURAL SUPPORT
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.
Companies with same name RURAL SUPPORT
The following companies were found which have the same name as RURAL SUPPORT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RURAL & BUSINESS SPECIALISTS LIMITED 89 KING STREET MAIDSTONE KENT ME14 1BG Active Company formed on the 2004-03-23
RURAL & COUNTRY GROUP LIMITED 1 Abbots Quay Monks Ferry Birkenhead MERSEYSIDE CH41 5LH Active - Proposal to Strike off Company formed on the 2012-04-27
RURAL & COUNTRY MANAGEMENT LIMITED 1 Abbots Quay Monks Ferry Birkenhead MERSEYSIDE CH41 5LH Active - Proposal to Strike off Company formed on the 2012-04-26
RURAL & COUNTRY DEVELOPMENTS LTD BRICKYARD FARM WORKSHOPS THE HILL ALDFORD CHESTER CHESHIRE CH3 6JG Active - Proposal to Strike off Company formed on the 2011-04-08
RURAL & CONTEMPORARY DEVELOPMENTS LIMITED C/O BOWMANS 88-96 MARKET STREET WEST PRESTON LANCASHIRE PR1 2EU Dissolved Company formed on the 2003-11-12
RURAL & COUNTRY HOMES (UPTON) LIMITED Q1 QUADRANT WAY HARDWICKE HARDWICKE GLOUCESTER GL2 2RN Dissolved Company formed on the 2013-10-11
RURAL & COUNTY BUILDERS LTD LITTLE GIVENDALE COTTAGE GIVENDALE RIPON NORTH YORKSHIRE HG4 5AP Active Company formed on the 2014-07-16
RURAL & COUNTRY ENERGY LTD ELM HOUSE FARM BUILDINGS SAIGHTON CHESTER CHESHIRE CH3 6EN Active Company formed on the 2015-03-27
RURAL & COMMERCIAL FINANCE LTD 5 WILKINSON COURT CLYWEDOG ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9AE Active Company formed on the 2017-05-11
RURAL & COASTAL MORTGAGES PTY LTD Dissolved Company formed on the 2018-03-21
RURAL & COASTAL MORTGAGES PTY LTD Dissolved Company formed on the 2018-03-21
RURAL & COASTAL LTD KAS PARA BEACH ROAD, HEYBROOK BAY WEMBURY PLYMOUTH DEVON PL9 0BS Active - Proposal to Strike off Company formed on the 2020-07-27
RURAL & COASTAL LIVING LTD 25a Dawes Road London FULHAM SW6 7DT Active - Proposal to Strike off Company formed on the 2021-04-06
RURAL & ENGINEERING TECHNOLOGIES PTY LTD NSW 2446 Active Company formed on the 1956-03-01
RURAL & EQUITY TRAINING PTY LTD TAS 7162 Active Company formed on the 2012-11-26
RURAL & FARM LABOUR HIRE PTY LTD WA 6084 Strike-off action in progress Company formed on the 2005-10-25
RURAL & GENERAL CO PTY LTD NSW 2289 Active Company formed on the 1953-02-12
RURAL & GENERAL INSURANCE BROKING PTY. LIMITED NSW 2150 Strike-off action in progress Company formed on the 2000-06-26
RURAL & METRO INSURANCE SERVICES PTY LTD WA 6069 Active Company formed on the 1996-12-11
RURAL & METRO REALTY PTY LTD Active Company formed on the 2009-09-24

Company Officers of RURAL SUPPORT

Current Directors
Officer Role Date Appointed
GERRY BURNS
Director 2014-11-04
SAM WILLIAM SAMUEL CAMPBELL
Director 2011-09-06
GEORGE ALEXANDER CLARKE
Director 2015-03-31
GEMMA DALY
Director 2017-11-01
RUTH JEANETTE IRVINE
Director 2015-03-31
DOROTHY MARION MCCRACKEN
Director 2008-09-02
JAMES MOORE
Director 2016-09-06
REBECCA ORR
Director 2016-09-06
JAMES SPEERS
Director 2017-11-01
JOHN ALEXANDER THOMPSON
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA BEATTIE
Director 2014-11-04 2017-05-01
DAVID ALEXANDER OBE GRAHAM
Director 2005-05-15 2016-09-06
MICHAEL KENNEDY
Director 2007-11-27 2016-09-06
IAN ALEXANDER HULL
Company Secretary 2006-08-21 2015-11-01
IAN ALEXANDER HULL
Director 2006-08-21 2015-11-01
JOHN ANDREW RANKIN
Director 2005-09-05 2014-03-31
ROBIN SWANN
Director 2008-09-02 2014-03-31
GABRIELLE FEGAN
Director 2008-01-15 2009-09-22
JOHN WILLIAM DAVID GILLILAND
Director 2002-02-27 2009-09-22
ALAN JAMES GIBSON
Director 2004-11-15 2008-09-02
WALTER HENRY BOYD
Director 2002-02-27 2007-04-17
DANIEL JOHN MC CORMICK
Director 2002-02-27 2006-08-21
SAMUEL JOHN MC CALLISTER
Director 2004-07-01 2005-05-31
ALAN JAMES GIBSON
Director 2004-10-01 2004-10-01
ELEANOR GILL
Director 2002-02-27 2003-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALEXANDER CLARKE T.G. MENARY SOLICITORS LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
REBECCA ORR YOUNG FARMERS' CLUBS OF ULSTER - THE Director 2014-04-05 CURRENT 1957-11-01 Active
JOHN ALEXANDER THOMPSON NORTHERN IRELAND FOOD MARKETING ASSOCIATION LTD Director 2015-09-09 CURRENT 2015-09-09 Active
JOHN ALEXANDER THOMPSON ANIMAL HEALTH AND WELFARE NI Director 2012-06-08 CURRENT 2012-06-08 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
2024-03-26CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-12-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Molesworth Plaza Unit 3 Part 2nd Floor Molesworth Street Cookstown Tyrone BT80 8NX Northern Ireland
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Estates Building Loughry College Cookstown Tyrone BT80 9AA Northern Ireland
2023-03-08CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-02-21DIRECTOR APPOINTED MR ROBIN IRVINE
2023-02-16APPOINTMENT TERMINATED, DIRECTOR REBECCA ORR
2023-02-16APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE
2023-02-16DIRECTOR APPOINTED MRS ZITA MCNAUGHER
2023-02-16Appointment of Mrs Jennifer Hawkes as company secretary on 2022-09-06
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-08AP01DIRECTOR APPOINTED MR VICTOR JAMES CHESTNUTT
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER THOMPSON
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM The Lodge Loughry College Cookstown BT80 9AA
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-10AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH SAUNDERS
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JEANETTE IRVINE
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARION MCCRACKEN
2020-03-05PSC08Notification of a person with significant control statement
2020-01-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-19PSC07CESSATION OF SAMUEL CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29AP01DIRECTOR APPOINTED MR DEREK BOYD LOUGH
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER CLARKE
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR DANIEL JOSEPH MCATAMNEY
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CAMPBELL
2018-03-12PSC07CESSATION OF PAULA BEATTIE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12AP01DIRECTOR APPOINTED MRS GEMMA DALY
2018-03-12AP01DIRECTOR APPOINTED MR JAMES SPEERS
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BEATTIE
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17TM02Termination of appointment of Ian Alexander Hull on 2015-11-01
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER HULL
2016-10-03AP01DIRECTOR APPOINTED MR JAMES MOORE
2016-10-03AP01DIRECTOR APPOINTED DR REBECCA ORR
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY
2016-08-04AP01DIRECTOR APPOINTED MR GEORGE ALEXANDER CLARKE
2016-08-03AP01DIRECTOR APPOINTED MR JOHN ALEXANDER THOMPSON
2016-08-03AP01DIRECTOR APPOINTED MRS RUTH IRVINE
2016-04-06AR0127/02/16 ANNUAL RETURN FULL LIST
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SWANN
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANKIN
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-25AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MRS PAULA BEATTIE
2015-03-25AP01DIRECTOR APPOINTED MR GERRY BURNS
2014-12-30AA31/03/14 TOTAL EXEMPTION FULL
2014-03-07AR0127/02/14 NO MEMBER LIST
2013-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-14AR0127/02/13 NO MEMBER LIST
2012-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-29AR0127/02/12 NO MEMBER LIST
2012-03-29AP01DIRECTOR APPOINTED DR SAM WILLIAM SAMUEL CAMPBELL
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-22AR0127/02/11 NO MEMBER LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNEDY / 01/01/2011
2011-01-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0127/02/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SWANN / 12/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANKIN / 12/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARION MCCRACKEN / 12/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNEDY / 12/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER HULL / 12/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER OBE GRAHAM / 12/01/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILLILAND
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE FEGAN
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-23371S(NI)27/02/09 ANNUAL RETURN SHUTTLE
2009-03-23296(NI)CHANGE OF DIRS/SEC
2009-03-23296(NI)CHANGE OF DIRS/SEC
2009-03-23296(NI)CHANGE OF DIRS/SEC
2009-01-21233(NI)CHANGE OF ARD
2009-01-16295(NI)CHANGE IN SIT REG ADD
2009-01-09AC(NI)29/02/08 ANNUAL ACCTS
2008-04-18371S(NI)27/02/08 ANNUAL RETURN SHUTTLE
2008-04-16296(NI)CHANGE OF DIRS/SEC
2008-04-16296(NI)CHANGE OF DIRS/SEC
2008-04-16296(NI)CHANGE OF DIRS/SEC
2008-01-14AC(NI)28/02/07 ANNUAL ACCTS
2007-07-11371S(NI)27/02/07 ANNUAL RETURN SHUTTLE
2006-12-20AC(NI)28/02/06 ANNUAL ACCTS
2006-09-28296(NI)CHANGE OF DIRS/SEC
2006-09-28296(NI)CHANGE OF DIRS/SEC
2006-06-09296(NI)CHANGE OF DIRS/SEC
2006-05-26296(NI)CHANGE OF DIRS/SEC
2006-05-26371S(NI)27/02/06 ANNUAL RETURN SHUTTLE
2006-01-30AC(NI)28/02/05 ANNUAL ACCTS
2005-06-06296(NI)CHANGE OF DIRS/SEC
2005-01-05296(NI)CHANGE OF DIRS/SEC
2005-01-05296(NI)CHANGE OF DIRS/SEC
2004-12-17AC(NI)29/02/04 ANNUAL ACCTS
2004-09-11296(NI)CHANGE OF DIRS/SEC
2004-05-07AC(NI)28/02/03 ANNUAL ACCTS
2004-03-30371S(NI)27/02/04 ANNUAL RETURN SHUTTLE
2004-03-26295(NI)CHANGE IN SIT REG ADD
2003-08-05296(NI)CHANGE OF DIRS/SEC
2003-05-15371S(NI)27/02/03 ANNUAL RETURN SHUTTLE
2002-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-2740-5A(NI)DECLN REG CO EXEMPT LTD
2002-02-27G21(NI)PARS RE DIRS/SIT REG OFF
2002-02-27G23(NI)DECLN COMPLNCE REG NEW CO
2002-02-27ARTS(NI)ARTICLES
2002-02-27MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of RURAL SUPPORT registering or being granted any patents
Domain Names
We do not have the domain name information for RURAL SUPPORT
Trademarks
We have not found any records of RURAL SUPPORT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RURAL SUPPORT. 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 (86900 - Other human health activities) as RURAL SUPPORT are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where RURAL SUPPORT 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 RURAL SUPPORT 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 RURAL SUPPORT 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.