Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED
Company Information for

THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED

Cambridge House, 16 High Street, Saffron Walden, ESSEX, CB10 1AX,
Company Registration Number
02134423
Private Limited Company
Active

Company Overview

About The Old Vicarage Residents Association Ltd
THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED was founded on 1987-05-22 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". The Old Vicarage Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
Cambridge House
16 High Street
Saffron Walden
ESSEX
CB10 1AX
Other companies in CB11
 
Filing Information
Company Number 02134423
Company ID Number 02134423
Date formed 1987-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-19 12:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OLD VICARAGE RESIDENTS ASSOCIATION 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 THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CLIVE DORREN
Company Secretary 2002-07-17
PAULINE ELIZABETH FOX
Director 2015-10-21
JAMES JOHNSON
Director 2000-10-18
DAMON EDWARD KNIGHT
Director 2006-07-20
DANIEL THOMAS MATTHEWS
Director 2017-06-15
BARRY REYNOLDS
Director 2015-10-21
DOUGLAS BERNARD WEST
Director 2003-07-10
ELIZABETH KAY WOOD
Director 2003-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART PARKER
Director 2004-10-01 2010-07-08
MARTIN DAVID LEE
Director 2003-07-10 2010-01-06
FRANCES ANN GOODFELLOW
Director 1999-01-21 2003-07-10
BARRY KENNETH JOHN CURRELL
Company Secretary 2000-10-18 2002-07-17
KAREN LIZABETH BUTLER
Director 1998-12-10 2001-05-01
JAMES JOHNSON
Company Secretary 1997-07-31 2000-10-18
NICHOLAS MARK ASHLEY LOFTUS
Director 1995-02-01 1999-12-31
MICHAEL HIRST RHODES
Director 1997-07-31 1998-12-10
CHRISTINE DIANE COPELAND
Company Secretary 1995-02-01 1997-07-31
GUY DOUGLAS COPELAND
Director 1995-02-01 1997-07-31
DEBORAH CANT
Company Secretary 1991-04-30 1995-01-31
STEPHEN JOHN CANT
Director 1991-04-30 1995-01-31
MATTHEW JOSEPH COFFEY
Director 1993-01-01 1995-01-31
DAVID JOHN LAMBERT
Director 1991-04-30 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CLIVE DORREN SEAVIEW COMMUNICATIONS LTD Company Secretary 2007-07-05 CURRENT 1998-07-22 Active - Proposal to Strike off
ANTHONY CLIVE DORREN R A STEWART LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-03-31
ANTHONY CLIVE DORREN SLIPSTREAM BUSINESS SOLUTIONS LTD Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY CLIVE DORREN INTERNATIONAL LANGUAGE TEACHING SERVICES LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
ANTHONY CLIVE DORREN AURAVISIONS LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
ANTHONY CLIVE DORREN XS CREATIVITY LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
ANTHONY CLIVE DORREN CAVENDISH COURT (FLAT MANAGEMENT) LIMITED Company Secretary 2002-08-15 CURRENT 1983-08-11 Active
ANTHONY CLIVE DORREN HADLEIGH COURT (FLAT MANAGEMENT) LIMITED Company Secretary 2002-08-14 CURRENT 1984-06-01 Active
ANTHONY CLIVE DORREN WEIGHBRIDGE COURT (MANAGEMENT) LIMITED Company Secretary 2002-07-29 CURRENT 1988-05-06 Active
ANTHONY CLIVE DORREN PORTMAN (SAFFRON WALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-27 CURRENT 1982-10-19 Active
ANTHONY CLIVE DORREN ELIZABETH CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-26 CURRENT 1993-04-27 Active
ANTHONY CLIVE DORREN CORN MILL COURT MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1995-05-30 Active
DAMON EDWARD KNIGHT LISA KNIGHT PHYSIOTHERAPY LTD Director 2014-03-28 CURRENT 2014-03-28 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
2024-08-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-05-10CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-01-02DIRECTOR APPOINTED MR JAMES ROBERT EDDLESTON
2024-01-02DIRECTOR APPOINTED MR JONATHAN MAGNUS GOODFELLOW
2023-12-14DIRECTOR APPOINTED MR THOMAS MICHAEL PARKIN
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS BERNARD WEST
2023-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS BERNARD WEST
2023-02-03Withdrawal of a person with significant control statement on 2023-02-03
2023-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHNSON
2023-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHNSON
2023-02-03PSC09Withdrawal of a person with significant control statement on 2023-02-03
2022-12-21Termination of appointment of Anthony Clive Dorren on 2022-12-20
2022-12-21Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom
2022-12-21AP04Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21
2022-12-21TM02Termination of appointment of Anthony Clive Dorren on 2022-12-20
2022-08-13AP01DIRECTOR APPOINTED MR PAUL JOHNSON
2022-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-01CH01Director's details changed for Mr Damon Edward Knight on 2019-07-01
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 16.999996
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AP01DIRECTOR APPOINTED MR DANIEL THOMAS MATTHEWS
2017-05-01LATEST SOC01/05/17 STATEMENT OF CAPITAL;GBP 16.999996
2017-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM C/O Ac Dorren and Co 3 Chichester Road Saffron Walden Essex CB11 3EW
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BERNARD WEST / 12/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH FOX / 12/11/2015
2015-10-29AP01DIRECTOR APPOINTED MR BARRY REYNOLDS
2015-10-22AP01DIRECTOR APPOINTED MRS PAULINE ELIZABETH FOX
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-24LATEST SOC24/05/15 STATEMENT OF CAPITAL;GBP 16.999996
2015-05-24AR0130/04/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 16.999996
2014-05-08AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Elizabeth Kay Wood on 2014-05-08
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-04AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KAY WOOD / 04/05/2013
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BERNARD WEST / 04/05/2013
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMON EDWARD KNIGHT / 04/05/2013
2013-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNSON / 04/05/2013
2013-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CLIVE DORREN / 04/05/2013
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-22AR0130/04/12 FULL LIST
2011-07-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-16AR0130/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KAY WOOD / 07/01/2011
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEE
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2010-05-11AR0130/04/10 FULL LIST
2009-10-23AR0130/04/09 FULL LIST
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WOOD / 21/05/2008
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-03288aNEW DIRECTOR APPOINTED
2006-05-11363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-21288aNEW DIRECTOR APPOINTED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O A C DORREN & CO BTC CHROMA HOUSE SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ
2004-05-26363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-06288bDIRECTOR RESIGNED
2003-09-06288aNEW DIRECTOR APPOINTED
2003-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03288bSECRETARY RESIGNED
2003-06-03363sRETURN MADE UP TO 30/04/03; CHANGE OF MEMBERS
2002-10-02363sRETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: FARLEY HOUSE BLACK BEAR LANE NEWMARKET SUFFOLK CB8 0JU
2001-05-17288bDIRECTOR RESIGNED
2001-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-16363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-20288bSECRETARY RESIGNED
2000-11-15288aNEW SECRETARY APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: THE OLD VICARAGE VICARAGE ROAD, FINCHINGFIELD BRAINTREE ESSEX CM7 4LD
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-30363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-12-03SRES01ALTERARTICLES26/07/99
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/99
1999-05-07363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-03-22288aNEW DIRECTOR APPOINTED
1999-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 2,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 13
Cash Bank In Hand 2012-01-01 £ 8,209
Current Assets 2012-01-01 £ 8,320
Debtors 2012-01-01 £ 111

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OLD VICARAGE RESIDENTS ASSOCIATION 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 (98000 - Residents property management) as THE OLD VICARAGE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE OLD VICARAGE RESIDENTS ASSOCIATION 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 THE OLD VICARAGE RESIDENTS ASSOCIATION 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 THE OLD VICARAGE RESIDENTS ASSOCIATION 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.