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

BOROUGH CARE SERVICES LIMITED

PEPPER HOUSE, MARKET SREET, NANTWICH, CHESHIRE, CW5 5DQ,
Company Registration Number
02603702
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Borough Care Services Ltd
BOROUGH CARE SERVICES LIMITED was founded on 1991-04-22 and has its registered office in Cheshire. The organisation's status is listed as "Active". Borough Care Services 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOROUGH CARE SERVICES LIMITED
 
Legal Registered Office
PEPPER HOUSE, MARKET SREET
NANTWICH
CHESHIRE
CW5 5DQ
Other companies in CW5
 
Charity Registration
Charity Number 1007002
Charity Address C L S CARE SERVICES, PEPPER HOUSE, MARKET STREET, NANTWICH, CW5 5DQ
Charter BOROUGH CARE SERVICES LIMITED PROVIDES QUALITY RESIDENTIAL CARE FOR OLDER PEOPLE IN ITS COMMUNITIES. IT OPERATES A NUMBER OF SPECIALIST HOUSEHOLDS CATERING FOR THE SPECIFIC NEEDS OF PEOPLE WITH DEMENTIA. AS A CHARITABLE ORGANISATION IT ENSURES AFFORDABLE PRICING TO WIDEN ACCESSIBILITY TO ITS SERVICES. ALL HOMES OFFER RESPITE CARE FOR THOSE IN NEED OF SHORT TERM RESIDENTIAL PLACES.
Filing Information
Company Number 02603702
Company ID Number 02603702
Date formed 1991-04-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 12:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOROUGH CARE 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 BOROUGH CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HUGHES
Company Secretary 2017-07-21
ROBERT ARMSTRONG
Director 2013-09-18
KATE ELISABETH BALDWIN
Director 2013-09-18
NICOLA JANE BROOKS
Director 2011-09-14
ANDREA MARY CAMPBELL
Director 2015-09-16
MICHAEL JOSEPH COONEY
Director 2011-09-14
ROGER ANTHONY HOYLE
Director 2010-09-15
JOHN RODDY
Director 2011-09-14
CLIVE MARTIN UNITT
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY STAKES
Company Secretary 2002-11-28 2017-07-21
GILLIAN BOSTON
Director 2005-09-07 2015-09-16
DAVID LOVELOCK HOPKINS
Director 2002-01-30 2011-09-14
ALAN IRELAND
Director 2005-09-07 2011-02-14
GARY DEWEY
Director 2005-09-07 2009-09-30
CHRISTOPHER HENFREY
Director 1996-07-25 2009-09-30
HARRY HOLDEN
Director 2005-09-07 2006-06-15
PAUL D'AMBRA
Director 2005-09-07 2006-06-07
JOHN FREDERICK CHESHIRE
Director 1996-08-28 2005-09-07
PAULINE BROWN
Director 1996-07-25 2005-05-18
JOHN MELVYN ILES
Director 2003-09-10 2004-07-14
MICHAEL LAWRENCE HURSTHOUSE
Company Secretary 1997-03-26 2002-11-28
PETER ALFRED FLETCHER
Director 1996-07-25 2002-06-27
STANLEY GERRARD
Director 1996-07-25 2002-06-27
STANLEY GEORGE HARRISON
Director 1996-07-25 2002-06-27
ANN HOWARD
Director 1996-07-25 2002-06-27
STEVEN GRAHAM HARE
Company Secretary 1996-07-25 1997-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-22 1996-07-26
PETER HEYES
Company Secretary 1991-12-23 1996-07-25
ALAN CLEGG
Director 1992-03-31 1996-07-25
BERNARD PATRICK DONAGHY
Director 1991-08-16 1996-07-25
PATRICIA VICTORIA HALLIWELL
Director 1991-08-28 1996-07-25
MARGARET MAUREEN COGHLIN
Director 1995-09-14 1996-06-03
TERENCE ANTHONY HARPER
Director 1991-10-25 1995-09-14
STEVEN RICHARD GRANT
Nominated Director 1991-08-12 1991-08-16
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-22 1991-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE BROOKS AGE CONCERN CHESHIRE Director 2016-12-20 CURRENT 2002-02-08 Active
NICOLA JANE BROOKS AGE CONCERN TRADING IN CHESHIRE LIMITED Director 2016-12-20 CURRENT 1995-02-15 Active
ANDREA MARY CAMPBELL ASPIRE FOR INTELLIGENT CARE AND SUPPORT CIC Director 2016-09-23 CURRENT 2014-12-18 Active
ANDREA MARY CAMPBELL EQUAL PARTNERS (NW) CIC Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2017-09-19
ANDREA MARY CAMPBELL A CAMPBELL CONSULTANCY LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
ROGER ANTHONY HOYLE BRAIN INJURY REHABILITATION TRUST Director 2014-07-01 CURRENT 1993-10-19 Active
ROGER ANTHONY HOYLE THE DISABILITIES TRUST Director 2014-07-01 CURRENT 1989-01-12 Active
ROGER ANTHONY HOYLE HAMILTON LODGE TRUST LIMITED Director 2014-07-01 CURRENT 1950-12-21 Active - Proposal to Strike off
JOHN RODDY PROGRESSIVE PARTNERS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
JOHN RODDY PROGRESSIVE PROPERTY PARTNERSHIPS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
JOHN RODDY PROGRESSIVE PARTNERSHIPS LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2017-08-04
CLIVE MARTIN UNITT THE OPPO FOUNDATION Director 2014-06-19 CURRENT 2014-06-19 Active
CLIVE MARTIN UNITT CUBE3 SOLUTIONS LIMITED Director 2010-11-08 CURRENT 2010-11-08 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
2024-05-28CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-25CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-09-29DIRECTOR APPOINTED MR NICHOLAS PETER SPEIGHT
2022-09-29DIRECTOR APPOINTED MR JAYESH PATEL
2022-09-29AP01DIRECTOR APPOINTED MR NICHOLAS PETER SPEIGHT
2022-09-26APPOINTMENT TERMINATED, DIRECTOR KATE ELISABETH BALDWIN
2022-09-26APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE BROOKS
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELISABETH BALDWIN
2022-09-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MRS ALISON HARRISON
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH COONEY
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-23CH01Director's details changed for Mr Clive Martin Unitt on 2020-04-23
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH LOCK
2019-09-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN BRISTLIN
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY HOYLE
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-09-25AP01DIRECTOR APPOINTED MS ANNE ELIZABETH HIGGINS
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21TM02Termination of appointment of Tracey Stakes on 2017-07-21
2017-07-21AP03Appointment of Mr Christopher Hughes as company secretary on 2017-07-21
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-27AR0122/04/16 ANNUAL RETURN FULL LIST
2015-09-22AP01DIRECTOR APPOINTED MISS ANDREA MARY CAMPBELL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOSTON
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27AR0122/04/15 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23AR0122/04/14 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MR ROBERT ARMSTRONG
2013-10-11CH01Director's details changed for Miss Kate Baldwin on 2013-10-11
2013-10-01AP01DIRECTOR APPOINTED MISS KATE BALDWIN
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE PASLEY
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARKS
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-24AR0122/04/13 ANNUAL RETURN FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0122/04/12 NO MEMBER LIST
2011-09-22AP01DIRECTOR APPOINTED MR CLIVE MARTIN UNITT
2011-09-22AP01DIRECTOR APPOINTED MR JOHN RODDY
2011-09-22AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH COONEY
2011-09-22AP01DIRECTOR APPOINTED MS NICOLA JANE BROOKS
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY O'SULLIVAN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAYFIELD
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-26AR0122/04/11 NO MEMBER LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN IRELAND
2010-09-21AP01DIRECTOR APPOINTED MR ROGER ANTHONY HOYLE
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFERSON
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AR0122/04/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PASLEY / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY O'SULLIVAN / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART MAYFIELD / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEVEN MARKS / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MICHAEL JEFFERSON / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN IRELAND / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOVELOCK HOPKINS / 22/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOSTON / 22/04/2010
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET YORKE
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENFREY
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY DEWEY
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01363aANNUAL RETURN MADE UP TO 22/04/09
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08363aANNUAL RETURN MADE UP TO 22/04/08
2007-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aANNUAL RETURN MADE UP TO 22/04/07
2007-04-24190LOCATION OF DEBENTURE REGISTER
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-05-05363aANNUAL RETURN MADE UP TO 22/04/06
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22288bDIRECTOR RESIGNED
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sANNUAL RETURN MADE UP TO 22/04/05
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to BOROUGH CARE 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 BOROUGH CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 41
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-02 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BOROUGH CARE SERVICES LIMITED

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

Government spend with BOROUGH CARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-8 GBP £373
Derbyshire County Council 2015-7 GBP £3,895
St Helens Council 2014-5 GBP £3,703
St Helens Council 2014-1 GBP £1,567
St Helens Council 2013-5 GBP £4,504
St Helens Council 2013-4 GBP £911
St Helens Council 2013-3 GBP £1,843
St Helens Council 2013-2 GBP £5,899
St Helens Council 2012-9 GBP £2,208
St Helens Council 2012-8 GBP £2,492
St Helens Council 2012-7 GBP £2,321
St Helens Council 2012-6 GBP £4,208
St Helens Council 2012-1 GBP £1,070
St Helens Council 2011-12 GBP £1,070
St Helens Council 2011-11 GBP £1,070
St Helens Council 2011-10 GBP £1,070
St Helens Council 2011-9 GBP £1,070
St Helens Council 2011-8 GBP £1,664
St Helens Council 2011-7 GBP £2,156
St Helens Council 2011-6 GBP £2,117
St Helens Council 2011-5 GBP £4,230
St Helens Council 2011-4 GBP £1,294

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 BOROUGH CARE 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 BOROUGH CARE 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 BOROUGH CARE 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.