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

BABINGTON BUSINESS COLLEGE LIMITED

55 Colmore Row, Birmingham, B3 2AA,
Company Registration Number
02673518
Private Limited Company
Active

Company Overview

About Babington Business College Ltd
BABINGTON BUSINESS COLLEGE LIMITED was founded on 1991-12-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Babington Business College Limited is a Private Limited Company registered in ENGLAND 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
BABINGTON BUSINESS COLLEGE LIMITED
 
Legal Registered Office
55 Colmore Row
Birmingham
B3 2AA
Other companies in DE24
 
Telephone01543264909
 
Filing Information
Company Number 02673518
Company ID Number 02673518
Date formed 1991-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2024-12-03
Return next due 2025-12-17
Type of accounts FULL
VAT Number /Sales tax ID GB991285485  
Last Datalog update: 2025-03-10 19:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABINGTON BUSINESS COLLEGE 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 BABINGTON BUSINESS COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
CAROLE CARSON
Director 2011-07-27
ADRIAN RUSSELL FANTHAM
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK DOUGLAS LORD
Director 2009-11-27 2016-04-14
GARRET FRANCIS TURLEY
Director 2011-10-19 2016-04-14
MARTIN PAUL RIDGEWAY
Director 2012-06-08 2015-06-12
CRAIG RICHARD CAMERON PANKHURST
Director 2012-06-08 2013-01-02
CHRISTOPHER RONALD PAYNE
Director 2009-11-27 2011-10-17
JONATHAN STUART HENDRY
Company Secretary 2010-01-15 2010-12-10
JONATHAN STUART HENDRY
Director 2010-01-15 2010-12-10
SIMON PETER PARKES
Company Secretary 2009-03-24 2009-11-27
SIMON PETER PARKES
Director 1991-12-20 2009-11-27
AMY LOUISE HARDING
Director 1999-04-07 2009-11-26
NEIL COZENS
Company Secretary 2006-12-18 2009-03-23
NEIL COZENS
Director 2005-11-09 2009-03-23
SIMON PETER PARKES
Company Secretary 1991-12-20 2006-12-18
SUSANNE NOLTE
Director 2001-05-01 2006-10-31
PETER LEONARD PARKES
Director 1991-12-20 2005-02-01
DIANE CHRISTINE WESTON
Director 1999-04-07 2004-07-05
CCS SECRETARIES LIMITED
Nominated Secretary 1991-12-20 1991-12-20
CCS DIRECTORS LIMITED
Nominated Director 1991-12-20 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE CARSON ACORN TRAINING CONSULTANTS LIMITED Director 2017-02-01 CURRENT 1996-04-03 Active
CAROLE CARSON PROJECT SINATRA TOPCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
CAROLE CARSON PROJECT SINATRA MIDCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
CAROLE CARSON PROJECT SINATRA BIDCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
CAROLE CARSON NCFSL LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
CAROLE CARSON PEOPLE FOR TODAY LIMITED Director 2012-08-03 CURRENT 2010-07-02 Dissolved 2013-08-13
CAROLE CARSON FUTURE NATION LIMITED Director 2012-08-03 CURRENT 1997-07-14 Active
CAROLE CARSON MICHAEL JOHN TRAINING LIMITED Director 2012-08-03 CURRENT 1986-03-07 Active
CAROLE CARSON BABINGTON BUSINESS LIMITED Director 2011-07-27 CURRENT 2009-11-17 Active
ADRIAN RUSSELL FANTHAM ACORN TRAINING CONSULTANTS LIMITED Director 2017-02-01 CURRENT 1996-04-03 Active
ADRIAN RUSSELL FANTHAM PROJECT SINATRA TOPCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
ADRIAN RUSSELL FANTHAM PROJECT SINATRA MIDCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
ADRIAN RUSSELL FANTHAM PROJECT SINATRA BIDCO LIMITED Director 2016-03-10 CURRENT 2016-03-10 Liquidation
ADRIAN RUSSELL FANTHAM FUTURE NATION LIMITED Director 2015-08-07 CURRENT 1997-07-14 Active
ADRIAN RUSSELL FANTHAM BABINGTON BUSINESS LIMITED Director 2015-08-07 CURRENT 2009-11-17 Active
ADRIAN RUSSELL FANTHAM MICHAEL JOHN TRAINING LIMITED Director 2015-08-07 CURRENT 1986-03-07 Active
ADRIAN RUSSELL FANTHAM NCFSL LIMITED Director 2015-08-07 CURRENT 2014-07-31 Active
ADRIAN RUSSELL FANTHAM TBG EDUCATION Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2015-11-03

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
2025-03-10FULL ACCOUNTS MADE UP TO 31/07/24
2024-07-30FULL ACCOUNTS MADE UP TO 31/07/23
2024-06-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON BLACKBURN
2024-02-27APPOINTMENT TERMINATED, DIRECTOR MARK BASHAM
2024-02-27DIRECTOR APPOINTED MR MICHAEL AARON BLACKBURN
2023-09-13Memorandum articles filed
2023-08-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-08DIRECTOR APPOINTED MR THOMAS EDWARD SMITH
2023-07-31DIRECTOR APPOINTED MR MARK BASHAM
2023-07-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-05-18Director's details changed for Ms Jennifer Ellen Bramley on 2023-05-18
2023-05-16APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2023-05-16DIRECTOR APPOINTED MS JENNIFER ELLEN BRAMLEY
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ADRIAN RUSSELL FANTHAM
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026735180005
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026735180006
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026735180007
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026735180008
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026735180009
2023-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026735180009
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 026735180010
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026735180010
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-13PSC02Notification of Babington Business Limited as a person with significant control on 2022-12-09
2022-12-12PSC09Withdrawal of a person with significant control statement on 2022-12-12
2022-03-23AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-02Director's details changed for Mr Adrian Russell Fantham on 2021-07-30
2022-02-02Director's details changed for Mr David Marsh on 2021-07-30
2022-02-02CH01Director's details changed for Mr Adrian Russell Fantham on 2021-07-30
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 1st Floor 100 Broad Street Birmingham B15 1AE England
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026735180009
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 100 1st Floor Broad Street Birmingham B15 1AE England
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Babington House Mallard Way Pride Park Derby DE24 8GX
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026735180008
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CARSON
2018-11-14AP01DIRECTOR APPOINTED MR DAVID MARSH
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 105
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GARRET TURLEY
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LORD
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026735180007
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026735180006
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026735180005
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-03-23SH08Change of share class name or designation
2016-03-23RES13Resolutions passed:
  • Share conversion ratified 15/03/2016
  • Resolution of varying share rights or name
  • Resolution of varying share rights or name
2016-03-23RES12Resolution of varying share rights or name
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 105
2016-01-31AR0120/12/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MR ADRIAN RUSSELL FANTHAM
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL RIDGEWAY
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 105
2015-01-14AR0120/12/14 FULL LIST
2015-01-14AR0120/12/14 FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 105
2014-01-06AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PANKHURST
2013-01-04AR0120/12/12 FULL LIST
2012-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-12AUDAUDITOR'S RESIGNATION
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-14AP01DIRECTOR APPOINTED MARTIN PAUL RIDGEWAY
2012-06-14AP01DIRECTOR APPOINTED CRAIG RICHARD CAMERON PANKHURST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-20AR0120/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE CARSON / 17/10/2011
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM BABINGTON HOUSE MALLARD WAY PRIDE PARK DERBY DE24 0LP ENGLAND
2011-10-21AP01DIRECTOR APPOINTED MR GARRET FRANCIS TURLEY
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE
2011-10-10AP01DIRECTOR APPOINTED MRS CAROLE CARSON
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM BABINGTON HOUSE UNIT 20, PULMAN BUSINESS PARK MALLARD WAY, PRIDE PARK DERBY DERBYSHIRE DE24 8GX ENGLAND
2011-01-14AR0120/12/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER RONALD PAYNE / 13/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOUGLAS LORD / 13/01/2011
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HENDRY
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HENDRY
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 9 CHARNWOOD STREET DERBY DE1 2GT
2010-07-26AUDAUDITOR'S RESIGNATION
2010-05-04SH02CONSOLIDATION 19/02/10
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-17AR0120/12/09 FULL LIST
2010-01-17AP03SECRETARY APPOINTED MR JONATHAN STUART HENDRY
2010-01-17AP01DIRECTOR APPOINTED MR JONATHAN STUART HENDRY
2009-12-11RES01ALTER ARTICLES 05/11/2009
2009-12-11AP01DIRECTOR APPOINTED MR FRANK DOUGLAS LORD
2009-12-11AP01DIRECTOR APPOINTED CHRISTOPHER RONALD PAYNE
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON PARKES
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARKES
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AMY HARDING
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-24288aSECRETARY APPOINTED SIMON PETER PARKES
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL COZENS
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-28363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-01-08363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 20/12/06; CHANGE OF MEMBERS
2007-01-05288bSECRETARY RESIGNED
2007-01-05288aNEW SECRETARY APPOINTED
2006-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-14288bDIRECTOR RESIGNED
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-29363sRETURN MADE UP TO 20/12/05; NO CHANGE OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-18288bDIRECTOR RESIGNED
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-13288bDIRECTOR RESIGNED
2004-03-01225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to BABINGTON BUSINESS COLLEGE 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 BABINGTON BUSINESS COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-26 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
DEED OF AMENDMENT AND RESTATEMENT 2010-02-17 Outstanding BRIDGES COMMUNITY VENTURES NOMINESS LIMITED
MORTGAGE DEBENTURE 2000-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 BABINGTON BUSINESS COLLEGE LIMITED

Intangible Assets
Patents
We have not found any records of BABINGTON BUSINESS COLLEGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BABINGTON BUSINESS COLLEGE LIMITED owns 2 domain names.

babington.co.uk   babingtonbusinesscollege.co.uk  

Trademarks
We have not found any records of BABINGTON BUSINESS COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BABINGTON BUSINESS COLLEGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-11 GBP £550 468-Transfers to Schools
The Borough of Calderdale 2014-9 GBP £1,481 Expenses
Sheffield City Council 2014-8 GBP £1,103
Derby City Council 2013-2 GBP £557 Employee Costs
The Borough of Calderdale 2012-6 GBP £615 Expenses
Derby City Council 2012-5 GBP £615 Staff Development Training
Derby City Council 2011-9 GBP £1,237 Course Fees
Derby City Council 0-0 GBP £5,371 Training Expenses

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
Business rates information was found for BABINGTON BUSINESS COLLEGE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
4TH FLR BANK QUAY HOUSE SANKEY STREET WARRINGTON WA1 1NJ 22,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABINGTON BUSINESS COLLEGE 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 BABINGTON BUSINESS COLLEGE 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.