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

ST JOSEPH'S COLLEGE LIMITED

BIRKFIELD HOUSE, BELSTEAD ROAD, IPSWICH, IP2 9DR,
Company Registration Number
03142500
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St Joseph's College Ltd
ST JOSEPH'S COLLEGE LIMITED was founded on 1995-12-22 and has its registered office in Ipswich. The organisation's status is listed as "Active". St Joseph's College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ST JOSEPH'S COLLEGE LIMITED
 
Legal Registered Office
BIRKFIELD HOUSE
BELSTEAD ROAD
IPSWICH
IP2 9DR
Other companies in IP2
 
Previous Names
ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED09/06/2005
Charity Registration
Charity Number 1051688
Charity Address ST. JOSEPHS COLLEGE, BELSTEAD ROAD, IPSWICH, IP2 9DR
Charter THE COLLEGE IS A DAY AND BOARDING COLLEGE FOR GIRLS AND BOYS BETWEEN THE AGES OF 2 AND 18 AND IS A CHRISTIAN COLLEGE OF LASALLIAN FOUNDATIONS WHICH WELCOMES CHRISTIANS OF ALL DENOMINATIONS AND THOSE WHO WISH TO BENEFIT FROM EDUCATION IF OFFERS.
Filing Information
Company Number 03142500
Company ID Number 03142500
Date formed 1995-12-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 04:58:08
Primary Source:Companies House
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 ST JOSEPH'S COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BUTTON
Director 2014-09-09
PENNY CAVENAGH
Director 2014-11-11
RENATA ANGELA KAROLINA CHESTER
Director 2014-09-09
PHILIP JAMES DENNIS
Director 2014-09-09
MALCOLM ARTHUR EARL
Director 2011-01-10
PERRY DEAN GLADING
Director 2014-09-09
ANTHONY BASSET NEWMAN
Director 2009-12-07
MATTHEW BRYAN POTTER
Director 2009-12-07
RICHARD CLIVE STACE
Director 2003-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON GOULBORN
Director 2005-12-06 2018-06-26
PAUL CLEMENT
Director 2005-12-06 2018-01-09
JOSEPHINE ELIZABETH LEA
Director 1996-01-02 2018-01-09
JOANNA CARRICK
Director 2014-02-24 2017-07-10
JOSEPH ANDREW COOK
Director 2015-01-13 2017-01-04
MARC KARL HOWES
Director 2006-12-04 2016-01-13
GRAEME RICHARD KALBRAIER
Director 1997-09-09 2013-12-02
STEWART FRANK GILBERT DAVIES
Director 2006-03-13 2012-12-03
DEBORAH BABER
Company Secretary 2002-06-01 2010-06-29
JAMES DANIEL HEHIR
Director 2005-12-04 2009-12-07
MICHAEL FRANCIS HOWARD BUSH
Director 1996-01-02 2006-12-04
MICHAEL JOHN CASELEY
Director 1996-01-02 2006-12-04
KAY ELIZABETH COX
Director 1996-09-03 2006-12-04
KENNETH JAMES DAVIS
Director 1996-02-06 2006-05-03
MICHAEL JOHN BAILEY
Director 1995-12-22 2005-02-28
DAVID FRANK HALLETT
Director 1995-12-22 2004-03-16
MICHAEL JOHN DOUGLAS O'BRIEN
Company Secretary 2000-09-01 2002-05-31
HUBERT ANTHONY BENEDICT MARIA LELIJVELD
Director 1996-01-02 2001-06-17
DAVID JOHN GAZELEY
Director 1995-12-22 2001-01-01
MARY BENEDICT JOUNING
Director 1996-01-02 2001-01-01
JANET ARMITAGE
Company Secretary 1997-09-09 2000-08-31
KENNETH JAMES DAVIS
Director 1995-12-22 1998-03-13
GARETH JAMES LLOYD EVANS
Company Secretary 1995-12-22 1997-09-09
CORNELIUS JAMES COATES
Director 1996-01-02 1997-01-16
COLIN PETER BURROWS
Director 1996-01-02 1996-07-01
GERALD STUART FIELD
Director 1995-12-22 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENATA ANGELA KAROLINA CHESTER EPPL P1039 LIMITED Director 2016-07-14 CURRENT 2005-11-02 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EPPL P1066 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EPPL P1064 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2017-11-07
RENATA ANGELA KAROLINA CHESTER EUROPEAN PENSIONS PROPERTIES LIMITED Director 2016-07-14 CURRENT 2002-06-13 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER EPPL P1056 LIMITED Director 2016-07-14 CURRENT 2005-05-09 Active
RENATA ANGELA KAROLINA CHESTER EPPL P1060 LIMITED Director 2016-07-14 CURRENT 2006-02-23 Active
RENATA ANGELA KAROLINA CHESTER EPPL P1051 LIMITED Director 2016-07-14 CURRENT 2004-03-19 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER EPPL P1062 LIMITED Director 2016-07-14 CURRENT 2006-03-29 Dissolved 2018-08-14
RENATA ANGELA KAROLINA CHESTER EPPL P1088 LIMITED Director 2016-07-14 CURRENT 2010-01-28 Dissolved 2018-08-14
RENATA ANGELA KAROLINA CHESTER EPPL P1047 LIMITED Director 2016-07-14 CURRENT 2003-12-24 Active - Proposal to Strike off
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE (SPARTAN ESTATE) LIMITED Director 2011-04-15 CURRENT 2001-01-24 Active
RENATA ANGELA KAROLINA CHESTER SLA PROPERTY COMPANY LIMITED Director 2009-01-12 CURRENT 1975-03-12 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE TRUSTEES LIMITED Director 2009-01-12 CURRENT 2007-08-13 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE PENSIONS LIMITED Director 1998-01-15 CURRENT 1974-08-14 Active
RENATA ANGELA KAROLINA CHESTER SUFFOLK LIFE ANNUITIES LIMITED Director 1998-01-15 CURRENT 1971-05-19 Active
MALCOLM ARTHUR EARL H&E HEALTH AND SAFETY CONSULTANTS LIMITED Director 2008-11-05 CURRENT 2008-11-05 Active
MATTHEW BRYAN POTTER THE OAKS (CLOPTON) MANAGEMENT COMPANY LIMITED Director 2009-05-04 CURRENT 2006-05-15 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
2024-03-20FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-30DIRECTOR APPOINTED MRS JULIE HENKEL
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE LUDLUM
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYAN POTTER
2023-04-27FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-10DIRECTOR APPOINTED MRS EMMA ELAINE HARDWICK
2023-02-10DIRECTOR APPOINTED MRS JOANNE LOUISE LUDLUM
2023-02-10DIRECTOR APPOINTED MR PATRICK JOSEPH LEWIS
2023-01-26APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE FOX
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ANN MARIA CAWTHORN
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIA CAWTHORN
2022-04-28FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-16DIRECTOR APPOINTED MR CHRISTOPHER OWEN RICHARDSON-SMITH
2021-12-16APPOINTMENT TERMINATED, DIRECTOR RENATA ANGELA KAROLINA CHESTER
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RENATA ANGELA KAROLINA CHESTER
2021-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER OWEN RICHARDSON-SMITH
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031425000006
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Birkfield Belstead Road Ipswich Suffolk IP2 9DR
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-04AP01DIRECTOR APPOINTED MR IAN CHRISTIAN ROSS
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANNE JACKSON
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-12AP01DIRECTOR APPOINTED MRS ANN MARIA CAWTHORN
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PENNY CAVENAGH
2019-05-30AP01DIRECTOR APPOINTED DR RUTH ANNE JACKSON
2019-05-30CH01Director's details changed for Mrs Vicky Jane Fox on 2019-05-30
2019-05-09AP01DIRECTOR APPOINTED MR KEVIN JOSEPH CONNELLY
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-15AP01DIRECTOR APPOINTED MRS VICKY JANE FOX
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARTHUR EARL
2018-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON GOULBORN
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LEA
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDREW COOK
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CARRICK
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARC KARL HOWES
2016-01-12AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-24AP01DIRECTOR APPOINTED MR JOSEPH ANDREW COOK
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-01CH01Director's details changed for Mr Philip James Dennis on 2014-11-28
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-28AP01DIRECTOR APPOINTED PROF PENNY CAVENAGH
2014-11-28CH01Director's details changed for Mr Philip James Dennie on 2014-11-28
2014-10-23AP01DIRECTOR APPOINTED MRS RENATA ANGELA KAROLINA CHESTER
2014-10-23AP01DIRECTOR APPOINTED MR PERRY DEAN GLADING
2014-10-23AP01DIRECTOR APPOINTED MR PHILIP JAMES DENNIE
2014-10-23AP01DIRECTOR APPOINTED MR JOHN MICHAEL BUTTON
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-09AP01DIRECTOR APPOINTED MS JOANNA CARRICK
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031425000005
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031425000004
2014-01-09AR0130/11/13 NO MEMBER LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME KALBRAIER
2013-06-18RES01ALTER ARTICLES 18/06/2012
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-04AR0130/11/12 NO MEMBER LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-18AR0130/11/11 NO MEMBER LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-27AP01DIRECTOR APPOINTED MR MALCOLM ARTHUR EARL
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME RICHARD KALBRAIER / 07/12/2009
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KARL HOWES / 07/12/2009
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON GOULBORN / 07/12/2009
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART FRANK GILBERT DAVIES / 07/12/2009
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT / 07/12/2009
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCHOFIELD
2010-12-01AR0130/11/10 NO MEMBER LIST
2010-08-23AP01DIRECTOR APPOINTED MR ANTHONY BASSET NEWMAN
2010-08-23AP01DIRECTOR APPOINTED MR MATTHEW BRYAN POTTER
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOODS
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE STACE / 29/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ELIZABETH LEA / 29/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME RICHARD KALBRAIER / 29/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KARL HOWES / 29/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON GOULBORN / 29/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART FRANK GILBERT DAVIES / 29/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT / 29/06/2010
2010-08-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH BABER
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BABER / 29/06/2010
2010-01-13AP01DIRECTOR APPOINTED MRS CHRISTINE TERESA SCHOFIELD
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-10AR0101/12/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON GOULBORN / 07/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT / 07/12/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEHIR
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARC HOWES / 01/05/2008
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-03363aANNUAL RETURN MADE UP TO 01/12/08
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-21363aANNUAL RETURN MADE UP TO 01/12/07
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-05363aANNUAL RETURN MADE UP TO 01/12/06
2006-07-21288bDIRECTOR RESIGNED
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-22363sANNUAL RETURN MADE UP TO 01/12/05
2006-03-22288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to ST JOSEPH'S 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 ST JOSEPH'S COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Outstanding THE TRUSTEES OF THE BROTHERS OF THE CHRISTIAN SCHOOLS (DE LA SALLE) GREAT BRITAIN
2014-02-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-04-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-08 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ST JOSEPH'S COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST JOSEPH'S COLLEGE LIMITED
Trademarks
We have not found any records of ST JOSEPH'S COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ST JOSEPH'S COLLEGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2014-03-01 GBP £1,429
Dudley Borough Council 2014-02-25 GBP £3,500
Dudley Borough Council 2014-02-25 GBP £3,500
Manchester City Council 2013-11-15 GBP £3,454
Lewisham Council 2013-11-01 GBP £4,286
Devon County Council 2012-03-20 GBP £1,945

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 ST JOSEPH'S COLLEGE 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 ST JOSEPH'S 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 ST JOSEPH'S 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.