Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION
Company Information for

LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION

26 SOVEREIGN STREET, LEEDS, LS1 4BJ,
Company Registration Number
03724612
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Leeds Building Society Charitable Foundation
LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION was founded on 1999-02-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Leeds Building Society Charitable Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION
 
Legal Registered Office
26 SOVEREIGN STREET
LEEDS
LS1 4BJ
Other companies in LS1
 
Previous Names
LEEDS & HOLBECK BUILDING SOCIETY CHARITABLE FOUNDATION12/09/2005
Charity Registration
Charity Number 1074429
Charity Address LEEDS BUILDING SOCIETY, 105 ALBION STREET, LEEDS, WEST YORKSHIRE, LS1 5AS
Charter LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION SUPPORTS THE COMMUNITIES AROUND ITS NATIONWIDE NETWORK OF BRANCHES BY MAKING DONATIONS OF UP TO --Ú1,000 TO REGISTERED CHARITIES WORKING IN THOSE AREAS.
Filing Information
Company Number 03724612
Company ID Number 03724612
Date formed 1999-02-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:34:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION
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 LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION

Current Directors
Officer Role Date Appointed
LUKE WELLOCK
Company Secretary 2017-06-07
GARY BROOK
Director 2004-12-08
PETER ROBERT PROCTOR CHADWICK
Director 2011-11-23
GARY HETHERINGTON
Director 2014-03-19
DAVID MARSH
Director 2017-09-06
CARLA MARSHALL
Director 2017-06-07
MARTIN RICHARDSON
Director 2009-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE HAINSWORTH GARNETT
Director 2011-11-23 2017-09-06
ELLEN ROSE MARIE HAMILTON
Company Secretary 2016-11-16 2017-06-07
JENNIFER ANN SHELTON
Director 2003-06-03 2017-06-07
ROBERT DARNTON WADE
Director 2007-10-01 2016-11-16
JACQUELINE MARY MUNGOVIN
Company Secretary 2015-03-11 2016-07-22
JANET LIGHTFOOT
Company Secretary 2012-06-13 2015-03-11
PAUL DUNCAN TAYLOR
Director 2003-06-03 2014-06-04
SALLY ANN SMITH
Company Secretary 2004-03-05 2012-06-13
PETER JOHN DIXON MARSHALL
Director 1999-05-28 2010-12-31
KAREN RITA WINT
Director 2004-09-08 2009-06-03
DANIEL ROBERT JONES
Director 2003-06-03 2004-10-15
ANTHONY ROBERT BURDIN
Director 2000-09-19 2004-06-30
TERRY ROBERTS
Company Secretary 2003-09-10 2004-03-05
ANTHONY ROBERT BURDIN
Company Secretary 2003-06-26 2003-09-10
JOY ELIZABETH BALDRY
Company Secretary 1999-12-14 2003-06-26
PETER ARTHUR HILLARD HARTLEY
Director 1999-05-28 2003-06-03
VICTOR HUGO WATSON
Director 1999-05-28 2003-06-03
CHRISTOPHER ALFRED HOLLAND
Director 2001-09-04 2003-05-06
KATHERINE IRENE MACGREGOR
Director 1999-12-14 2001-06-01
JASON PETER GAUNT
Director 1999-05-28 2000-06-27
JONATHAN JAMES POLLOCK
Company Secretary 1999-02-26 1999-12-14
DEBORAH ALLISON CAVANAGH
Director 1999-05-28 1999-07-01
DAVID PICKERSGILL
Director 1999-02-26 1999-05-28
IAN WILLIAM WARD
Director 1999-02-26 1999-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY HETHERINGTON SUPER LEAGUE (EUROPE) LIMITED Director 2017-12-01 CURRENT 1996-08-12 Active
GARY HETHERINGTON LEEDS RUGBY CLUB LIMITED Director 2016-07-27 CURRENT 1999-09-30 Active
GARY HETHERINGTON PREMIER RUGBY LIMITED Director 2015-09-09 CURRENT 1995-08-31 Active
GARY HETHERINGTON YORKSHIRE TYKES LIMITED Director 2014-03-15 CURRENT 2013-10-24 Active
GARY HETHERINGTON LEEDS RUGBY FOUNDATION SERVICES LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active
GARY HETHERINGTON LEEDS RUGBY LIMITED Director 1998-07-31 CURRENT 1996-09-09 Active
GARY HETHERINGTON LEEDS RUGBY UNION FOOTBALL CLUB LIMITED Director 1998-02-28 CURRENT 1991-06-06 Active
GARY HETHERINGTON LEEDS RUGBY FOUNDATION Director 1997-05-02 CURRENT 1997-05-02 Active
GARY HETHERINGTON LEEDS RUGBY LEAGUE LIMITED Director 1996-11-04 CURRENT 1996-09-09 Active
GARY HETHERINGTON LEEDS CRICKET FOOTBALL AND ATHLETIC COMPANY LIMITED Director 1996-10-28 CURRENT 1889-02-21 Active
MARTIN RICHARDSON MERCANTILE ASSET MANAGEMENT LIMITED Director 2008-05-20 CURRENT 1993-09-13 Dissolved 2015-02-10

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
2024-02-29CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-09-08Memorandum articles filed
2023-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-10DIRECTOR APPOINTED MR DOMINIC ROBERT CHARKIN
2023-07-10DIRECTOR APPOINTED MS ALISON LOUISE MARGARET SCOWEN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR GARY HETHERINGTON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR GARY HETHERINGTON
2023-03-10CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BELL
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CARR
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TURNER
2022-04-11AP01DIRECTOR APPOINTED MRS EMMA WOODS-BOLGER
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2021-12-02AP03Appointment of Imogen Graham as company secretary on 2021-11-23
2021-09-15AP01DIRECTOR APPOINTED MR NIGEL JOHN TURNER
2021-09-09TM02Termination of appointment of Rachel Cooke on 2021-09-02
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALKER
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 105 Albion Street Leeds West Yorkshire LS1 5AS
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROOK
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT PROCTOR CHADWICK
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13AP03Appointment of Miss Rachel Cooke as company secretary on 2020-07-01
2020-07-13TM02Termination of appointment of Luke Wellock on 2020-07-01
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MR TIMOTHY DAVID STEERE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDSON
2019-03-21AP01DIRECTOR APPOINTED DEBORAH WALKER
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED MR DAVID MARSH
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE HAINSWORTH GARNETT
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-21RES01ADOPT ARTICLES 21/06/17
2017-06-15AP03Appointment of Mr Luke Wellock as company secretary on 2017-06-07
2017-06-14AP01DIRECTOR APPOINTED MRS CARLA MARSHALL
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN SHELTON
2017-06-14TM02Termination of appointment of Ellen Rose Marie Hamilton on 2017-06-07
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARNTON WADE
2016-11-24AP03Appointment of Miss Ellen Rose Marie Hamilton as company secretary on 2016-11-16
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03TM02Termination of appointment of Jacqueline Mary Mungovin on 2016-07-22
2016-03-03AR0126/02/16 ANNUAL RETURN FULL LIST
2015-08-20RES01ADOPT ARTICLES 20/08/15
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09RES01ADOPT ARTICLES 09/07/15
2015-03-19AP03Appointment of Mrs Jacqueline Mary Mungovin as company secretary on 2015-03-11
2015-03-19TM02APPOINTMENT TERMINATED, SECRETARY JANET LIGHTFOOT
2015-03-03AR0126/02/15 NO MEMBER LIST
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOK / 03/03/2015
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-04-02AP01DIRECTOR APPOINTED MR GARY HETHERINGTON
2014-03-25AR0126/02/14 NO MEMBER LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0126/02/13 NO MEMBER LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY SALLY SMITH
2012-06-14AP03SECRETARY APPOINTED MRS JANET LIGHTFOOT
2012-03-09AR0126/02/12 NO MEMBER LIST
2011-12-02AP01DIRECTOR APPOINTED MR PETER ROBERT PROCTOR CHADWICK
2011-12-02AP01DIRECTOR APPOINTED MR MICHAEL GEORGE HAINSWORTH GARNETT
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0126/02/11 NO MEMBER LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN TAYLOR / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN SHELTON / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DIXON MARSHALL / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARDSON / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOK / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARNTON WADE / 28/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN SMITH / 28/04/2010
2010-03-15AR0126/02/10 NO MEMBER LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARNTON WADE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN TAYLOR / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARDSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DIXON MARSHALL / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOK / 15/03/2010
2009-06-17288aDIRECTOR APPOINTED MARTIN RICHARDSON
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR KAREN WINT
2009-03-17363aANNUAL RETURN MADE UP TO 26/02/09
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / GARY BROOK / 16/03/2009
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aANNUAL RETURN MADE UP TO 26/02/08
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WINT / 04/03/2008
2007-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-04288aNEW DIRECTOR APPOINTED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363aANNUAL RETURN MADE UP TO 26/02/07
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sANNUAL RETURN MADE UP TO 26/02/06
2005-09-12CERTNMCOMPANY NAME CHANGED LEEDS & HOLBECK BUILDING SOCIETY CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 12/09/05
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07363sANNUAL RETURN MADE UP TO 26/02/05
2004-12-13288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288bDIRECTOR RESIGNED
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-11288bSECRETARY RESIGNED
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sANNUAL RETURN MADE UP TO 26/02/04
2003-09-19288aNEW SECRETARY APPOINTED
2003-09-19288bSECRETARY RESIGNED
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION
Trademarks
We have not found any records of LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION. 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 (88990 - Other social work activities without accommodation n.e.c.) as LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION 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 LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION 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 LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION 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.