Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME-START RUNNYMEDE AND WOKING
Company Information for

HOME-START RUNNYMEDE AND WOKING

1ST FLOOR FOXWELL HOUSE CHOBHAM ROAD, OTTERSHAW, CHERTSEY, KT16 0NL,
Company Registration Number
05618486
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Home-start Runnymede And Woking
HOME-START RUNNYMEDE AND WOKING was founded on 2005-11-10 and has its registered office in Chertsey. The organisation's status is listed as "Active". Home-start Runnymede And Woking 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOME-START RUNNYMEDE AND WOKING
 
Legal Registered Office
1ST FLOOR FOXWELL HOUSE CHOBHAM ROAD
OTTERSHAW
CHERTSEY
KT16 0NL
Other companies in GU21
 
Previous Names
HOME-START WOKING13/01/2015
Charity Registration
Charity Number 1128932
Charity Address COURTNEY FREE CHURCH, WALTON ROAD, WOKING, GU21 5EJ
Charter TO SUPPORT PARENTS WHO FIND THEMSELVES ISOLATED, BEREAVED, OR WHO ARE COPING WITH MULTIPLE BIRTHS, ILLNESS, DISABILITY OR WHO ARE JUST FINDING PARENTING A STRUGGLE. TRAINED VOLUNTEER VISITORS PROVIDE NON-JUDGEMENTAL, PRACTICAL AND EMOTIONAL SUPPORT AND HELP TO BUILD THE FAMILY'S CONFIDENCE AND ABILITY TO COPE. HOME-START WOKING SUPPORTS FAMILIES IN THE BOROUGH OF WOKING IN SURREY.
Filing Information
Company Number 05618486
Company ID Number 05618486
Date formed 2005-11-10
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 31/03/2024
Account next due 31/12/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 13:55:00
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 HOME-START RUNNYMEDE AND WOKING

Current Directors
Officer Role Date Appointed
DAVID ADRIAN JACKMAN POINTET
Company Secretary 2013-11-08
JANICE BIBBY
Director 2015-01-01
MICHAEL GRIFFITHS
Director 2010-03-08
JOANNA MCKENZIE
Director 2014-11-03
ELIZABETH ANN PERKINS
Director 2015-06-22
DAVID ADRIAN JACKMAN POINTET
Director 2006-01-10
TREVOR HILTON POUND
Director 2016-01-25
JAYNE ELIZABETH SKELTON
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MAUREEN DAVIS
Director 2015-01-01 2017-08-25
CAROL ANN CHEESMAN
Director 2012-09-14 2016-07-12
SHEEVAWN HILL
Director 2015-12-11 2016-07-11
VICTORIA JANET MARR
Director 2015-01-01 2015-11-08
GWYNETH TAYLOR
Director 2015-01-01 2015-11-02
DAVID EDWIN HUGHES
Director 2014-05-01 2015-09-11
CHRISTOPHER JOHN LEWIS
Director 2006-01-10 2015-09-11
ANNE FILLIS
Director 2015-01-01 2015-06-22
VIVIAN REYNOLDS TOUPS
Director 2013-01-15 2014-12-12
JOSEPH GEORGE
Director 2013-06-03 2014-01-01
JOSE CAROLINE PENROSE
Company Secretary 2008-12-12 2013-11-08
JOSE CAROLINE PENROSE
Director 2008-12-12 2013-11-08
MARGARET EVELYN ADAMS SMITH
Director 2006-01-10 2013-01-15
FRANCIS LESLIE VOLANS
Director 2011-03-22 2013-01-15
SHEILA MARGARET BURROWES
Director 2012-05-08 2012-11-08
DOUGLAS BOSWELL KEIR
Director 2008-12-12 2012-10-18
RUTH ALISON BINNS
Director 2010-09-07 2011-01-11
KALYANI SETHUMADHAVAN
Director 2008-12-12 2010-07-08
MARGARETTA MARY MAYHEW
Director 2009-08-17 2010-01-29
ALASTAIR FLEMING MACDONALD
Director 2009-03-04 2009-06-05
DAVID ADRIAN JACKMAN POINTET
Company Secretary 2006-01-10 2008-12-12
BRIAN ROBIN BONNINGTON
Director 2006-01-10 2007-01-01
INDIGO NOMINEES 1 LIMITED
Director 2005-11-10 2006-12-12
MIRANDA JANE BAYLISS
Director 2006-01-10 2006-06-19
INDIGO NOMINEES 2 LIMITED
Company Secretary 2005-11-10 2006-01-10
INDIGO NOMINEES 2 LIMITED
Director 2005-11-10 2006-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE BIBBY HOME-START SURREY Director 2015-10-19 CURRENT 2013-07-22 Active
JANICE BIBBY HOME-START RUNNYMEDE Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2016-05-24
JOANNA MCKENZIE SOVEREIGN SWAN PROPERTY LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-04-12

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
2024-09-2131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-19APPOINTMENT TERMINATED, DIRECTOR GILES RUPERT MALTBY
2023-12-11DIRECTOR APPOINTED MR CHRISTOPHER DAVID MACCALLUM
2023-12-11DIRECTOR APPOINTED MR GILES RUPERT MALTBY
2023-12-10APPOINTMENT TERMINATED, DIRECTOR DAVID MCKEOWN
2023-11-23CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-11-22Register(s) moved to registered office address 1st Floor Foxwell House Chobham Road Ottershaw Chertsey KT16 0NL
2023-07-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JOSS PATTERSON
2023-02-07DIRECTOR APPOINTED MS OLIVIA MATTHEWS
2023-02-07DIRECTOR APPOINTED MS CLAIRE HAMILTON-TAYLOR
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH SKELTON
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH SKELTON
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN PERKINS
2022-01-19DIRECTOR APPOINTED MS JOSS PATTERSON
2022-01-19DIRECTOR APPOINTED MS GEMMA NIEBIESZCZANSKI
2022-01-19AP01DIRECTOR APPOINTED MS JOSS PATTERSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDER
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-28AP01DIRECTOR APPOINTED MR MICHAEL PARKER
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SADIF KHAN
2021-06-09AP01DIRECTOR APPOINTED SADIF KHAN
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BROWN
2021-01-18AP01DIRECTOR APPOINTED MR DAVID MCKEOWN
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADRIAN JACKMAN POINTET
2020-08-25TM02Termination of appointment of David Adrian Jackman Pointet on 2020-08-18
2020-05-13CH01Director's details changed for Mrs Janice Bibby on 2020-05-13
2020-05-13AP01DIRECTOR APPOINTED MRS HELEN ALEXANDER
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Foxwell House 90 Hare Hill Ottershaw Surrey KT16 0NL United Kingdom
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Courtenay Free Church Courtenay Free Church Walton Road Woking Surrey GU21 5EJ United Kingdom
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROWN
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN DAVIS
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN DAVIS
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Courtenay Free Church, Walton Road, Woking Surrey GU21 5EQ
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SHEEVAWN HILL
2016-07-29MEM/ARTSARTICLES OF ASSOCIATION
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN CHEESMAN
2016-06-06RES01ALTER ARTICLES 24/02/2016
2016-06-06RES01ALTER ARTICLES 24/02/2016
2016-02-17AP01DIRECTOR APPOINTED TREVOR HILTON POUND
2016-02-17AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH SKELTON
2015-12-23AP01DIRECTOR APPOINTED MRS SHEEVAWN HILL
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-25AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH TAYLOR
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARR
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2015-09-28AP01DIRECTOR APPOINTED MRS ELIZABETH ANN PERKINS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FILLIS
2015-07-31AP01DIRECTOR APPOINTED MRS VIVIAN REYNOLDS TOUPS
2015-03-04AP01DIRECTOR APPOINTED JANICE BIBBY
2015-02-25AP01DIRECTOR APPOINTED ANNE FILLIS
2015-02-25AP01DIRECTOR APPOINTED VICTORIA JANET MARR
2015-02-25AP01DIRECTOR APPOINTED ANN MAUREEN DAVIS
2015-02-25AP01DIRECTOR APPOINTED GWYNETH TAYLOR
2015-02-25AP01DIRECTOR APPOINTED JOANNA MCKENZIE
2015-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN TOUPS
2015-01-13RES15CHANGE OF NAME 04/11/2014
2015-01-13CERTNMCOMPANY NAME CHANGED HOME-START WOKING CERTIFICATE ISSUED ON 13/01/15
2015-01-13MISCNE01
2015-01-07AR0110/11/14 NO MEMBER LIST
2015-01-05RES15CHANGE OF NAME 28/11/2014
2015-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-29AA31/03/14 TOTAL EXEMPTION FULL
2014-12-24RES01ALTER ARTICLES 03/11/2014
2014-07-14AP01DIRECTOR APPOINTED MRS VIVIAN REYNOLDS TOUPS
2014-07-14Annotation
2014-05-13AP01DIRECTOR APPOINTED MR DAVID EDWIN HUGHES
2014-05-13AP01DIRECTOR APPOINTED MRS VIVIAN TOUPS
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GEORGE
2014-05-13Annotation
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-11-14AR0110/11/13 NO MEMBER LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PENROSE
2013-11-08AP03SECRETARY APPOINTED MR DAVID ADRIAN JACKMAN POINTET
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY JOSE PENROSE
2013-11-08AP01DIRECTOR APPOINTED MRS VIVIAN REYNOLDS TOUPS
2013-10-10Annotation
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BURROWES
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ADAMS SMITH
2013-06-03AP01DIRECTOR APPOINTED MR JOSEPH GEORGE
2013-01-17AP01DIRECTOR APPOINTED MRS VIVIAN REYNOLDS TOUPS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS VOLANS
2013-01-17Annotation
2012-11-19AR0110/11/12 NO MEMBER LIST
2012-11-02AP01DIRECTOR APPOINTED MISS CAROL ANN CHEESMAN
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEIR
2012-09-21AA31/03/12 TOTAL EXEMPTION FULL
2012-05-10AP01DIRECTOR APPOINTED MRS SHEILA MARGARET BURROWES
2011-11-25AR0110/11/11 NO MEMBER LIST
2011-08-02AA31/03/11 TOTAL EXEMPTION FULL
2011-05-19AP01DIRECTOR APPOINTED MR FRANCIS LESLIE VOLANS
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BINNS
2010-12-01AA31/03/10 TOTAL EXEMPTION FULL
2010-11-13AR0110/11/10 NO MEMBER LIST
2010-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KALYANI SETHUMADHAVAN
2010-09-07AP01DIRECTOR APPOINTED MRS RUTH ALISON BINNS
2010-03-08AP01DIRECTOR APPOINTED MR MICHAEL GRIFFITHS
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARETTA MAYHEW
2009-11-12AR0110/11/09 NO MEMBER LIST
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KALYANI SETHUMADHAVAN / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIAN JACKMAN POINTET / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSE CAROLINE PENROSE / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARETTA MARY MAYHEW / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEWIS / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BOSWELL KEIR / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVELYN ADAMS SMITH / 10/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOSE CAROLINE PENROSE / 10/11/2009
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-08-18288aDIRECTOR APPOINTED MRS MARGARETTA MARY MAYHEW
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR MACDONALD
2009-03-04288aDIRECTOR APPOINTED MR ALASTAIR FLEMING MACDONALD
2009-03-02225CURRSHO FROM 30/11/2009 TO 31/03/2009
2008-12-31288aDIRECTOR APPOINTED KALYANI SETHUMADHAVAN
2008-12-23288aDIRECTOR APPOINTED MR DOUGLAS BOSWELL KEIR
2008-12-16288aSECRETARY APPOINTED MRS JOSE CAROLINE PENROSE
2008-12-16288aDIRECTOR APPOINTED MRS JOSE CAROLINE PENROSE
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY DAVID POINTET
2008-12-15363aANNUAL RETURN MADE UP TO 10/11/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MIRANDA BAYLISS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-10363aANNUAL RETURN MADE UP TO 10/11/07
2007-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-22363(288)DIRECTOR RESIGNED
2006-12-22363sANNUAL RETURN MADE UP TO 10/11/06
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 HOME-START RUNNYMEDE AND WOKING 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 HOME-START RUNNYMEDE AND WOKING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOME-START RUNNYMEDE AND WOKING 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 HOME-START RUNNYMEDE AND WOKING registering or being granted any patents
Domain Names
We do not have the domain name information for HOME-START RUNNYMEDE AND WOKING
Trademarks
We have not found any records of HOME-START RUNNYMEDE AND WOKING registering or being granted any trademarks
Income
Government Income

Government spend with HOME-START RUNNYMEDE AND WOKING

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2013-06-30 GBP £8,033

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 HOME-START RUNNYMEDE AND WOKING 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 HOME-START RUNNYMEDE AND WOKING 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 HOME-START RUNNYMEDE AND WOKING 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.