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

HELPLINES PARTNERSHIP

C/O AZETS WESTPOINT, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FZ,
Company Registration Number
06484279
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Helplines Partnership
HELPLINES PARTNERSHIP was founded on 2008-01-25 and has its registered office in Peterborough. The organisation's status is listed as "Active". Helplines Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
HELPLINES PARTNERSHIP
 
Legal Registered Office
C/O AZETS WESTPOINT
LYNCH WOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6FZ
Other companies in N1
 
Previous Names
MENTAL HEALTH HELPLINES PARTNERSHIP27/03/2013
Charity Registration
Charity Number 1125840
Charity Address MHHP, UNIT 14 SWAN COURT, FORDER WAY, HAMPTON, PETERBOROUGH, PE7 8GX
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06484279
Company ID Number 06484279
Date formed 2008-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB934289693  
Last Datalog update: 2024-03-07 00:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELPLINES PARTNERSHIP
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 HELPLINES PARTNERSHIP

Current Directors
Officer Role Date Appointed
LORRAINE PEARCE
Company Secretary 2015-04-14
SOPHIE ANDREWS
Director 2016-04-18
RAY BARKER
Director 2015-11-18
KAREN DITCHFIELD
Director 2016-01-21
TREVOR GEORGE DOON JACKSON
Director 2014-11-07
ROGER LESLIE
Director 2012-09-27
SARAH KATE MURPHY
Director 2015-11-18
EMMA VICTORIA SADDLETON
Director 2015-11-27
CHRISTOPHER NORMAN STACEY
Director 2015-11-18
DANIEL WHITBREAD
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JEAN FELTON
Director 2010-02-26 2016-11-04
GIFFARD CHARLES HILL
Director 2014-11-07 2016-10-12
LAURA HASTINGS
Director 2015-11-18 2016-02-07
DARREN BOTTRILL
Director 2008-01-25 2015-11-18
PETER CHARLES EDWARD CALDERBANK
Director 2012-09-27 2015-11-18
NIRMALJIT DUFEU
Director 2014-12-01 2015-10-12
JEFFREY ADAM COLLYER
Director 2014-11-07 2015-07-01
THEODORE SPYROU
Company Secretary 2012-06-13 2015-04-13
STELLA DIANNE ANSELL
Director 2009-07-08 2015-01-29
FARAH ISLAM-BARRETT
Director 2012-06-01 2014-11-17
KAY JULIER
Director 2011-06-30 2014-11-07
MICHAEL HORSPOLE
Director 2011-04-01 2014-09-05
JONATHAN CHARLES CLARK
Director 2010-10-29 2014-03-27
ELIZABETH ELLEN IRVINE
Director 2010-02-26 2013-09-14
MARIAN O'BRIEN
Director 2012-06-01 2013-05-08
AUDREY ANN D'COSTA
Director 2011-06-01 2013-03-11
PAULA OJOK
Company Secretary 2011-08-26 2012-06-12
AMANDIP SINGH KALAR
Director 2011-11-30 2012-03-12
FIONA GALE KERR
Company Secretary 2009-03-01 2011-08-25
BARBARA NORDEN
Director 2009-07-08 2011-02-18
KEITH ALAN CARTER
Director 2009-07-08 2010-11-01
ROBERT ANDREW NIVEN
Director 2009-01-16 2010-02-26
EMMA JANE HEALEY
Director 2008-01-25 2009-07-08
SHEILA MAUGHAN
Director 2008-01-25 2009-04-27
GORDON WILLIAM BOXALL
Company Secretary 2008-01-25 2009-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE ANDREWS BATTERSEA DOGS' AND CATS' HOME Director 2017-05-02 CURRENT 1933-08-16 Active
SOPHIE ANDREWS TELEPHONE HELPLINES SERVICES LIMITED Director 2016-11-04 CURRENT 2000-01-19 Active
SOPHIE ANDREWS THE SILVER LINE HELPLINE ENTERPRISES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
ROGER LESLIE THE HELPLINES ASSOCIATION Director 2011-10-15 CURRENT 1999-05-17 Dissolved 2015-02-10
ROGER LESLIE TELEPHONE HELPLINES SERVICES LIMITED Director 2011-10-15 CURRENT 2000-01-19 Active
CHRISTOPHER NORMAN STACEY CLINKS Director 2018-01-11 CURRENT 1998-05-12 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
2024-02-28Director's details changed for Charlotte Hancock on 2024-02-28
2024-02-12Director's details changed for Charlotte Hancock on 2024-02-12
2023-10-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-18DIRECTOR APPOINTED CHARLOTTE HANCOCK
2023-01-06DIRECTOR APPOINTED MS RUTH MARGARET INGMAN
2022-11-18APPOINTMENT TERMINATED, DIRECTOR KAREN DITCHFIELD
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DALIA ALHUSSEINI
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-11-25CH01Director's details changed for Ms Clodagh Mary Kathleen Crowe on 2021-11-25
2021-11-11AP01DIRECTOR APPOINTED DALIA ALHUSSEINI
2021-11-09AP01DIRECTOR APPOINTED KATIE MIRANDA FOULSER
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATE MURPHY
2021-11-08AP01DIRECTOR APPOINTED ELIZABETH ANNE RIMMER
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11CH01Director's details changed for Sarah Kate Murphy on 2021-10-11
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BULL
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ANDREWS
2020-02-11AP01DIRECTOR APPOINTED MS DEBRA DEE SADLER
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN BUCKLEY
2019-12-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN BUCKLEY
2019-12-17AP01DIRECTOR APPOINTED MS DIANE MAY JAMES
2019-12-17AP01DIRECTOR APPOINTED MS DIANE MAY JAMES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LESLIE
2019-11-13AP01DIRECTOR APPOINTED MR JONATHAN GERALD SPAIN
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GEORGE DOON JACKSON
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AP01DIRECTOR APPOINTED MS EMMA BULL
2019-08-15CH01Director's details changed for Mr Daniel Whitbread on 2019-07-19
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RAY BARKER
2019-03-05AP01DIRECTOR APPOINTED MS CHLOE ELIZABETH ELEANOR MORTON
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA SADDLETON
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA SADDLETON
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-11-21CH01Director's details changed for Mr Christopher Norman Stacey on 2017-11-17
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CH01Director's details changed for Ms Emma Victoria Saddleton on 2017-10-16
2017-06-01AP01DIRECTOR APPOINTED MR DANIEL WHITBREAD
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JEAN FELTON
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GIFFARD CHARLES HILL
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SIMCOE-READ
2016-04-29AP01DIRECTOR APPOINTED MS SOPHIE ANDREWS
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HASTINGS
2016-02-08AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-05CH01Director's details changed for Mr Trevor George Doon Jackson on 2015-08-14
2016-01-26AP01DIRECTOR APPOINTED KAREN DITCHFIELD
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Business Design Centre 52 Upper Street London N1 0QH
2015-12-16AP01DIRECTOR APPOINTED EMMA SADDLETON
2015-12-15AP01DIRECTOR APPOINTED LAURA HASTINGS
2015-12-15AP01DIRECTOR APPOINTED SARAH KATE MURPHY
2015-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN STACEY
2015-12-14AP01DIRECTOR APPOINTED MR RAY BARKER
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PITHER
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALDERBANK
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BOTTRILL
2015-12-02AA31/03/15 TOTAL EXEMPTION FULL
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COLLYER
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NIRMALJIT DUFEU
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOEL ROSE
2015-04-22AP03SECRETARY APPOINTED MRS LORRAINE PEARCE
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY THEODORE SPYROU
2015-02-17AR0125/01/15 NO MEMBER LIST
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STELLA ANSELL
2015-01-07AP01DIRECTOR APPOINTED MR JEFFREY ADAM COLLYER
2015-01-07AP01DIRECTOR APPOINTED MR JOEL DAVID ROSE
2015-01-07AP01DIRECTOR APPOINTED MR GIFFARD HILL
2015-01-07AP01DIRECTOR APPOINTED MR TREVOR GEORGE DOON JACKSON
2015-01-07AP01DIRECTOR APPOINTED NIRMALJIT DUFEU
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KAY JULIER
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR FARAH ISLAM-BARRETT
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORSPOLE
2014-08-15AA31/03/14 TOTAL EXEMPTION FULL
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2014-01-30AR0125/01/14 NO MEMBER LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTYN PITHER / 18/10/2012
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA DIANNE ANSELL / 18/10/2012
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PARNABY
2013-11-20AA31/03/13 TOTAL EXEMPTION FULL
2013-11-05ANNOTATIONClarification
2013-11-05RP04SECOND FILING FOR FORM AP01
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH IRVINE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN O'BRIEN
2013-03-27RES15CHANGE OF NAME 24/09/2012
2013-03-27CERTNMCOMPANY NAME CHANGED MENTAL HEALTH HELPLINES PARTNERSHIP CERTIFICATE ISSUED ON 27/03/13
2013-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY D'COSTA
2013-02-25AR0125/01/13 NO MEMBER LIST
2013-02-12AP01DIRECTOR APPOINTED MRS HANNAH SIMCOE-READ
2013-02-01AP03SECRETARY APPOINTED MR THEODORE SPYROU
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY PAULA OJOK
2012-12-31MISCSECTION 519
2012-12-06AP01DIRECTOR APPOINTED MR ROGER LESLIE
2012-11-06AP01DIRECTOR APPOINTED MS JULIA PARNABY
2012-11-05AP01DIRECTOR APPOINTED MR PETER CHARLES EDWARD CALDERBANK
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 14 SWAN COURT (OFFICE 7) CYGNET PARK PETERBOROUGH CAMBRIDGESHIRE PE7 8GX
2012-10-16RES01ADOPT ARTICLES 24/09/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN O'BRIEN / 17/07/2012
2012-07-09AP01DIRECTOR APPOINTED MARIAN O'BRIEN
2012-07-09AP01DIRECTOR APPOINTED FARAH ISLAM-BARRETT
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA DIANNE ANSELL / 06/07/2012
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDIP KALAR
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTYN PITHER / 25/01/2012
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA DIANNE ANSELL / 25/01/2012
2012-02-20AR0125/01/12 NO MEMBER LIST
2012-01-17AP01DIRECTOR APPOINTED MR AMANDIP SINGH KALAR
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTYN PITHER / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA DIANNE ANSELL / 23/11/2011
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AP01DIRECTOR APPOINTED DR KAY JULIER
2011-09-28AP01DIRECTOR APPOINTED MS AUDREY ANN D'COSTA
2011-09-27AP03SECRETARY APPOINTED MRS PAULA OJOK
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY FIONA KERR
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2011-04-15AP01DIRECTOR APPOINTED MR MICHAEL HORSPOLE
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK THORP
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA NORDEN
2011-02-15AR0125/01/11 NO MEMBER LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BOTTRILL / 25/01/2011
2010-11-09AP01DIRECTOR APPOINTED MR JONATHAN CHARLES CLARK
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARTER
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-10AP01DIRECTOR APPOINTED MS ELIZABETH FELTON
2010-03-08AP01DIRECTOR APPOINTED MRS ELIZABETH ELLEN IRVINE
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIVEN
2010-02-18AR0125/01/10 NO MEMBER LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA NORDEN / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN BOTTRILL / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTYN PITHER / 25/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW NIVEN / 25/01/2010
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HELPLINES PARTNERSHIP

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

Government spend with HELPLINES PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2014-07-03 GBP £7,000
Bradford City Council 2014-03-05 GBP £1,532
Bristol City Council 2014-02-01 GBP £3,460
Norfolk County Council 2013-12-16 GBP £1,965
Merton Council 2013-06-03 GBP £578
London Borough of Merton 2013-06-03 GBP £578
Merton Council 2013-05-30 GBP £525
London Borough of Merton 2013-05-30 GBP £525

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 HELPLINES PARTNERSHIP 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 HELPLINES PARTNERSHIP 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 HELPLINES PARTNERSHIP 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.