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

KCA (UK)

FAVERSHAM, KENT, ME13 8GD,
Company Registration Number
01955497
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-04-25

Company Overview

About Kca (uk)
KCA (UK) was founded on 1985-11-06 and had its registered office in Faversham. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
KCA (UK)
 
Legal Registered Office
FAVERSHAM
KENT
ME13 8GD
Other companies in ME13
 
Previous Names
KENT COUNCIL ON ADDICTION(THE)13/08/2001
Charity Registration
Charity Number 292824
Charity Address DAN HOUSE, 44 EAST STREET, FAVERSHAM, KENT, ME13 8AT
Charter SEEKING TO RELIEVE AND PREVENT HARMFUL USE OF SUBSTANCES INCLUDING ALCOHOL RELIEVING AND PREVENTING MENTAL HEALTH PROBLEMS AND ASSOCIATED HARMFUL BEHAVIOURS.
Filing Information
Company Number 01955497
Date formed 1985-11-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-25
Type of accounts FULL
Last Datalog update: 2017-08-19 19:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCA (UK)
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 KCA (UK)

Current Directors
Officer Role Date Appointed
HOWARD NEWMAN
Company Secretary 2014-09-19
ANNE LESLEY CHAPMAN
Director 2004-03-16
SUSAN MARION LUDGATE
Director 2015-03-27
MARTIN EDWARD LEE PICKFORD
Director 2015-03-27
ANGELA MARY ROUNCEFIELD
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEITH HARDING
Director 2015-05-06 2016-09-15
JOANNA PAMELA BORASTON
Director 2010-01-12 2015-03-31
ROBINA KATHERINE LAWSON
Director 2012-01-11 2015-03-17
DEBORAH CLARK
Director 2009-01-13 2015-03-16
MARGARET ANN BELL
Director 2001-12-11 2014-11-19
ANTHONY JAMES CROCKER
Company Secretary 2012-04-16 2014-09-19
ABIGAIL JANE LOUISE GREVES
Director 2013-04-23 2014-07-15
ELISABETH HIRLEMANN
Director 2004-06-09 2013-04-23
JOHN HOLROYDE
Director 1998-09-22 2012-07-18
ANTON DERKACZ
Company Secretary 2002-04-01 2012-04-16
COLIN TORQUIL RUSSELL GRAY
Director 2011-01-11 2012-04-03
JANE HITCHINS
Director 2002-03-19 2012-03-01
JENNIFER ANNE BEARN
Director 2008-01-08 2011-07-19
ROSS EDWARD ROBERT GILL
Director 2008-01-08 2011-07-19
ANGELIQUE HOOK
Director 2008-01-08 2011-07-19
ANTONIA BAILEY
Director 2009-04-07 2010-09-07
MARGOT BUCHANAN
Director 2001-03-13 2007-03-20
JEREMY DAVID KEELER
Director 1999-07-15 2006-04-04
JULIE EVANS
Director 2003-03-12 2005-12-14
FIONA JANE JONES
Director 2001-03-13 2002-12-10
ANN PEPPIATT
Company Secretary 1995-07-21 2002-03-31
GORDON WILLIAM BOXALL
Director 1991-04-26 2002-03-19
ROBERT NEIL LEIPER
Director 1996-10-15 2001-09-04
MARY MARGARET BARRETT
Director 1993-04-26 1998-09-22
JOHN WALTER TANBURN
Company Secretary 1991-04-26 1995-08-02
RICHARD HARGREAVES
Director 1992-10-19 1995-07-18
COLIN TORQUIL RUSSELL GRAY
Director 1991-04-26 1992-10-21
IVAN ARTHUR WILLIAM CLEMENTS
Director 1991-04-26 1991-07-18
ROSEMARY KENT
Director 1991-04-26 1991-05-26
RONALD FLAHERTY
Director 1991-04-26 1991-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LESLEY CHAPMAN CHOICE SUPPORT Director 2017-11-01 CURRENT 1987-11-06 Active
ANNE LESLEY CHAPMAN PARTNERSHIP SUPPORT GROUP Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
ANNE LESLEY CHAPMAN CHOICE SUPPORT Director 2016-07-28 CURRENT 2014-04-01 Active
ANNE LESLEY CHAPMAN WE ARE WITH YOU Director 2015-04-14 CURRENT 1991-02-06 Active
SUSAN MARION LUDGATE WE ARE WITH YOU Director 2013-05-16 CURRENT 1991-02-06 Active
MARTIN EDWARD LEE PICKFORD CRANESWATER CONSULTING LIMITED Director 2012-11-19 CURRENT 2012-11-19 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
2017-04-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-08-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-21DS01APPLICATION FOR STRIKING-OFF
2016-07-12GAZ1FIRST GAZETTE
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17AP01DIRECTOR APPOINTED MR JOHN KEITH HARDING
2015-05-06AP01DIRECTOR APPOINTED DR MARTIN EDWARD LEE PICKFORD
2015-05-06AP01DIRECTOR APPOINTED DR ANGELA MARY ROUNCEFIELD
2015-05-06AP01DIRECTOR APPOINTED DR SUSANNE LUDGATE
2015-05-06AR0116/04/15 NO MEMBER LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBINA LAWSON
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARK
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BELL
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VERITY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BORASTON
2015-02-23RES01ADOPT ARTICLES 01/01/2015
2015-01-19AUDAUDITOR'S RESIGNATION
2014-11-12MISCSECTION 519
2014-09-24AP03SECRETARY APPOINTED MR HOWARD NEWMAN
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CROCKER
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH WINCHESTER / 28/08/2014
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL GREVES
2014-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-06-09RES01ALTER ARTICLES 21/12/2006
2014-05-08AR0116/04/14 NO MEMBER LIST
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM DAN HOUSE 44 EAST STREET FAVERSHAM KENT ME13 8AT
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH RICHARDS
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH HIRLEMANN
2013-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES CROCKER / 16/05/2013
2013-05-16AP01DIRECTOR APPOINTED MS ABIGAIL JANE LOUISE GREVES
2013-04-19AR0116/04/13 NO MEMBER LIST
2013-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES CROCKER / 16/04/2013
2013-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES CROCKER / 18/04/2013
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLROYDE
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE HITCHINS
2012-04-25AR0116/04/12 NO MEMBER LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRAY
2012-04-16AP03SECRETARY APPOINTED ANTHONY JAMES CROCKER
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY ANTON DERKACZ
2012-02-01AP01DIRECTOR APPOINTED MS ROBINA KATHERINE LAWSON
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RHODES
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSS GILL
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BEARN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE HOOK
2011-04-18AR0116/04/11 NO MEMBER LIST
2011-01-21AP01DIRECTOR APPOINTED MR COLIN TORQUIL RUSSELL GRAY
2011-01-21AP01DIRECTOR APPOINTED MR ROBERT GORDON VERITY
2011-01-21AP01DIRECTOR APPOINTED DR JUDITH MARIE RICHARDS
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA BAILEY
2010-04-22AR0116/04/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL ANNE LESLEY CHAPMAN / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH WINCHESTER / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID WILLIS / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY RHODES / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELIQUE HOOK / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLROYDE / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE HITCHINS / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH HIRLEMANN / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDWARD ROBERT GILL / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN BELL / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIFER ANNE BEARN / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA BAILEY / 16/04/2010
2010-03-08AP01DIRECTOR APPOINTED JOANNA PAMELA BORASTON
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12363aANNUAL RETURN MADE UP TO 16/04/09
2009-05-12288aDIRECTOR APPOINTED MS ANTONIA BAILEY
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL TULLBERG
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR SHEILA WIRZ
2009-05-12288aDIRECTOR APPOINTED MS DEBORAH WINCHESTER
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08363aANNUAL RETURN MADE UP TO 16/04/08
2008-05-08288aDIRECTOR APPOINTED PROFESSOR TIMOTHY RHODES
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to KCA (UK) 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 KCA (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-10-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of KCA (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for KCA (UK)
Trademarks
We have not found any records of KCA (UK) registering or being granted any trademarks
Income
Government Income

Government spend with KCA (UK)

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-1 GBP £2,861 Specialists Fees
Kent County Council 2015-10 GBP £166,667 Specialists Fees
Kent County Council 2015-9 GBP £2,997
Kent County Council 2015-8 GBP £155,739 Services
Kent County Council 2015-7 GBP £197,189 Specialists Fees
Kent County Council 2015-6 GBP £169,255 Specialists Fees
Kent County Council 2015-5 GBP £71,805 Specialists Fees
Kent County Council 2015-4 GBP £237,872 Specialists Fees
Kent County Council 2015-3 GBP £169,781 Specialists Fees
Kent County Council 2015-2 GBP £189,187 Specialists Fees
Wokingham Council 2015-2 GBP £60,665 Services - Drug Initiatives
Maidstone Borough Council 2015-1 GBP £200 Professional Services
Kent County Council 2015-1 GBP £83,333 Specialists Fees
Wokingham Council 2015-1 GBP £40,444 Services - Drug Initiatives
Kent County Council 2014-12 GBP £186,339 Services
Kent County Council 2014-11 GBP £182,756 Services
Maidstone Borough Council 2014-10 GBP £600 General Expenses
Kent County Council 2014-10 GBP £155,139 Services
Kent County Council 2014-9 GBP £169,181 Services
Maidstone Borough Council 2014-8 GBP £200 Professional Services
Kent County Council 2014-8 GBP £185,270 Services
Swale Borough Council 2014-8 GBP £2,500
Thanet District Council 2014-8 GBP £7,300
Kent County Council 2014-7 GBP £85,848 Services
Thurrock Council 2014-6 GBP £768
Kent County Council 2014-6 GBP £316,701 External Training
Royal Borough of Greenwich 2014-6 GBP £77,998
Wokingham Council 2014-5 GBP £80,887
Kent County Council 2014-4 GBP £14,643 Services
Canterbury City Council 2014-3 GBP £10,000 Grants & Contributions
Tunbridge Wells Borough Council 2014-3 GBP £2,000 PROJECTS & INITIATIVES
Wokingham Council 2014-3 GBP £26,304
Dartford Borough Council 2014-3 GBP £1,000
Kent County Council 2014-3 GBP £16,663 Services
Kent County Council 2014-2 GBP £307,285 External Training
Wokingham Council 2014-2 GBP £26,304
Wokingham Council 2014-1 GBP £26,304
Royal Borough of Greenwich 2014-1 GBP £77,979
Kent County Council 2014-1 GBP £341,853 Services
Wokingham Council 2013-12 GBP £26,304
Swale Borough Council 2013-12 GBP £5,000
Kent County Council 2013-12 GBP £75,400 Services
Canterbury City Council 2013-12 GBP £1,040 Community Safety Initiatives
Wokingham Council 2013-11 GBP £26,304
Kent County Council 2013-11 GBP £69,809 Services
Royal Borough of Greenwich 2013-10 GBP £77,979
Kent County Council 2013-10 GBP £94,227 Agency Staff
Wokingham Council 2013-10 GBP £26,078
Kent County Council 2013-9 GBP £156,485 Services
Wokingham Council 2013-9 GBP £55,132
Kent County Council 2013-8 GBP £242,936 Specialists Fees
Royal Borough of Greenwich 2013-7 GBP £77,998
Wokingham Council 2013-7 GBP £131,042
Kent County Council 2013-7 GBP £206,725 Services
Kent County Council 2013-6 GBP £133,973 Specialists Fees
Royal Borough of Greenwich 2013-5 GBP £77,998
Kent County Council 2013-5 GBP £339,493 Specialists Fees
Kent County Council 2013-4 GBP £61,224 Voluntary Associations
Wokingham Council 2013-4 GBP £26,078
Royal Borough of Greenwich 2013-3 GBP £4,888
Kent County Council 2013-3 GBP £225,936 Voluntary Associations
Royal Borough of Greenwich 2013-2 GBP £77,997
Wokingham Council 2013-2 GBP £26,078
Kent County Council 2013-2 GBP £608,926 Voluntary Associations
Wokingham Council 2013-1 GBP £26,078
Kent County Council 2013-1 GBP £925,361 External Training
Royal Borough of Greenwich 2012-12 GBP £77,997
Kent County Council 2012-12 GBP £23,294 Voluntary Associations
Kent County Council 2012-11 GBP £72,873 External Training
Kent County Council 2012-10 GBP £1,525,340 Voluntary Associations
Kent County Council 2012-9 GBP £18,125 Voluntary Associations
Royal Borough of Greenwich 2012-9 GBP £77,996
Kent County Council 2012-8 GBP £368,449 Voluntary Associations
Royal Borough of Greenwich 2012-7 GBP £77,996
Kent County Council 2012-7 GBP £2,435,540 Voluntary Associations
Kent County Council 2012-6 GBP £208,230 Voluntary Associations
Kent County Council 2012-4 GBP £43,491 Voluntary Associations
Kent County Council 2012-3 GBP £80,846 Voluntary Associations
Maidstone Borough Council 2012-2 GBP £8,000 Professional Services
Royal Borough of Greenwich 2012-2 GBP £67,996
Kent County Council 2012-2 GBP £1,211,795 Voluntary Associations
Kent County Council 2012-1 GBP £551,773 Voluntary Associations
Royal Borough of Greenwich 2011-12 GBP £121,748
Kent County Council 2011-12 GBP £155,232 Voluntary Associations
Kent County Council 2011-11 GBP £72,292 Voluntary Associations
Kent County Council 2011-10 GBP £129,007 External Training
Kent County Council 2011-9 GBP £1,841,759 Voluntary Associations
Royal Borough of Greenwich 2011-8 GBP £49,617
Kent County Council 2011-8 GBP £32,859 Voluntary Associations
Kent County Council 2011-7 GBP £251,709
Kent County Council 2011-6 GBP £29,843
Kent County Council 2011-5 GBP £276,746 Voluntary Associations
Kent County Council 2011-4 GBP £1,694,126 Voluntary Associations

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent Probation rehabilitation services 2012/03/02 GBP 150,000

Kent Probation requires a service to help meet our responsibilities with regard to Public Protection & Reducing Reoffending. Specifically we are inviting Expressions of Interest in a Contract to deliver a Brief Intervention Generic Counselling service for offenders.

Outgoings
Business Rates/Property Tax
No properties were found where KCA (UK) 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 KCA (UK) 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 KCA (UK) 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.