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

STANLEY HEALTHCARE SOLUTIONS LIMITED

C/O STANLEY BLACK & DECKER HELLABY LANE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HN,
Company Registration Number
02743799
Private Limited Company
Active

Company Overview

About Stanley Healthcare Solutions Ltd
STANLEY HEALTHCARE SOLUTIONS LIMITED was founded on 1992-08-28 and has its registered office in Rotherham. The organisation's status is listed as "Active". Stanley Healthcare Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANLEY HEALTHCARE SOLUTIONS LIMITED
 
Legal Registered Office
C/O STANLEY BLACK & DECKER HELLABY LANE
HELLABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8HN
Other companies in S9
 
Previous Names
SCAN MODUL SYSTEM LIMITED05/01/2011
Filing Information
Company Number 02743799
Company ID Number 02743799
Date formed 1992-08-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 08:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY HEALTHCARE SOLUTIONS LIMITED
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 STANLEY HEALTHCARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-10-31
MARK RICHARD SMILEY
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMIT KUMAR SOOD
Director 2011-01-31 2016-10-31
SUSAN STUBBS
Director 2012-06-01 2016-10-31
KENTON MADGE
Director 2009-09-10 2015-06-01
MATTHEW JAMES COGZELL
Director 2011-02-01 2014-02-28
FRED HAYHURST
Company Secretary 2009-09-10 2013-10-31
TINA HJORT
Company Secretary 2009-07-03 2009-09-10
LARS CLAUSEN
Company Secretary 1992-12-11 2009-07-03
LARS CLAUSEN
Director 2009-06-15 2009-07-03
ALEX CLAYPOOL
Director 2008-10-08 2009-06-15
KLAUS LARSSON
Director 1992-12-11 2008-10-09
STEELRAY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-08-28 1992-12-11
STEELE RAYMOND LIMITED
Nominated Director 1992-08-28 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD SMILEY STANLEY UK LIMITED Director 2016-11-01 CURRENT 2000-01-21 Active
MARK RICHARD SMILEY FACOM UK LIMITED Director 2016-11-01 CURRENT 2001-01-12 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK LIMITED Director 2016-04-04 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER FINANCE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MARK RICHARD SMILEY BLACK & DECKER PENSION TRUSTEE LIMITED Director 2015-02-28 CURRENT 1990-09-04 Active
MARK RICHARD SMILEY AVDEL METAL FINISHING LIMITED Director 2015-01-08 CURRENT 2007-11-28 Dissolved 2016-06-17
MARK RICHARD SMILEY BLACK & DECKER FINANCE Director 2015-01-08 CURRENT 1973-05-10 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER INNOVATIONS LIMITED Director 2015-01-08 CURRENT 2011-11-21 Liquidation
MARK RICHARD SMILEY BLACK & DECKER HOLDINGS, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY EMHART INTERNATIONAL LIMITED Director 2015-01-08 CURRENT 1901-08-21 Active
MARK RICHARD SMILEY ELU POWER TOOLS LTD Director 2015-01-08 CURRENT 1983-07-15 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Director 2015-01-08 CURRENT 2009-10-28 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Director 2015-01-08 CURRENT 2009-12-01 Active
MARK RICHARD SMILEY ZAG (UK) LIMITED Director 2015-01-08 CURRENT 1994-08-18 Active
MARK RICHARD SMILEY STANLEY UK SERVICES LIMITED Director 2015-01-08 CURRENT 1999-12-16 Active
MARK RICHARD SMILEY STANLEY UK ACQUISITION COMPANY LIMITED Director 2015-01-08 CURRENT 2004-01-14 Active
MARK RICHARD SMILEY SWK (U.K.) HOLDING LIMITED Director 2015-01-08 CURRENT 2004-02-17 Active
MARK RICHARD SMILEY STANLEY BLACK & DECKER UK HOLDINGS LIMITED Director 2015-01-08 CURRENT 2010-11-02 Active
MARK RICHARD SMILEY BANDHART OVERSEAS Director 2015-01-08 CURRENT 1950-02-13 Active
MARK RICHARD SMILEY BLACK & DECKER INTERNATIONAL Director 2015-01-08 CURRENT 1925-11-20 Active
MARK RICHARD SMILEY BLACK & DECKER Director 2015-01-08 CURRENT 1934-08-25 Active
MARK RICHARD SMILEY ACMETRACK LIMITED Director 2015-01-08 CURRENT 1972-11-08 Active
MARK RICHARD SMILEY BANDHART Director 2015-01-08 CURRENT 1980-09-23 Active
MARK RICHARD SMILEY BLACK & DECKER EUROPE Director 2015-01-08 CURRENT 1984-08-21 Active
MARK RICHARD SMILEY BLACK & DECKER INVESTMENT COMPANY, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY BLACK & DECKER GROUP, LLC Director 2015-01-08 CURRENT 1993-01-01 Active
MARK RICHARD SMILEY DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Director 2015-01-08 CURRENT 1927-04-30 Active
MARK RICHARD SMILEY STANLEY WORKS LIMITED(THE) Director 2015-01-08 CURRENT 1920-09-27 Active
MARK RICHARD SMILEY STANLEY UK SALES LIMITED Director 2015-01-08 CURRENT 1972-02-23 Active
MARK RICHARD SMILEY AVEN TOOLS LIMITED Director 2015-01-08 CURRENT 1970-09-23 Active
MARK RICHARD SMILEY STANLEY U.K. HOLDING LTD. Director 2015-01-08 CURRENT 1997-10-20 Active
MARK RICHARD SMILEY SWK (UK) LIMITED Director 2015-01-08 CURRENT 2003-12-12 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
2024-09-09CONFIRMATION STATEMENT MADE ON 28/08/24, WITH NO UPDATES
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-11CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-17REGISTERED OFFICE CHANGED ON 17/06/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 3 Europa Court Sheffield Business Park Sheffield S. Yorkshire S9 1XE
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM 3 Europa Court Sheffield Business Park Sheffield S. Yorkshire S9 1XE
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-07-25Director's details changed for Mr Mark Richard Smiley on 2022-07-22
2022-07-25SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH01Director's details changed for Mr Mark Richard Smiley on 2022-07-22
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 2125000
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR MARK RICHARD SMILEY
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2125000
2015-09-17AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KENTON MADGE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-24RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Revoke authorised capital 15/09/2014</ul>
2014-09-24RES13REVOKE AUTHORISED CAPITAL 15/09/2014
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2125000
2014-09-19SH0118/09/14 STATEMENT OF CAPITAL GBP 2125000
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2014-03-20AP03Appointment of Steven John Costello as company secretary
2014-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0128/08/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0128/08/12 ANNUAL RETURN FULL LIST
2012-09-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM EUROPA VIEW SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XH UNITED KINGDOM
2012-07-10AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-01-12RES01ADOPT ARTICLES 22/12/2011
2012-01-12RES13CONFLICT OF INTEREST 22/12/2011
2012-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0128/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KENTON MADGE / 31/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 31/08/2011
2011-06-07AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2011-02-14AP01DIRECTOR APPOINTED MATTHEW JAMES COGZELL
2011-02-11MISCRES OF AUD
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 1B CROWN ROAD FESTIVAL TRADE PARK ETRURIA VALLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NP
2011-01-05RES15CHANGE OF NAME 04/01/2011
2011-01-05CERTNMCOMPANY NAME CHANGED SCAN MODUL SYSTEM LIMITED CERTIFICATE ISSUED ON 05/01/11
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-31AR0128/08/10 FULL LIST
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-09AD02SAIL ADDRESS CREATED
2009-10-02363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR LARS CLAUSEN
2009-10-02353LOCATION OF REGISTER OF MEMBERS
2009-09-28288aDIRECTOR APPOINTED KENTON MADGE
2009-09-28288aSECRETARY APPOINTED FRED HAYHURST
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY TINA HJORT
2009-08-03288aSECRETARY APPOINTED TINA HJORT
2009-08-03288aDIRECTOR APPOINTED LARS CLAUSEN
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ALEX CLAYPOOL
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY LARS CLAUSEN
2009-05-16225CURREXT FROM 30/06/2009 TO 31/12/2009
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-20288aDIRECTOR APPOINTED ALEX CLAYPOOL
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR KLAUS LARSSON
2008-09-30363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-10363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-13363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-09-13363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-24363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: RICHMOND POINT, 43 RICHMOND HILL, BOURNEMOUTH, DORSET BH2 6LR
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-19363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-19363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-30363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STANLEY HEALTHCARE SOLUTIONS 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 STANLEY HEALTHCARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STANLEY HEALTHCARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY HEALTHCARE SOLUTIONS LIMITED
Trademarks
We have not found any records of STANLEY HEALTHCARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY HEALTHCARE SOLUTIONS LIMITED. 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 (99999 - Dormant Company) as STANLEY HEALTHCARE SOLUTIONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where STANLEY HEALTHCARE SOLUTIONS 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 STANLEY HEALTHCARE SOLUTIONS 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 STANLEY HEALTHCARE SOLUTIONS 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.