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

BEDFORD SCHOOL FOUNDATION TRUST

10 Glebe Road, Bedford, Bedfordshire, MK40 2PL,
Company Registration Number
04479551
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bedford School Foundation Trust
BEDFORD SCHOOL FOUNDATION TRUST was founded on 2002-07-08 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Bedford School Foundation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
BEDFORD SCHOOL FOUNDATION TRUST
 
Legal Registered Office
10 Glebe Road
Bedford
Bedfordshire
MK40 2PL
Other companies in MK40
 
Previous Names
BEDFORD SCHOOL TRUST01/11/2022
Charity Registration
Charity Number 1094232
Charity Address CLERK AND COMPANY SECRETARY, 10 GLEBE ROAD, BEDFORD, MK40 2PL
Charter THE TRUST IS ESTABLISHED TO MANAGE FUNDS AND PROPERTY DONATED TO BEDFORD SCHOOL SO AS TO PROMOTE THE EDUCATION OF PUPILS AT BEDFORD SCHOOL, TO PROVIDE SCHOLARSHIPS AND BURSARIES TO ASSUST PUPILS TO ATTEND THE SCHOOL,TO ASSIST WITH THE FURTHER EDUCATION OF FORMER PUPILS OF THE SCHOOL, AND TO SUPPORT THE FACILITIES AND ACTIVITIES AT THE SCHOOL.
Filing Information
Company Number 04479551
Company ID Number 04479551
Date formed 2002-07-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-05-13
Return next due 2024-05-27
Type of accounts FULL
Last Datalog update: 2024-04-11 08:06:38
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.
Companies with same name BEDFORD SCHOOL FOUNDATION TRUST
The following companies were found which have the same name as BEDFORD SCHOOL FOUNDATION TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEDFORD SCHOOL FOUNDATION 10 Glebe Road Bedford Bedfordshire MK40 2PL Active Company formed on the 2002-10-02

Company Officers of BEDFORD SCHOOL FOUNDATION TRUST

Current Directors
Officer Role Date Appointed
STUART HOLLIDAY
Company Secretary 2017-11-24
SIMON CULLIFORD
Director 2010-02-27
REX MICHAEL ELLIOT
Director 2009-01-12
MARK DAVID HALL
Director 2018-08-01
JAMES SIMON HODGSON
Director 2014-09-01
NICHOLAS JONES
Director 2015-06-20
DANIEL ROBERT KOCH
Director 2016-09-01
PHILIP JOHN MCDUELL
Director 2017-03-25
ROSE-MARIE WELLINGTON
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN CAVE
Director 2007-11-17 2018-05-12
RICHARD GERLACH
Director 2007-11-17 2018-05-12
MARK DAVID HALL
Director 2016-11-12 2018-05-12
JOCELYN CLAIRE MILES
Company Secretary 2016-04-11 2017-11-24
ANTHONY NUTT
Director 2005-02-07 2016-11-12
COLIN BAKER
Director 2008-09-01 2016-08-31
CAROLINE MARY GODFREY
Company Secretary 2011-09-01 2016-04-10
JOHN STUART MOULE
Director 2006-01-01 2014-08-31
JONATHAN LEE HAMBLETON
Director 2007-11-17 2014-08-04
JOHN MAITLAND WILLIAM STENHOUSE
Company Secretary 2003-03-15 2011-08-31
PETER WINGATE JONES
Director 2002-07-08 2009-11-14
MOIRA ANN PROTANI
Director 2004-06-12 2009-01-15
IAN PHILIP EVANS
Director 2002-07-08 2008-09-01
FRANK DAVID GEORGE CATTLEY
Director 2002-07-08 2007-11-17
ANDREW EDWARD TAYLOR
Director 2002-07-08 2006-11-18
SIMON STALEY BROWN
Director 2002-07-08 2005-11-19
RICHARD SCRIVENOR DAWES
Director 2002-07-08 2005-11-19
SIMON PHILIP DAVIES
Director 2002-09-01 2005-08-31
RICHARD PATRICK FRANCIS SHORTEN
Director 2002-07-08 2004-11-20
DAVID NICHOLAS ROBINSON
Director 2004-06-12 2004-10-18
HOWARD ANTHONY CULLEY
Company Secretary 2002-07-08 2003-03-14
ALAN MCNAUGHTON THORP
Director 2002-07-08 2002-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CULLIFORD BBP PROPERTIES LTD Director 2017-02-22 CURRENT 2017-02-22 Active
JAMES SIMON HODGSON ALDWICKBURY SCHOOL TRUST LIMITED Director 2015-04-01 CURRENT 1969-03-20 Active
JAMES SIMON HODGSON BEECHWOOD PARK SCHOOL LIMITED Director 2014-12-05 CURRENT 1964-09-23 Active
JAMES SIMON HODGSON BEDFORD SCHOOL FOUNDATION Director 2014-09-01 CURRENT 2002-10-02 Active
DANIEL ROBERT KOCH MARK RUTHERFORD SCHOOL TRUST Director 2017-02-06 CURRENT 2012-12-03 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
2024-04-11FULL ACCOUNTS MADE UP TO 30/06/23
2023-05-18APPOINTMENT TERMINATED, DIRECTOR LANCE JOHN FEAVER
2023-04-13FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-11-01CERTNMCompany name changed bedford school trust\certificate issued on 01/11/22
2022-11-01NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-09-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-09-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-09-08Director's details changed for Mr Lance John Fever on 2022-09-08
2022-09-08CH01Director's details changed for Mr Lance John Fever on 2022-09-08
2022-09-08CH01Director's details changed for Mr Lance John Fever on 2022-09-08
2022-09-07DIRECTOR APPOINTED MR LANCE JOHN FEVER
2022-09-07DIRECTOR APPOINTED MR MARK TIMOTHY JOHN SISMEY-DURRANT
2022-09-07AP01DIRECTOR APPOINTED MR LANCE JOHN FEVER
2022-09-07AP01DIRECTOR APPOINTED MR LANCE JOHN FEVER
2022-08-25APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT KOCH
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT KOCH
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT KOCH
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MR IAN GEORGE PECK
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CULLIFORD
2020-09-11AP03Appointment of Mr Andrew James Macfarlane as company secretary on 2020-08-31
2020-09-11TM02Termination of appointment of Jeremy Tomlinson on 2020-08-31
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-13AP03Appointment of Mr Jeremy Tomlinson as company secretary on 2020-02-17
2020-05-13TM02Termination of appointment of Stuart Holliday on 2020-02-14
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR REX MICHAEL ELLIOT
2019-11-25AP01DIRECTOR APPOINTED MR ROGER JULIAN MARKS
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARKS
2019-07-17AP01DIRECTOR APPOINTED MR ROGER MARKS
2019-06-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-08-21CH01Director's details changed for Ms Rose-Marie Wellington on 2018-08-20
2018-08-10AP01DIRECTOR APPOINTED MR MARK DAVID HALL
2018-08-10AP01DIRECTOR APPOINTED MS ROSE-MARIE WELLINGTON
2018-08-10AP01DIRECTOR APPOINTED MR MARK DAVID HALL
2018-08-10AP01DIRECTOR APPOINTED MS ROSE-MARIE WELLINGTON
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALL
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GERLACH
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CAVE
2018-04-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-24AP03Appointment of Mr Stuart Holliday as company secretary on 2017-11-24
2017-11-24TM02Termination of appointment of Jocelyn Claire Miles on 2017-11-24
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR PHILIP JOHN MCDUELL
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-19AP01DIRECTOR APPOINTED MR MARK DAVID HALL
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NUTT
2016-10-12AP01DIRECTOR APPOINTED DR DANIEL ROBERT KOCH
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAKER
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-18AP03Appointment of Mrs Jocelyn Claire Miles as company secretary on 2016-04-11
2016-07-18TM02Termination of appointment of Caroline Mary Godfrey on 2016-04-10
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-22AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR NICHOLAS JONES
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-01AP01DIRECTOR APPOINTED MR JAMES SIMON HODGSON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOULE
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAMBLETON
2014-07-14AR0108/07/14 NO MEMBER LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-13AR0108/07/13 NO MEMBER LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-10AR0108/07/12 NO MEMBER LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CULLIFORD / 30/06/2012
2011-11-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-02AP03SECRETARY APPOINTED MRS CAROLINE MARY GODFREY
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN STENHOUSE
2011-07-12AR0108/07/11 NO MEMBER LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-12AR0108/07/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART MOULE / 01/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REX MICHAEL ELLIOT / 01/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CAVE / 01/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BAKER / 01/07/2010
2010-03-17AP01DIRECTOR APPOINTED MR SIMON CULLIFORD
2009-12-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2009-09-14RES01ADOPT MEM AND ARTS 01/09/2009
2009-07-08363aANNUAL RETURN MADE UP TO 08/07/09
2009-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-26RES01ALTER MEMORANDUM 28/02/2009
2009-01-21288aDIRECTOR APPOINTED REX MICHAEL ELLIOT
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR MOIRA PROTANI
2008-12-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-03288aDIRECTOR APPOINTED COLIN BAKER
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR IAN EVANS
2008-07-08363aANNUAL RETURN MADE UP TO 08/07/08
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOMBLETON / 08/07/2008
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-28288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-07-10363aANNUAL RETURN MADE UP TO 08/07/07
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-20288bDIRECTOR RESIGNED
2006-07-13288cSECRETARY'S PARTICULARS CHANGED
2006-07-13363aANNUAL RETURN MADE UP TO 08/07/06
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-16288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-05363aANNUAL RETURN MADE UP TO 08/07/05
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21288bDIRECTOR RESIGNED
2005-03-17288aNEW DIRECTOR APPOINTED
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-29288bDIRECTOR RESIGNED
2004-09-02363sANNUAL RETURN MADE UP TO 08/07/04
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 BEDFORD SCHOOL FOUNDATION TRUST

Intangible Assets
Patents
We have not found any records of BEDFORD SCHOOL FOUNDATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BEDFORD SCHOOL FOUNDATION TRUST
Trademarks
We have not found any records of BEDFORD SCHOOL FOUNDATION TRUST registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CROMHALL LIMITED 2014-05-23 Outstanding

We have found 1 mortgage charges which are owed to BEDFORD SCHOOL FOUNDATION TRUST

Income
Government Income
We have not found government income sources for BEDFORD SCHOOL FOUNDATION TRUST. 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 (85590 - Other education n.e.c.) as BEDFORD SCHOOL FOUNDATION TRUST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BEDFORD SCHOOL FOUNDATION TRUST 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 BEDFORD SCHOOL FOUNDATION TRUST 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 BEDFORD SCHOOL FOUNDATION TRUST 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.