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

FAMILY SOCIETY

C/O MCCARTHY DENNING 70 MARK LANE, SUITE 102, LONDON, EC3R 7NQ,
Company Registration Number
06869556
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Family Society
FAMILY SOCIETY was founded on 2009-04-03 and has its registered office in London. The organisation's status is listed as "Active". Family Society 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
FAMILY SOCIETY
 
Legal Registered Office
C/O MCCARTHY DENNING 70 MARK LANE
SUITE 102
LONDON
EC3R 7NQ
Other companies in EC1V
 
Charity Registration
Charity Number 1129095
Charity Address BIRCHAM DYSON BELL, 50 BROADWAY, LONDON, SW1H 0BL
Charter
Filing Information
Company Number 06869556
Company ID Number 06869556
Date formed 2009-04-03
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 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAMILY SOCIETY
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 FAMILY SOCIETY
The following companies were found which have the same name as FAMILY SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAMILY AND CORPORATE EVENTS SERVICES LIMITED 20 PEMBROKE ROAD NORTH WEMBLEY HA9 7PD Dissolved Company formed on the 2011-09-08
FAMILY AND COURT SERVICES, INC 700 LAVACA STE 1401 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-04-16
FAMILY CARE CONNECTION PO BOX 763383 DALLAS TX 75376 Active Company formed on the 2004-05-18
FAMILY DOCTORS AT 365 CORPORATION DRIVE Singapore 610365 Active Company formed on the 2008-09-13
FAMILY FAVOURITE BAYSHORE ROAD Singapore 469986 Dissolved Company formed on the 2008-09-12
Family Financial Protection Group LLC 1250 S Buckley Rd Aurora CO 80017 Delinquent Company formed on the 2013-06-26
FAMILY FRIENDLY ENTERTAINMENT NETWORK, INC. PO BOX 217 GAINESVILLE TX 76241 Active Company formed on the 2008-07-22
FAMILY OF 7, LLC Active Company formed on the 2017-08-08
FAMILY RECYCLING 3917 LEEDS CT GARLAND Texas 75043 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-03-28
FAMILY RE DESIGN 4701 BRIAR BRUSH DR MCKINNEY TX 75071 ACTIVE Company formed on the 2014-04-07
FAMILY SOLUTIONS INC 11685 W 25TH AVE Lakewood CO 80215 Delinquent Company formed on the 2006-05-30
FAMILY - CARE ANG MO KIO INDUSTRIAL PARK 2 Singapore 569576 Dissolved Company formed on the 2008-09-09
Family - Peace of Mind, LLC 5700 S Sicily St Aurora CO 80015 Good Standing Company formed on the 2008-04-07
FAMILY - USA, INC. 13329 WHITMARSH ST SPRING HILL FL 34609 Inactive Company formed on the 1999-01-13
FAMILY - WATTS PTY LIMITED NSW 2096 Active Company formed on the 2007-05-21
FAMILY . FRIENDS ORGANIZATION.INC. 8009* RXPLORATION AVE. LAS VEGAS NV 89131 Permanently Revoked Company formed on the 1998-08-31
FAMILY 'D' CONSORTIUM BEDOK SOUTH AVENUE 3 Singapore 460049 Dissolved Company formed on the 2015-10-28
FAMILY (21 TUAS) FOOD COURT Singapore Dissolved Company formed on the 2008-09-12
FAMILY (510 CHAI CHEE) FOOD COURT Singapore Dissolved Company formed on the 2008-09-12
FAMILY (ACE) LIMITED MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB Active Company formed on the 2018-06-25

Company Officers of FAMILY SOCIETY

Current Directors
Officer Role Date Appointed
BENJAMIN DAVID JAMES
Company Secretary 2012-08-07
JANET MARY FORSTER
Director 2012-05-25
BENJAMIN DAVID JAMES
Director 2009-04-03
MARY ELIZABETH JONES
Director 2009-10-30
ANTHONY GEORGE LAWTON OBE
Director 2013-04-26
DAVID JOHN LEWIS
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK CAFFREY
Director 2009-04-09 2018-06-08
JOHN WRIGLEY BARLEY
Director 2009-08-28 2018-02-02
TIMOTHY BRADFORD
Director 2009-04-09 2014-08-08
BROADWAY SECRETARIES LIMITED
Company Secretary 2009-04-03 2012-08-07
PATRICIA MARGARET BAILEY
Director 2009-07-31 2012-02-18
IAN RICHARD ADAMSON
Director 2009-04-03 2009-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID JAMES STORY TIME FOR SOLDIERS Director 2014-08-18 CURRENT 2014-08-18 Active
BENJAMIN DAVID JAMES DRACOLEX LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
BENJAMIN DAVID JAMES FLY THE MOON LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
BENJAMIN DAVID JAMES OVER THE MOON PRODUCTIONS LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off
ANTHONY GEORGE LAWTON OBE SUSSEX DOLPHIN LIMITED Director 1991-04-20 CURRENT 1980-11-26 Active
DAVID JOHN LEWIS EBJO CONSULTING LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active - Proposal to Strike off
DAVID JOHN LEWIS CLEMENTS CLOSE MANAGEMENT LIMITED Director 2005-10-25 CURRENT 2003-10-06 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
2024-02-27Director's details changed for Mr Benjamin James on 2024-02-27
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08Director's details changed for Ms Helen Ruth Child on 2023-08-28
2024-01-08Director's details changed for Mr Mark Gregory Tobin on 2023-08-28
2024-01-08Director's details changed for Ms Janet Mary Forster on 2023-08-28
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Sixth Floor Minster House 42 Mincing Lane London EC3R 7AE England
2023-06-22DIRECTOR APPOINTED MS HELEN RUTH CHILD
2023-04-18APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH JONES
2023-04-18CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TRACEY HELEN HARTSHORN
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TRACEY HELEN HARTSHORN
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HELEN HARTSHORN
2022-08-01AP01DIRECTOR APPOINTED MR MARK GREGORY TOBIN
2022-04-26AD04Register(s) moved to registered office address Sixth Floor Minster House 42 Mincing Lane London EC3R 7AE
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED MS TRACEY HELEN HARTSHORN
2022-04-14AP01DIRECTOR APPOINTED MR JOHN CHARLES GERARD BALE
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Kemp House 152 City Road London EC1V 2NX
2022-03-28RES01ADOPT ARTICLES 28/03/22
2022-03-28MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-13APPOINTMENT TERMINATED, DIRECTOR LESLEY CAROL MALLEY
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CAROL MALLEY
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LEWIS
2020-12-12CH01Director's details changed for Mrs Mary Elizabeth Jones on 2020-12-01
2020-12-12AP01DIRECTOR APPOINTED DR GRAHAM HARWOOD
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-12AD03Registers moved to registered inspection location of C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN DAVID JAMES on 2019-04-08
2019-07-23CH01Director's details changed for Mr Benjamin David James on 2019-04-08
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-25AD02Register inspection address changed from C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA England to C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE
2018-12-07AP01DIRECTOR APPOINTED MRS LESLEY CAROL MALLEY
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK CAFFREY
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGLEY BARLEY
2018-01-29AP01DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-13AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN DAVID JAMES on 2015-04-01
2015-04-13CH01Director's details changed for Mr Benjamin David James on 2014-04-01
2015-04-10AD03Registers moved to registered inspection location of C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
2015-04-10AD02Register inspection address changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRADFORD
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/14 FROM C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
2014-04-28AR0103/04/14 ANNUAL RETURN FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/14 FROM C/O Wallace Llp, 4Th Floor One Portland Place London W1B 1PN England
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24AP01DIRECTOR APPOINTED MR ANTHONY GEORGE LAWTON
2013-04-19AR0103/04/13 ANNUAL RETURN FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AP01DIRECTOR APPOINTED MS JANET MARY FORSTER
2012-08-07AP03SECRETARY APPOINTED MR BENJAMIN DAVID JAMES
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 50 BROADWAY LONDON SW1H 0BL
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
2012-04-10AR0103/04/12 NO MEMBER LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BAILEY
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AR0103/04/11 NO MEMBER LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-05AR0103/04/10 NO MEMBER LIST
2010-04-29AP01DIRECTOR APPOINTED MRS MARY ELIZABETH JONES
2010-04-28AP01DIRECTOR APPOINTED JOHN WRIGLEY BARLEY
2009-12-01AP01DIRECTOR APPOINTED PATRICIA MARGARET BAILEY
2009-09-22225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR IAN ADAMSON
2009-05-04288aDIRECTOR APPOINTED KEVIN CAFFREY
2009-05-04288aDIRECTOR APPOINTED TIMOTHY BRADFORD
2009-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.

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 FAMILY SOCIETY 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 FAMILY SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAMILY SOCIETY 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 FAMILY SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for FAMILY SOCIETY
Trademarks
We have not found any records of FAMILY SOCIETY registering or being granted any trademarks
Income
Government Income

Government spend with FAMILY SOCIETY

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £278
Solihull Metropolitan Borough Council 2016-11 GBP £1,213
Solihull Metropolitan Borough Council 2016-9 GBP £696
Derbyshire County Council 2016-7 GBP £20,000
Worcestershire County Council 2015-12 GBP £32,333 Third Party Pymnts Interagency
Derbyshire County Council 2015-8 GBP £40,000
Solihull Metropolitan Borough Council 2015-3 GBP £14,333
Suffolk County Council 2015-2 GBP £1,600 Therapeutic Activities
Worcestershire County Council 2014-12 GBP £28,667 Third Party Pymnts Interagency
London Borough of Bexley 2014-10 GBP £9,000
Wandsworth Council 2014-9 GBP £9,000
London Borough of Wandsworth 2014-9 GBP £9,000 PLACEMENT FEES
Leeds City Council 2014-8 GBP £9,000 Interagency Adoptions
Manchester City Council 2014-8 GBP £18,000
Worcestershire County Council 2014-7 GBP £18,000 Third Party Pymnts Interagency
Shropshire Council 2014-7 GBP £18,000 Supplies And Services-Miscellaneous Expenses
Leeds City Council 2014-7 GBP £13,219 Interagency Adoptions
Solihull Metropolitan Borough Council 2014-7 GBP £28,667 Professional Fees
Trafford Council 2014-7 GBP £9,000
Derbyshire County Council 2014-6 GBP £14,333
Wakefield Metropolitan District Council 2014-6 GBP £14,333 Agency Placement Adoptions (Other agencies)
Manchester City Council 2014-5 GBP £7,500
Sandwell Metroplitan Borough Council 2014-5 GBP £18,000
Wandsworth Council 2014-3 GBP £18,000
London Borough of Wandsworth 2014-3 GBP £18,000 PLACEMENT FEES
Suffolk County Council 2014-3 GBP £14,333 Adoption Fees
Trafford Council 2014-2 GBP £18,000
Sandwell Metroplitan Borough Council 2014-2 GBP £18,000
Worcestershire County Council 2014-1 GBP £14,333 Third Party Pymnts Interagency
Leeds City Council 2014-1 GBP £9,000 Interagency Adoptions
Derbyshire County Council 2013-11 GBP £27,000
London Borough of Bexley 2013-11 GBP £18,000
Wakefield Council 2013-10 GBP £28,667
Derbyshire County Council 2013-10 GBP £14,333
Leeds City Council 2013-8 GBP £32,333 Interagency Adoptions
Derbyshire County Council 2013-8 GBP £28,667
Torbay Council 2013-7 GBP £9,000 LEGAL/ASSESSMENT COSTS
Suffolk County Council 2013-7 GBP £28,667 Adoption Fees
Worcestershire County Council 2013-7 GBP £28,667 Third Party Pymnts Interagency
Leeds City Council 2013-6 GBP £18,000 Interagency Adoptions
Leeds City Council 2013-5 GBP £17,358 Interagency Adoptions
Bath & North East Somerset Council 2013-4 GBP £9,000 Payments to Joint Authorities
Derbyshire County Council 2013-4 GBP £18,000
Sandwell Metroplitan Borough Council 2013-4 GBP £19,315
Torbay Council 2013-3 GBP £18,000 ADDITIONAL COSTS
Wandsworth Council 2013-3 GBP £9,000
London Borough of Wandsworth 2013-3 GBP £9,000 PLACEMENT FEES
Derbyshire County Council 2013-2 GBP £28,667
Leeds City Council 2013-2 GBP £14,333 Interagency Adoptions
Bath & North East Somerset Council 2012-12 GBP £18,000 Payments to Joint Authorities
Manchester City Council 2012-12 GBP £18,000
Leeds City Council 2012-11 GBP £14,333 Interagency Adoptions
Suffolk County Council 2012-11 GBP £14,333 Adoption Fees
Croydon Council 2012-9 GBP £28,667
Leeds City Council 2012-9 GBP £18,000
Wandsworth Council 2012-8 GBP £36,000
London Borough of Wandsworth 2012-8 GBP £36,000 PLACEMENT FEES
Suffolk County Council 2012-7 GBP £14,333 Adoption Fees
Derbyshire County Council 2012-6 GBP £9,000
Suffolk County Council 2012-2 GBP £28,667 Adoption Fees
Derbyshire County Council 2011-12 GBP £18,000
Leeds City Council 2011-11 GBP £10,667 Adoptions - Allowances
Leeds City Council 2011-10 GBP £28,667 Adoptions - Allowances
Manchester City Council 2011-10 GBP £18,000 Payments for services
Leeds City Council 2011-9 GBP £18,000 Adoptions - Allowances
Cambridgeshire County Council 2011-3 GBP £10,320 Adoption Agency
Rotherham Metropolitan Borough Council 2011-1 GBP £3,440
Cambridgeshire County Council 2010-12 GBP £13,760 Adoption Agency
Torbay Council 2010-7 GBP £6,880 ADDT COSTS ON BEHALF OF DEPT
Torbay Council 2010-5 GBP £10,320 ADDT COSTS ON BEHALF OF DEPT

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 FAMILY SOCIETY 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 FAMILY SOCIETY 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 FAMILY SOCIETY 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.