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

COMMSCARE GROUP LIMITED

8 CHESHIRE AVENUE, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7UA,
Company Registration Number
04580474
Private Limited Company
Active

Company Overview

About Commscare Group Ltd
COMMSCARE GROUP LIMITED was founded on 2002-11-04 and has its registered office in Northwich. The organisation's status is listed as "Active". Commscare Group Limited is a Private Limited Company 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
COMMSCARE GROUP LIMITED
 
Legal Registered Office
8 CHESHIRE AVENUE
LOSTOCK GRALAM
NORTHWICH
CHESHIRE
CW9 7UA
Other companies in CW9
 
Previous Names
COMMSCARE LIMITED05/04/2004
Filing Information
Company Number 04580474
Company ID Number 04580474
Date formed 2002-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB804578225  
Last Datalog update: 2024-01-09 05:16:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMSCARE GROUP 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 COMMSCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
TONY WILLIAM MCMURRAY
Company Secretary 2016-05-17
BENJAMIN STEWART DAVIES
Director 2003-07-01
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET
Director 2016-05-17
PETER ANTHONY LLOYD
Director 2007-03-20
TONY WILLIAM MCMURRAY
Director 2016-05-17
KRIS EMILIE PAUL MEES
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW HOLAH
Company Secretary 2014-06-30 2016-05-17
DARREN BRISCOE
Director 2003-07-01 2016-05-17
ROBERT HARRY DARBY
Director 2012-04-30 2016-05-17
SIMON PAUL DAY
Director 2014-06-23 2016-05-17
MARK FORSTER
Director 2012-04-30 2016-05-17
STEPHEN ANDREW HOLAH
Director 2012-07-16 2016-05-17
RICHARD PAUL EGLON
Director 2012-04-30 2015-01-28
JAMES NEIL CATHROW ALEXANDER
Company Secretary 2010-03-26 2014-06-30
BENJAMIN STEWART DAVIES
Company Secretary 2008-10-11 2010-03-26
SCOTT LEA YATES
Company Secretary 2008-03-19 2008-10-11
SCOTT LEA YATES
Director 2003-02-17 2008-10-11
MARK PAUL TIMMS
Director 2006-07-10 2008-07-31
ANNE MARIE YATES
Company Secretary 2002-11-08 2008-03-19
KAREN HOLLAND
Director 2003-07-01 2008-03-19
LORRAINE DOYLE
Company Secretary 2002-11-04 2002-11-08
HELEN CLAIRE HILTON
Director 2002-11-04 2002-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET COMMSCARE HOLDINGS LIMITED Director 2016-05-17 CURRENT 2008-02-26 Active - Proposal to Strike off
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET PLATFORM CONSULTANCY SERVICES LTD Director 2016-05-17 CURRENT 2002-02-25 Active - Proposal to Strike off
KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET DISCAN LIMITED Director 2016-05-17 CURRENT 2010-03-02 Active - Proposal to Strike off
PETER ANTHONY LLOYD BRIGHTBRIDGE SOLUTIONS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PETER ANTHONY LLOYD AXIAL SYSTEMS EBT LIMITED Director 2012-10-01 CURRENT 2008-03-18 Active - Proposal to Strike off
PETER ANTHONY LLOYD AXIAL SYSTEMS HOLDINGS LIMITED Director 2008-03-31 CURRENT 2008-02-20 Liquidation
PETER ANTHONY LLOYD AXIAL SYSTEMS LTD. Director 2008-03-31 CURRENT 1988-06-06 In Administration
KRIS EMILIE PAUL MEES COMMSCARE HOLDINGS LIMITED Director 2016-05-17 CURRENT 2008-02-26 Active - Proposal to Strike off
KRIS EMILIE PAUL MEES PLATFORM CONSULTANCY SERVICES LTD Director 2016-05-17 CURRENT 2002-02-25 Active - Proposal to Strike off
KRIS EMILIE PAUL MEES DISCAN LIMITED Director 2016-05-17 CURRENT 2010-03-02 Active - Proposal to Strike off

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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08DIRECTOR APPOINTED MR ALEXANDER WILMOT
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31MEM/ARTSARTICLES OF ASSOCIATION
2021-08-28RES13Resolutions passed:
  • Company business 12/08/2021
  • ALTER ARTICLES
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045804740005
2021-08-02CH01Director's details changed for Mr Karel Victor Hubert Gabrielle Maria Everaet on 2021-08-02
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2019-02-05PSC02Notification of Ingram Micro, Inc as a person with significant control on 2019-02-01
2019-02-05PSC07CESSATION OF INGRAM MICRO HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STEWART DAVIES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TONY WILLIAM MCMURRAY
2018-05-31TM02Termination of appointment of Tony William Mcmurray on 2018-05-31
2018-05-31AP01DIRECTOR APPOINTED MR MATTHEW SANDERSON
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 35000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-04AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-05-31AP01DIRECTOR APPOINTED MR KAREL VICTOR HUBERT GABRIELLE MARIA EVERAET
2016-05-27AP03Appointment of Mr Tony William Mcmurray as company secretary on 2016-05-17
2016-05-27AP01DIRECTOR APPOINTED MR TONY WILLIAM MCMURRAY
2016-05-27AP01DIRECTOR APPOINTED MR KRIS EMILIE PAUL MEES
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLAH
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAY
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK FORSTER
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARBY
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BRISCOE
2016-05-27TM02Termination of appointment of Stephen Andrew Holah on 2016-05-17
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 35000
2015-12-22AR0101/12/15 FULL LIST
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EGLON
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 35000
2014-12-23AR0101/12/14 FULL LIST
2014-12-23AP01DIRECTOR APPOINTED MR SIMON PAUL DAY
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-02AP03SECRETARY APPOINTED MR STEPHEN ANDREW HOLAH
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES ALEXANDER
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 35000
2013-12-20AR0101/12/13 FULL LIST
2013-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2012-12-21AR0101/12/12 FULL LIST
2012-12-21AP01DIRECTOR APPOINTED MR STEPHEN ANDREW HOLAH
2012-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-05-21AP01DIRECTOR APPOINTED MR ROBERT DARBY
2012-05-09AP01DIRECTOR APPOINTED RICHARD PAUL EGLON
2012-05-08AP01DIRECTOR APPOINTED MARK FORSTER
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-02AR0101/12/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LLOYD / 01/12/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEWART DAVIES / 01/12/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BRISCOE / 01/12/2011
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SPRING FARM BUSINESS CENTRE MOSS LANE, MINSHULL VERNON CREWE CHESHIRE CW1 4RJ
2011-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2010-12-17AR0104/11/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-15RES13FINANCIAL ASSISTANCE 31/03/2010
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-29AP03SECRETARY APPOINTED MR JAMES NEIL CATHROW ALEXANDER
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN DAVIES
2009-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-02AR0104/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEWART DAVIES / 04/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRISCOE / 04/11/2009
2009-02-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SCOTT LEA YATES LOGGED FORM
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR SCOTT YATES
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY SCOTT YATES
2009-01-09288aSECRETARY APPOINTED MR BENJAMIN STEWART DAVIES
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR MARK TIMMS
2008-04-09288aSECRETARY APPOINTED SCOTT LEA YATES
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY ANNE YATES
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR KAREN HOLLAND
2008-04-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-09RES01ALTER MEM AND ARTS 19/03/2008
2008-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-03RES01ALTER MEM AND ARTS 19/03/2008
2008-04-03RES04NC INC ALREADY ADJUSTED 05/11/2003
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28288aNEW DIRECTOR APPOINTED
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-05363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMSCARE GROUP 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 COMMSCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Satisfied THE ESTATE OF SCOTT LEA YATES (DECEASED)
DEBENTURE 2007-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2004-03-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMMSCARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COMMSCARE GROUP LIMITED registering or being granted any patents
Domain Names

COMMSCARE GROUP LIMITED owns 1 domain names.

comms-care.co.uk  

Trademarks
We have not found any records of COMMSCARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMSCARE GROUP 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 (63990 - Other information service activities n.e.c.) as COMMSCARE GROUP LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where COMMSCARE GROUP 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.
Import/Export of Goods
Goods imported/exported by COMMSCARE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085177000
2015-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMSCARE GROUP 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 COMMSCARE GROUP 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.