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

COUNCIL OF VALIDATING UNIVERSITIES

Wax Chandlers Hall British Accreditation Council, 6 Gresham Street, London, EC2V 7AD,
Company Registration Number
05272761
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Council Of Validating Universities
COUNCIL OF VALIDATING UNIVERSITIES was founded on 2004-10-28 and has its registered office in London. The organisation's status is listed as "Active". Council Of Validating Universities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
COUNCIL OF VALIDATING UNIVERSITIES
 
Legal Registered Office
Wax Chandlers Hall British Accreditation Council
6 Gresham Street
London
EC2V 7AD
Other companies in L39
 
Filing Information
Company Number 05272761
Company ID Number 05272761
Date formed 2004-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-07-30
Account next due 2024-07-30
Latest return 2023-11-08
Return next due 2024-11-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 10:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNCIL OF VALIDATING UNIVERSITIES
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 COUNCIL OF VALIDATING UNIVERSITIES

Current Directors
Officer Role Date Appointed
PAUL FEAR
Company Secretary 2015-12-31
JANET NANCY BOHRER
Director 2015-09-01
DIANE GLAUTIER
Director 2013-04-16
FRANK LESLIE HADDLETON
Director 2012-05-11
MARK JOHN LYNE
Director 2014-02-21
AULAY MACKENZIE
Director 2012-03-09
CLAIRE TERESA NIXON
Director 2015-09-01
STEVEN ANTHONY JOSEPH QUIGLEY
Director 2014-02-21
IAN RICHARDSON
Director 2012-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN COX
Director 2013-04-16 2016-11-25
ANN MUSGROVE READ
Director 2012-09-21 2016-01-01
KATHRYN GILLEN
Company Secretary 2015-03-31 2015-12-31
EDMUND JOHN HARRISON
Company Secretary 2008-10-01 2015-03-31
JAMES THOMAS WINTER
Director 2006-11-10 2012-09-21
DAVID GRAHAM BONNER
Director 2004-10-28 2009-10-31
ANN MCCRORY
Director 2005-10-01 2009-10-31
ELAINE ANN GROSTHWAITE
Company Secretary 2007-01-01 2008-09-30
ANN MCCRORY
Company Secretary 2005-10-01 2006-12-31
KATE CLARKE
Director 2004-10-28 2006-09-30
JENNIFER ALICE LYON
Company Secretary 2004-10-28 2005-09-30
JENNIFER ALICE LYON
Director 2004-10-28 2005-09-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-10-28 2004-10-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-10-28 2004-10-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2004-10-28 2004-10-28
YORK PLACE SECOND NOMINEES LIMITED
Director 2004-10-28 2004-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN LYNE TRI-LYNE CONSULTANCY LIMITED Director 1992-04-09 CURRENT 1990-04-09 Dissolved 2015-09-22
AULAY MACKENZIE RETINENT LIMITED Director 2018-01-10 CURRENT 2010-06-16 Active
AULAY MACKENZIE MACKENZIE CONSULTING & ANALYTICS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Dissolved 2018-08-21
AULAY MACKENZIE HIGHER EDUCATION ONLINE LIMITED Director 2012-08-01 CURRENT 2011-08-09 Dissolved 2015-08-06
AULAY MACKENZIE OLD WIVENHOE QUAY ESTATE MANAGEMENT COMPANY LIMITED Director 2005-04-26 CURRENT 1999-08-24 Active
CLAIRE TERESA NIXON UNIVERSITY OF ESSEX INTERNATIONAL COLLEGE LIMITED Director 2017-12-21 CURRENT 2017-12-21 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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Century House 1 the Lakes Northampton NN4 7HD United Kingdom
2024-04-05DIRECTOR APPOINTED PROF MARTIN SNOWDEN
2024-01-08APPOINTMENT TERMINATED, DIRECTOR DOMINIC BENJAMIN RAMSDEN
2023-11-28APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANGELA MCLAUGHLIN
2023-11-27APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BERRY
2023-11-27APPOINTMENT TERMINATED, DIRECTOR CLAIRE TERESA NIXON
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANGELA HARRISON
2023-11-21CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB England
2023-06-28Director's details changed for Ms Angela Harrison on 2023-06-19
2023-06-28Director's details changed for Ms Claire Teresa Nixon on 2023-06-19
2023-06-28Director's details changed for Dr Aulay Mackenzie on 2023-06-19
2023-06-28Director's details changed for Dr Frank Leslie Haddleton on 2023-06-19
2023-06-28Director's details changed for Dr Myfanwy Davies on 2023-06-19
2023-06-28Director's details changed for Ms Diane Glautier on 2023-06-19
2023-05-0130/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20SECRETARY'S DETAILS CHNAGED FOR DR JANET BOHRER on 2022-12-01
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-05-2330/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-04CH01Director's details changed for Ms Diane Glautier on 2021-11-04
2021-06-09AA30/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2021-04-16CH01Director's details changed for Mr Philip James on 2021-04-16
2021-04-15AP01DIRECTOR APPOINTED DR MYFANWY DAVIES
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN LYNE
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MS MAUREEN ANGELA MCLAUGHLIN
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTHONY JOSEPH QUIGLEY
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT England
2020-06-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET NANCY BOHRER
2019-11-01TM02Termination of appointment of Paul Fear on 2019-10-21
2019-11-01AP03Appointment of Dr Janet Bohrer as company secretary on 2019-10-21
2019-05-13AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-05-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26PSC08Notification of a person with significant control statement
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-10RES01ADOPT ARTICLES 20/09/2017
2017-11-10RES01ADOPT ARTICLES 20/09/2017
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN COX
2017-08-30PSC07CESSATION OF AULAY MACKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANN MUSGROVE READ
2016-08-03RES01ADOPT ARTICLES 03/08/16
2016-07-26AP01DIRECTOR APPOINTED MS JANET NANCY BOHRER
2016-07-26AP01DIRECTOR APPOINTED MS CLAIRE TERESA NIXON
2016-07-26AP01DIRECTOR APPOINTED DR MARK JOHN LYNE
2016-07-26AP01DIRECTOR APPOINTED MR STEVEN ANTHONY JOSEPH QUIGLEY
2016-07-26AP01DIRECTOR APPOINTED MS DIANE GLAUTIER
2016-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN COX
2016-07-26AP01DIRECTOR APPOINTED MR IAN RICHARDSON
2016-07-26AP01DIRECTOR APPOINTED DR FRANK LESLIE HADDLETON
2016-05-24AAMDAmended account full exemption
2016-02-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06TM02Termination of appointment of Kathryn Gillen on 2015-12-31
2016-01-06AP03Appointment of Mr Paul Fear as company secretary on 2015-12-31
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Teesside University Borough Road Middlesbrough Tees Valley TS1 3BA
2015-12-11AR0128/10/15 NO MEMBER LIST
2015-03-31AP03SECRETARY APPOINTED DR KATHRYN GILLEN
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O EDGE HILL UNIVERSITY AQU ST HELENS ROAD ORMSKIRK LANCASHIRE L39 4QP
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY EDMUND HARRISON
2015-02-21AA31/07/14 TOTAL EXEMPTION FULL
2014-10-28AR0128/10/14 NO MEMBER LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AULAY MACKENZIE / 01/06/2014
2014-02-19AA31/07/13 TOTAL EXEMPTION FULL
2013-11-08AR0128/10/13 NO MEMBER LIST
2013-05-09AA31/07/12 TOTAL EXEMPTION FULL
2012-10-29AR0128/10/12 NO MEMBER LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINTER
2012-09-21AP01DIRECTOR APPOINTED DR ANN MUSGROVE READ
2012-05-16AP01DIRECTOR APPOINTED DR AULAY MACKENZIE
2012-04-30AA31/07/11 TOTAL EXEMPTION FULL
2011-11-23AR0128/10/11 NO MEMBER LIST
2011-05-05AA31/07/10 TOTAL EXEMPTION FULL
2010-11-19AR0128/10/10 NO MEMBER LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM EDGEHILL UNIVERSITY ST HELEN'S ROAD ORMSKIRK LANCASHIRE L39 4QP
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / EDMUND JOHN HARRISON / 19/11/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS WINTER / 01/10/2009
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONNER
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCCRORY
2009-12-15AA31/07/09 TOTAL EXEMPTION FULL
2009-12-08AR0128/10/09 NO MEMBER LIST
2009-08-20363aANNUAL RETURN MADE UP TO 28/10/08
2009-01-12AA31/07/08 TOTAL EXEMPTION FULL
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY ELAINE GROSTHWAITE
2008-10-01288aSECRETARY APPOINTED EDMUND JOHN HARRISON
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM THE OPEN UNIVERSITY 44 BEDFORD ROW LONDON WC1R 4LL
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-12-05363sANNUAL RETURN MADE UP TO 28/10/07
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: THE OPEN UNIVERSITY WALTON HALL MILTON KEYNES MK7 6AA
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bSECRETARY RESIGNED
2007-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-24363sANNUAL RETURN MADE UP TO 28/10/06
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-17363sANNUAL RETURN MADE UP TO 28/10/05
2006-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/06
2006-01-03353LOCATION OF REGISTER OF MEMBERS
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: VALIDATION OFFICE QMEU EC STONER BUILDING UNIVERSITY OF LEEDS, LEEDS WEST YORKSHIRE LS2 9JT
2006-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-18225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-01-20288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2005-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-20288aNEW DIRECTOR APPOINTED
2005-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2004-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COUNCIL OF VALIDATING UNIVERSITIES 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 COUNCIL OF VALIDATING UNIVERSITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNCIL OF VALIDATING UNIVERSITIES 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
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-07-31

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 COUNCIL OF VALIDATING UNIVERSITIES

Intangible Assets
Patents
We have not found any records of COUNCIL OF VALIDATING UNIVERSITIES registering or being granted any patents
Domain Names
We do not have the domain name information for COUNCIL OF VALIDATING UNIVERSITIES
Trademarks
We have not found any records of COUNCIL OF VALIDATING UNIVERSITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNCIL OF VALIDATING UNIVERSITIES. 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 COUNCIL OF VALIDATING UNIVERSITIES 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 COUNCIL OF VALIDATING UNIVERSITIES 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 COUNCIL OF VALIDATING UNIVERSITIES 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 COUNCIL OF VALIDATING UNIVERSITIES 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.