Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONMOUTH DIOCESAN TRUST(THE)
Company Information for

MONMOUTH DIOCESAN TRUST(THE)

64 CAERAU ROAD, NEWPORT, GWENT, NP20 4HJ,
Company Registration Number
00182863
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Monmouth Diocesan Trust(the)
MONMOUTH DIOCESAN TRUST(THE) was founded on 1922-07-03 and has its registered office in Gwent. The organisation's status is listed as "Active". Monmouth Diocesan Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
MONMOUTH DIOCESAN TRUST(THE)
 
Legal Registered Office
64 CAERAU ROAD
NEWPORT
GWENT
NP20 4HJ
Other companies in NP20
 
Filing Information
Company Number 00182863
Company ID Number 00182863
Date formed 1922-07-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONMOUTH DIOCESAN TRUST(THE)
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 MONMOUTH DIOCESAN TRUST(THE)

Current Directors
Officer Role Date Appointed
PAUL EDWIN GLOVER
Company Secretary 2014-06-01
TIMOTHY GORDON CLEMENT
Director 2014-06-04
CHRISTOPHER SIMON COTTERILL
Director 1993-07-09
ANNETTE DALY
Director 2016-03-01
PATRICIA ANNE GOLLEDGE
Director 2016-07-18
SUZANNE HAMER
Director 2017-07-17
THOMAS HENRY AMBROSE MASON
Director 2015-07-01
DAVID JOHN MCGLADDERY
Director 2016-07-18
RICHARD EDWARD PAIN
Director 2008-09-01
NICOLA PRICE
Director 2016-07-18
LISTER TONGE
Director 2015-07-01
JONATHON SIMON WILLIAMS
Director 2000-06-28
DEBBIE WOODWARD
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEY DURBIN
Director 2014-06-04 2017-07-17
ANGELA JEAN DAVIES
Director 2014-06-04 2016-07-18
THOMAS LESLIE COWLIN
Director 1991-07-13 2014-06-04
STELLA MARGARET SCHULTZ
Company Secretary 2010-05-14 2014-04-15
STELLA MARGARET SCHULTZ
Company Secretary 2010-05-14 2014-04-15
IRENE DOULL
Director 2000-06-28 2012-01-31
KEITH MALCOLM DENISON
Director 1991-07-13 2011-10-31
RICHARD DAVID FENWICK
Director 1997-03-08 2011-05-31
MARK LEY DURBIN
Director 2005-06-01 2010-06-01
ARTHUR JOHN EDWARDS
Director 1991-07-13 2010-06-01
RICHARD JOHN TARRAN
Company Secretary 1995-11-01 2010-05-14
MICHAEL JOHN BEASLEY
Director 2000-06-28 2005-05-31
SIMON LLEWELLYN GUEST
Director 2001-09-01 2004-12-31
RICHARD THOMAS GREY
Director 2000-06-28 2002-01-31
JAMES WALTER CARGILL COUTTS
Director 2000-06-28 2001-12-31
CLIFFORD ROY FENTON CALE
Director 2000-06-28 2001-08-31
IAN STANLEY BURGE
Director 1991-07-13 2000-06-28
JOHN DAVID EDWARD DAVIES
Director 1997-07-11 2000-06-28
GRANVILLE GEORGE EDGAR
Director 1991-07-13 1998-06-04
MALCOLM WILLIAM BROTHERS
Company Secretary 1991-07-13 1995-10-31
JOHN BARRIE EVANS
Director 1991-07-13 1993-02-28
BRUCE GRIFFITHS
Director 1991-07-13 1992-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GORDON CLEMENT MONMOUTH DIOCESAN BOARD OF FINANCE Director 2005-06-14 CURRENT 1998-01-02 Active
PATRICIA ANNE GOLLEDGE MONMOUTH DIOCESAN BOARD OF FINANCE Director 2016-09-30 CURRENT 1998-01-02 Active
RICHARD EDWARD PAIN MONMOUTH DIOCESAN BOARD OF FINANCE Director 2008-06-18 CURRENT 1998-01-02 Active
LISTER TONGE CLEWER TRUSTEE LIMITED Director 2014-03-22 CURRENT 1953-11-05 Active - Proposal to Strike off
LISTER TONGE MONMOUTH DIOCESAN BOARD OF FINANCE Director 2012-03-31 CURRENT 1998-01-02 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
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON COTTERILL
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON COTTERILL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-29AP01DIRECTOR APPOINTED THE VENERABLE STELLA BAILEY
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ELERI WILLIAMS
2022-03-25AP01DIRECTOR APPOINTED THE VERY REVEREND IAN CHRISTOPHER BLACK
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JANE PINNINGTON
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EVE ROWLANDS
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD CONNELL
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY AMBROSE MASON
2021-01-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LISTER TONGE
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED THE RIGHT REVEREND CHERRY ELIZABETH VANN
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOADY
2019-10-14AP03Appointment of Mrs Bethan Davies as company secretary on 2019-09-30
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE DALY
2019-10-14TM02Termination of appointment of Paul Edwin Glover on 2019-09-30
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-15AP01DIRECTOR APPOINTED VENERABLE SUZANNE JANE PINNINGTON
2019-07-12AP01DIRECTOR APPOINTED MRS SUSAN AGNES EMILY GWYER-ROBERTS
2019-07-11AP01DIRECTOR APPOINTED MISS REBECCA PENN
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD PAIN
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED REVEREND CANON DAVID JOHN MCGLADDERY
2018-07-25AP01DIRECTOR APPOINTED REVEREND CANON PATRICIA ANNE GOLLEDGE
2018-07-25AP01DIRECTOR APPOINTED MS NICOLA PRICE
2018-07-25AP01DIRECTOR APPOINTED MS DEBBIE WOODWARD
2018-07-25AP01DIRECTOR APPOINTED MS SUZANNE HAMER
2018-07-25AP01DIRECTOR APPOINTED DR ANNETTE DALY
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEALE
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK DURBIN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DAVIES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-09-24AP01DIRECTOR APPOINTED THE VERY REV LISTER TONGE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2015-08-19AR0113/07/15 NO MEMBER LIST
2015-08-19AP01DIRECTOR APPOINTED THE VENERABLE THOMAS HENRY AMBROSE MASON
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04AR0113/07/14 NO MEMBER LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VENERABLE RICHARD EDWARD PAIN / 01/10/2013
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY STELLA SCHULTZ
2014-08-01AP01DIRECTOR APPOINTED REV STEPHEN NICHOLAS JAMES
2014-08-01AP03SECRETARY APPOINTED DR PAUL EDWIN GLOVER
2014-08-01AP01DIRECTOR APPOINTED REV DAVID NEALE
2014-08-01AP01DIRECTOR APPOINTED MR MARK LEY DURBIN
2014-08-01AP01DIRECTOR APPOINTED MS ANGELA JEAN DAVIES
2014-08-01AP01DIRECTOR APPOINTED REV MICHAEL JOHN PHILLIPS
2014-08-01AP01DIRECTOR APPOINTED REV TIMOTHY GORDON CLEMENT
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD JONATHON SIMON WILLIAMS / 01/10/2013
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WHITE
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COWLIN
2014-08-01TM02APPOINTMENT TERMINATED, SECRETARY STELLA SCHULTZ
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01ANNOTATIONClarification
2013-07-30AR0113/07/13 NO MEMBER LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WALKER
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR OWEN REES
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0113/07/12 NO MEMBER LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HACKETT
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR IRENE DOULL
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DENISON
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28AR0113/07/11 NO MEMBER LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANBURY-TENISON
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FENWICK
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDWARDS
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK DURBIN
2010-08-12AP03SECRETARY APPOINTED STELLA MARGARET SCHULTZ
2010-08-02TM02TERMINATE SEC APPOINTMENT
2010-07-28AR0113/07/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND DOMINIC WALKER / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VENERABLE RICHARD EDWARD PAIN / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON DR KEITH MALCOLM DENISON / 13/07/2010
2010-07-28AP03SECRETARY APPOINTED MS STELLA MARGARET SCHULTZ
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD JONATHON SIMON WILLIAMS / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JULIAN EDWARD LLEWLLYN WHITE / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN REES / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRIE JONES / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD HANBURY-TENISON / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ARTHUR JOHN EDWARDS / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEY DURBIN / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE DOULL / 13/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON COTTERILL / 13/07/2010
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TARRAN
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0113/07/09
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-05363aANNUAL RETURN MADE UP TO 31/12/08
2009-09-05288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD TARRAN / 04/01/2009
2009-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH DENISON / 16/10/2008
2009-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / IRENE DOULL / 04/06/2008
2009-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD HACKETT / 17/07/2008
2009-09-02288aDIRECTOR APPOINTED RICHARD EDWARD PAIN
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SHARPE
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JEREMY WINSTON
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aANNUAL RETURN MADE UP TO 13/07/08
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 MONMOUTH DIOCESAN TRUST(THE) 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 MONMOUTH DIOCESAN TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONMOUTH DIOCESAN TRUST(THE) 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31

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 MONMOUTH DIOCESAN TRUST(THE)

Intangible Assets
Patents
We have not found any records of MONMOUTH DIOCESAN TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MONMOUTH DIOCESAN TRUST(THE)
Trademarks
We have not found any records of MONMOUTH DIOCESAN TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONMOUTH DIOCESAN TRUST(THE). 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 MONMOUTH DIOCESAN TRUST(THE) 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 MONMOUTH DIOCESAN TRUST(THE) 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 MONMOUTH DIOCESAN TRUST(THE) 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 MONMOUTH DIOCESAN TRUST(THE) 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.