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

AGE UK TRADING CIC

7TH FLOOR, ONE AMERICA SQUARE, 17 CROSSWALL, LONDON, EC3N 2LB,
Company Registration Number
01102972
Community Interest Company
Active

Company Overview

About Age Uk Trading Cic
AGE UK TRADING CIC was founded on 1973-03-21 and has its registered office in London. The organisation's status is listed as "Active". Age Uk Trading Cic is a Community Interest Company registered in ENGLAND 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
AGE UK TRADING CIC
 
Legal Registered Office
7TH FLOOR, ONE AMERICA SQUARE
17 CROSSWALL
LONDON
EC3N 2LB
Other companies in WC1H
 
Previous Names
AGE UK TRADING LIMITED16/07/2015
AGE CONCERN SHOPS LIMITED01/04/2009
Filing Information
Company Number 01102972
Company ID Number 01102972
Date formed 1973-03-21
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK TRADING CIC
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 AGE UK TRADING CIC

Current Directors
Officer Role Date Appointed
AGNES LYNCH
Company Secretary 2014-11-27
RAJEEV ARYA
Director 2014-07-31
IAN RUSSELL FOY
Director 2015-11-26
DAVID EDGAR HUNTER
Director 2016-02-10
BARBARA JANE MERRY
Director 2016-12-02
NICHOLAS GUY WILKINSON
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHARLES KENDAL KNOX WRIGHT
Director 2009-03-31 2017-09-11
TIMOTHY RICHARD WILLIAM HAMMOND
Director 2012-04-01 2017-02-19
SIMON JOHN WAUGH
Director 2015-05-21 2016-12-02
DIANNE MICHELLE JEFFREY
Director 2015-05-21 2016-03-31
HUGH ALOYSIUS FORDE
Director 2009-03-31 2015-05-21
MARK IAN HARVEY
Company Secretary 2009-05-20 2014-03-28
PAULINE ANNE WALSH
Director 2012-09-01 2013-11-05
CHARLES WILLIAM SCOTT
Director 2009-03-31 2012-10-19
MAUREEN PATRICIA NOLAN
Company Secretary 2004-06-30 2009-05-20
STEVE BILLINGTON
Director 2007-10-17 2009-04-01
ALAN HOW
Director 2007-10-17 2009-04-01
JOHN ANTHONY KERSLAKE
Director 1994-10-14 2006-07-19
ROGER LEONARD PASHLEY
Company Secretary 1991-11-14 2004-06-30
SALLY GREENGROSS
Director 1991-11-14 2000-07-31
WILLIAM LAWRENCE COCKBURN
Director 1991-11-14 1994-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEEV ARYA HELP THE AGED Director 2018-01-31 CURRENT 1976-06-16 Active
RAJEEV ARYA AGE CYMRU RETAIL LIMITED Director 2017-01-31 CURRENT 2012-03-29 Active
RAJEEV ARYA AGE CONCERN ENTERPRISES CYMRU LIMITED Director 2015-12-23 CURRENT 2006-03-15 Active
RAJEEV ARYA HELP THE AGED (MAIL ORDER) LIMITED Director 2015-12-23 CURRENT 1966-12-07 Active
RAJEEV ARYA INTUNE GROUP LIMITED Director 2015-12-18 CURRENT 1990-04-05 Active
RAJEEV ARYA INTUNE FINANCIAL SERVICES LIMITED Director 2014-06-05 CURRENT 2006-11-06 Active
RAJEEV ARYA AGE CONCERN PARTNERSHIP WALES LIMITED Director 2014-06-05 CURRENT 2010-12-16 Active
RAJEEV ARYA AGE CONCERN INSURANCE SERVICES LIMITED Director 2014-06-05 CURRENT 1986-07-09 Active
RAJEEV ARYA AGE CONCERN TRUST CORPORATION Director 2014-06-05 CURRENT 1990-10-09 Active
RAJEEV ARYA AGE CARE AND LEISURE SERVICES LIMITED Director 2014-06-05 CURRENT 1992-05-14 Active
RAJEEV ARYA AGE CONCERN FUNERAL SERVICES LIMITED Director 2014-06-05 CURRENT 1993-03-29 Active
RAJEEV ARYA R I A TRADING LIMITED Director 2014-06-05 CURRENT 1995-06-01 Active
RAJEEV ARYA HTA SOLUTIONS LTD Director 2014-06-05 CURRENT 1996-03-14 Active
RAJEEV ARYA AGE UK HOLIDAYS LIMITED Director 2014-06-05 CURRENT 1996-06-25 Active
RAJEEV ARYA AGE CONCERN FINANCIAL PARTNERSHIPS LIMITED Director 2014-06-05 CURRENT 1999-08-04 Active
RAJEEV ARYA AGE CONCERN LIMITED Director 2014-06-05 CURRENT 2005-04-15 Active
RAJEEV ARYA INTUNE SERVICES LIMITED Director 2014-06-05 CURRENT 2006-11-06 Active
RAJEEV ARYA AGE CONCERN ENTERPRISES LIMITED Director 2014-06-05 CURRENT 2008-12-18 Active
RAJEEV ARYA AGE CONCERN TRADING LIMITED Director 2014-04-11 CURRENT 2005-07-29 Active
RAJEEV ARYA AGE CONCERN FINANCIAL SOLUTIONS LIMITED Director 2014-04-09 CURRENT 2004-10-15 Active
RAJEEV ARYA AGE UK SERVICES LIMITED Director 2013-05-31 CURRENT 2009-03-05 Active
IAN RUSSELL FOY JBS EXECUTIVE EDUCATION LIMITED Director 2018-02-06 CURRENT 2006-08-16 Active
IAN RUSSELL FOY AGE CYMRU RETAIL LIMITED Director 2017-01-31 CURRENT 2012-03-29 Active
IAN RUSSELL FOY FIRST ARK SOCIAL INVESTMENT LIMITED Director 2016-09-13 CURRENT 2016-08-27 Active
IAN RUSSELL FOY AGECO LIMITED Director 2015-11-26 CURRENT 1996-02-07 Active
IAN RUSSELL FOY KNOWSLEY HOUSING TRUST Director 2015-09-15 CURRENT 2001-12-12 Converted / Closed
DAVID EDGAR HUNTER PARAGON TREASURY PLC Director 2017-07-11 CURRENT 2014-10-30 Active
DAVID EDGAR HUNTER UCL BUSINESS LTD Director 2014-05-22 CURRENT 1993-01-04 Active
DAVID EDGAR HUNTER AGE UK Director 2012-03-22 CURRENT 2009-02-20 Active
DAVID EDGAR HUNTER BARONSMEAD VCT 5 PLC Director 2011-06-20 CURRENT 2006-01-27 Dissolved 2018-07-19
BARBARA JANE MERRY AGECO LIMITED Director 2016-12-02 CURRENT 1996-02-07 Active
BARBARA JANE MERRY BRITISH EYE RESEARCH FOUNDATION Director 2016-08-30 CURRENT 2005-08-02 Active
NICHOLAS GUY WILKINSON AGE UK Director 2014-06-05 CURRENT 2009-02-20 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
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUSSEIN LALANI
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 7th Floor, One America Square London EC3N 2LB England
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 7th Floor, One America Square London EC3N 2LB England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM 7th Floor, One America Square London EC3N 2LB England
2022-01-30REGISTERED OFFICE CHANGED ON 30/01/22 FROM Tavis House 1 - 6 Tavistock Square London WC1H 9NA
2022-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/22 FROM Tavis House 1 - 6 Tavistock Square London WC1H 9NA
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14AP03Appointment of Mr Richard Jonathan Hawtin as company secretary on 2020-10-14
2020-10-09TM02Termination of appointment of Agnes Lynch on 2020-09-30
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDGAR HUNTER
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02AP01DIRECTOR APPOINTED MS VICTORIA ANNE THORNTON
2019-10-28SH0117/10/19 STATEMENT OF CAPITAL GBP 1500002
2019-10-23AP01DIRECTOR APPOINTED MR HUSSEIN LALANI
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR DANIEL JACOBUS JACOBS
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUY WILKINSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV ARYA
2019-03-01AP01DIRECTOR APPOINTED MR ANDREW MICHAEL MORLEY DIXON
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JANE MERRY
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10AP01DIRECTOR APPOINTED MS TRACEY BRIGHT
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL FOY
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES KENDAL KNOX WRIGHT
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD WILLIAM HAMMOND
2017-02-03AP01DIRECTOR APPOINTED MS BARBARA JANE MERRY
2017-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WAUGH
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE MICHELLE JEFFREY
2016-02-15AP01DIRECTOR APPOINTED MR DAVID EDGAR HUNTER
2015-12-22AP01DIRECTOR APPOINTED MR IAN RUSSELL FOY
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0124/08/15 ANNUAL RETURN FULL LIST
2015-07-16RES15CHANGE OF NAME 09/06/2015
2015-07-16CERTNMCompany name changed age uk trading LIMITED\certificate issued on 16/07/15
2015-07-16CICCONChange of name - community interest company
2015-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-10AP03Appointment of Agnes Lynch as company secretary on 2014-11-27
2015-06-05AP01DIRECTOR APPOINTED SIMON WAUGH
2015-06-05AP01DIRECTOR APPOINTED MRS DIANNE MICHELLE JEFFREY
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FORDE
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0124/08/14 FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MR RAJEEV ARYA
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY MARK HARVEY
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0124/08/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT
2012-09-20AP01DIRECTOR APPOINTED MS PAULINE ANNE WALSH
2012-09-18AR0124/08/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM SCOTT / 24/08/2012
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALOYSIUS FORDE / 24/08/2012
2012-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN HARVEY / 24/08/2012
2012-04-10AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD WILLIAM HAMMOND
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES KENDAL KNOX WRIGHT / 18/01/2012
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0124/08/11 FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM YORK HOUSE 207=221 PENTONVILLE ROAD LONDON N1 9UZ ENGLAND
2011-01-13AP01DIRECTOR APPOINTED MR NICHOLAS WILKINSON
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0124/08/10 FULL LIST
2010-04-29AUDAUDITOR'S RESIGNATION
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-09353LOCATION OF REGISTER OF MEMBERS
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM ASTRAL HOUSE 1268 LONDON ROAD NORBURY LONDON SW16 4ER
2009-09-09190LOCATION OF DEBENTURE REGISTER
2009-05-20288aSECRETARY APPOINTED MR MARK IAN HARVEY
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY MAUREEN NOLAN
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN HOW
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGTON
2009-04-07288aDIRECTOR APPOINTED THOMAS CHARLES KENDAL KNOX WRIGHT
2009-04-07288aDIRECTOR APPOINTED CHARLES WILLIAM SCOTT
2009-04-07288aDIRECTOR APPOINTED HUGH ALOYSIUOS FORDE
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-04MEM/ARTSARTICLES OF ASSOCIATION
2009-04-01CERTNMCOMPANY NAME CHANGED AGE CONCERN SHOPS LIMITED CERTIFICATE ISSUED ON 01/04/09
2008-09-18363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-24363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-02288cSECRETARY'S PARTICULARS CHANGED
2006-09-07363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-04288aNEW SECRETARY APPOINTED
2004-09-28288bSECRETARY RESIGNED
2004-09-16363(288)SECRETARY RESIGNED
2004-09-16363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-22363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
1973-03-21Certificate of incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

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 AGE UK TRADING CIC

Intangible Assets
Patents
We have not found any records of AGE UK TRADING CIC registering or being granted any patents
Domain Names
We do not have the domain name information for AGE UK TRADING CIC
Trademarks
We have not found any records of AGE UK TRADING CIC registering or being granted any trademarks
Income
Government Income

Government spend with AGE UK TRADING CIC

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-07-01 GBP £2,051
Sandwell Metroplitan Borough Council 2014-07-01 GBP £2,365
Sandwell Metroplitan Borough Council 2014-07-01 GBP £2,917
Sandwell Metroplitan Borough Council 2014-07-01 GBP £2,051
Sandwell Metroplitan Borough Council 2014-07-01 GBP £2,365
Sandwell Metroplitan Borough Council 2014-07-01 GBP £2,917
Sandwell Metroplitan Borough Council 2014-03-13 GBP £515
Sandwell Metroplitan Borough Council 2014-03-01 GBP £955
Birmingham City Council 2014-01-20 GBP £25,656
Birmingham City Council 2014-01-20 GBP £25,656

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 AGE UK TRADING CIC 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 AGE UK TRADING CIC 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 AGE UK TRADING CIC 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.