Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEART AND STROKE TRUST ENDEAVOUR
Company Information for

HEART AND STROKE TRUST ENDEAVOUR

4 Fort Road, Guildford, GU1 3TB,
Company Registration Number
05185057
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Heart And Stroke Trust Endeavour
HEART AND STROKE TRUST ENDEAVOUR was founded on 2004-07-20 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Heart And Stroke Trust Endeavour 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
HEART AND STROKE TRUST ENDEAVOUR
 
Legal Registered Office
4 Fort Road
Guildford
GU1 3TB
Other companies in GU5
 
Charity Registration
Charity Number 1105396
Charity Address WINTERSHALL ESTATE, BRAMLEY, GUILDFORD, SURREY, GU5 0LR
Charter TO ESTABLISH A SPECIALIST CARDIC AND STROKE UNIT FOR THE PREVENTION AND EARLY TREATMENT OF HEART ATTACK AND STROKE PATIENTS
Filing Information
Company Number 05185057
Company ID Number 05185057
Date formed 2004-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826369504  
Last Datalog update: 2023-10-11 05:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEART AND STROKE TRUST ENDEAVOUR
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 HEART AND STROKE TRUST ENDEAVOUR

Current Directors
Officer Role Date Appointed
GERALD DOUGLAS BLAND
Director 2012-03-05
MATTHEW EDWARD FAIRCLOTH
Director 2017-09-18
THOMAS MICHAEL HICKMAN
Director 2017-09-18
EDWARD WINCKLEY LEATHAM
Director 2004-07-20
GRAHAM ROBERT TYRRELL
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD THOMAS WILLIAM HUTLEY
Director 2011-12-12 2017-09-20
ADRIAN BLIGHT
Director 2004-07-20 2017-07-19
PETER WILLIAM HUTLEY
Director 2004-07-20 2017-07-19
ALASTAIR MANSON
Company Secretary 2014-07-01 2015-08-14
SHARON LOUISE CRAIGIE
Company Secretary 2014-04-30 2014-07-01
TERESA ABERCROMBIE
Company Secretary 2012-12-21 2014-04-30
ALASTAIR MANSON
Company Secretary 2012-02-24 2012-12-21
DOUGLAS TERENCE DEAN
Company Secretary 2011-11-09 2012-02-24
THOMAS HENRY FOLEY
Director 2004-07-20 2011-12-12
MARGARET ELIZABETH BARDSLEY
Company Secretary 2010-07-26 2011-11-09
ANDREA CLARE DISLEY
Company Secretary 2008-12-01 2010-07-23
RUTH ELIZABETH BAMFORD
Company Secretary 2007-05-01 2008-12-01
CHARLES FREDERICK HURTLEY
Company Secretary 2006-04-13 2007-04-30
RUTH ELIZABETH SHILLING
Company Secretary 2004-07-20 2006-04-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-20 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBERT TYRRELL HASTE ACADEMY Director 2012-06-14 CURRENT 2012-06-14 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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-20Application to strike the company off the register
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 4 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 4 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD England
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD DOUGLAS BLAND
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-01-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS WILLIAM HUTLEY
2017-09-19AP01DIRECTOR APPOINTED DR MATTHEW EDWARD FAIRCLOTH
2017-09-19AP01DIRECTOR APPOINTED DR THOMAS MICHAEL HICKMAN
2017-09-19AP01DIRECTOR APPOINTED DR. GRAHAM ROBERT TYRRELL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2017 FROM WINTERSHALL ESTATE BRAMLEY GUILDFORD SURREY GU5 0LR
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUTLEY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLIGHT
2017-07-24PSC08NOTIFICATION OF PSC STATEMENT ON 01/04/2017
2017-07-24PSC07CESSATION OF PETER WILLIAM HUTLEY AS A PSC
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DOUGLAS BLAND / 12/06/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINCKLEY LEATHAM / 06/06/2017
2017-02-02AA31/03/16 TOTAL EXEMPTION FULL
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-01-09AA31/03/15 TOTAL EXEMPTION FULL
2015-09-24AR0120/07/15 NO MEMBER LIST
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MANSON
2015-01-08AA31/03/14 TOTAL EXEMPTION FULL
2014-09-09AR0120/07/14 NO MEMBER LIST
2014-07-20AP03SECRETARY APPOINTED MR ALASTAIR MANSON
2014-07-20TM02APPOINTMENT TERMINATED, SECRETARY SHARON CRAIGIE
2014-04-30AP03SECRETARY APPOINTED MRS SHARON LOUISE CRAIGIE
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY TERESA ABERCROMBIE
2013-11-20AA31/03/13 TOTAL EXEMPTION FULL
2013-08-17AR0120/07/13 NO MEMBER LIST
2013-01-11AA31/03/12 TOTAL EXEMPTION FULL
2012-12-21AP03SECRETARY APPOINTED MS TERESA ABERCROMBIE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR MANSON
2012-08-09AR0120/07/12 NO MEMBER LIST
2012-03-29AP01DIRECTOR APPOINTED MR EDWARD HUTLEY
2012-03-09AP01DIRECTOR APPOINTED MR GERALD DOUGLAS BLAND
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FOLEY
2012-02-24AP03SECRETARY APPOINTED MR ALASTAIR MANSON
2012-02-24TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS DEAN
2011-11-23AA31/03/11 TOTAL EXEMPTION FULL
2011-11-11AP03SECRETARY APPOINTED MR DOUGLAS TERENCE DEAN
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY MARGARET BARDSLEY
2011-09-02AR0120/07/11 NO MEMBER LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS HENRY FOLEY / 01/08/2010
2010-10-27AA31/03/10 TOTAL EXEMPTION FULL
2010-08-06AR0120/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINCKLEY LEATHAM / 19/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS HENRY FOLEY / 19/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN BLIGHT / 19/07/2010
2010-07-27AP03SECRETARY APPOINTED MRS MARGARET ELIZABETH BARDSLEY
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREA DISLEY
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31363aANNUAL RETURN MADE UP TO 20/07/09
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY RUTH BAMFORD
2008-12-01288aSECRETARY APPOINTED MRS ANDREA CLARE DISLEY
2008-08-04363aANNUAL RETURN MADE UP TO 20/07/08
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aANNUAL RETURN MADE UP TO 20/07/07
2007-05-10288bSECRETARY RESIGNED
2007-05-10288aNEW SECRETARY APPOINTED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aANNUAL RETURN MADE UP TO 20/07/06
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363aANNUAL RETURN MADE UP TO 20/07/05
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HEART AND STROKE TRUST ENDEAVOUR 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 HEART AND STROKE TRUST ENDEAVOUR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF ASSIGNMENT OF UNDERTAKING 2004-10-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of HEART AND STROKE TRUST ENDEAVOUR registering or being granted any patents
Domain Names
We do not have the domain name information for HEART AND STROKE TRUST ENDEAVOUR
Trademarks
We have not found any records of HEART AND STROKE TRUST ENDEAVOUR registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEART AND STROKE TRUST ENDEAVOUR. 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 (86900 - Other human health activities) as HEART AND STROKE TRUST ENDEAVOUR are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HEART AND STROKE TRUST ENDEAVOUR 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 HEART AND STROKE TRUST ENDEAVOUR 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 HEART AND STROKE TRUST ENDEAVOUR 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.