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

CAMBRIDGE ACADEMIC PARTNERSHIP

PARKSIDE COMMUNITY COLLEGE, PARKSIDE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1EH,
Company Registration Number
07557831
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Cambridge Academic Partnership
CAMBRIDGE ACADEMIC PARTNERSHIP was founded on 2011-03-09 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Cambridge Academic Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMBRIDGE ACADEMIC PARTNERSHIP
 
Legal Registered Office
PARKSIDE COMMUNITY COLLEGE
PARKSIDE
CAMBRIDGE
CAMBRIDGESHIRE
CB1 1EH
Other companies in CB1
 
Previous Names
PARKSIDE FEDERATION ACADEMIES31/08/2018
Filing Information
Company Number 07557831
Company ID Number 07557831
Date formed 2011-03-09
Country 
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 31/08/2020
Account next due 31/05/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts SMALL
Last Datalog update: 2020-12-05 08:01:05
Primary Source:Companies House
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 CAMBRIDGE ACADEMIC PARTNERSHIP

Current Directors
Officer Role Date Appointed
TRACY JAYNE PIESSE
Company Secretary 2017-02-15
IAN BARKER
Director 2016-03-02
ANNE CAMPBELL
Director 2012-09-26
JULIUS CARRINGTON
Director 2017-05-12
JANET COHEN
Director 2016-10-12
RICHARD GEOFFREY MEADE CONWAY
Director 2017-05-12
JOSEPH DIVANNA
Director 2017-05-12
SARA ELIZABETH GARNHAM
Director 2016-06-27
PHINEAS RICHARD HODSON
Director 2017-12-01
ANDREW CHARLES HUTCHINSON
Director 2011-03-09
HELEN MARGARET MURLEY
Director 2016-10-12
JANET DIANA SWADLING
Director 2017-12-01
STEPHEN WATTS
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHISH BRATA DASGUPTA
Director 2013-07-22 2018-02-28
MARY KATHLEEN DONNELLY
Director 2015-04-15 2017-09-28
STEVEN BROAD
Director 2011-03-09 2017-07-21
MILES EVERITT CARTER
Company Secretary 2014-04-30 2017-02-15
PATRICIA JANE MARSH
Director 2016-03-02 2016-12-06
ALICE ARCHER
Director 2015-04-15 2016-07-01
JODH SINGH DHESI
Director 2015-09-01 2016-07-01
MAGGIE DUTTON
Director 2015-09-01 2016-07-01
SAMIRA ANDERSON
Director 2011-03-09 2015-09-01
ESTHER JANE NOELLE CHESTERMAN
Director 2013-10-24 2015-09-01
JULIA COSTELLO
Director 2013-10-24 2014-12-18
LOUISE CROOK
Director 2012-03-30 2014-12-18
NICOLA MADAN SCHIANNINI
Director 2011-03-09 2014-12-18
PAULA LOUISE BISHOP
Director 2012-05-03 2014-08-31
OLIVER DRURY
Director 2012-07-24 2014-08-31
MARY CHARLESWORTH
Company Secretary 2012-03-14 2014-04-30
AMAN COONAR
Director 2011-03-09 2013-11-24
JO LOCKHART
Director 2011-03-09 2013-06-30
MARK CARRINGTON
Director 2011-03-09 2013-06-17
ANNE FLOWERDEW
Company Secretary 2011-03-09 2012-03-14
OLIVER DRURY
Director 2011-03-09 2012-03-14
JOHN NICHOLAS CASSELS HOOD
Director 2011-03-09 2011-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEOFFREY MEADE CONWAY LLOYDS BANKING GROUP PENSIONS TRUSTEES LIMITED Director 2016-11-02 CURRENT 2015-12-16 Active
RICHARD GEOFFREY MEADE CONWAY LOVAT HOLDINGS (BVI) LIMITED Director 2008-01-11 CURRENT 2007-12-17 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY MITRE STREET FINANCE LIMITED Director 2007-06-15 CURRENT 2007-01-24 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY MITRE STREET INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-01-24 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY CLOAK LANE FINANCE (CAYMAN) LIMITED Director 2006-05-17 CURRENT 2006-04-21 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY CLOAK LANE INVESTMENTS (CAYMAN) LIMITED Director 2006-05-17 CURRENT 2006-04-21 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY CHESHIRE EUROPE LIMITED Director 2006-02-28 CURRENT 2005-12-20 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY HILL SAMUEL INVESTMENTS LIMITED Director 2006-02-27 CURRENT 1972-11-29 Dissolved 2016-11-03
RICHARD GEOFFREY MEADE CONWAY FARYNER'S HOUSE FUNDING LIMITED Director 2006-01-10 CURRENT 2005-11-17 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY FARYNER'S HOUSE INVESTMENTS LIMITED Director 2006-01-10 CURRENT 2005-11-17 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY HORSHAM INVESTMENTS LIMITED Director 2005-02-18 CURRENT 2005-01-10 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY LOVAT INVESTMENTS (CAYMAN) LIMITED Director 2003-09-29 CURRENT 2001-12-12 Converted / Closed
RICHARD GEOFFREY MEADE CONWAY COLEMAN STAFFORDSHIRE FUNDING LIMITED Director 2003-09-19 CURRENT 2002-10-25 Dissolved 2016-05-02
RICHARD GEOFFREY MEADE CONWAY COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Director 2003-09-19 CURRENT 2002-10-25 Dissolved 2016-05-02
RICHARD GEOFFREY MEADE CONWAY VINTRY HOLDINGS (UK) LIMITED Director 2003-09-19 CURRENT 2002-10-23 Dissolved 2016-06-24
RICHARD GEOFFREY MEADE CONWAY EASTCHEAP FUNDING LIMITED Director 2003-09-19 CURRENT 2001-10-16 Dissolved 2016-06-24
SARA ELIZABETH GARNHAM REALISING THE POTENTIAL LTD Director 2016-08-19 CURRENT 2016-08-19 Active
SARA ELIZABETH GARNHAM BOATHOUSE COURT PROPERTIES LTD Director 2015-03-05 CURRENT 2015-03-05 Active
SARA ELIZABETH GARNHAM CAMBRIDGE LIVE (TRADING) LIMITED Director 2014-07-14 CURRENT 2014-05-13 Active - Proposal to Strike off
SARA ELIZABETH GARNHAM NEW INTERNATIONAL ENCOUNTER Director 2013-11-19 CURRENT 2004-03-30 Active
ANDREW CHARLES HUTCHINSON UTC CAMBRIDGE Director 2016-10-04 CURRENT 2012-01-16 Active - Proposal to Strike off
ANDREW CHARLES HUTCHINSON CITY OF CAMBRIDGE SPORTS SERVICES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
ANDREW CHARLES HUTCHINSON CITY OF CAMBRIDGE EDUCATION LIMITED Director 2006-12-14 CURRENT 2006-08-17 Active
ANDREW CHARLES HUTCHINSON CITY OF CAMBRIDGE EDUCATION FOUNDATION Director 2004-02-15 CURRENT 2003-10-13 Active
HELEN MARGARET MURLEY ST JOHN'S ENTERPRISES LIMITED Director 2018-05-23 CURRENT 1994-06-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Learn & Train (Adult Education) Administrator (PT, Temp)CambridgeLearn and Train provide daytime, evening and weekend courses for adults and families. We are looking to recruit a part-time administrator (on a fixed-term2017-01-11

Jobs results powered by Indeed
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
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-05DS01Application to strike the company off the register
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS CARRINGTON
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DIVANNA
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-08-31RES15CHANGE OF COMPANY NAME 11/12/20
2018-08-31MISCNE01 filed
2018-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CAMPBELL
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARKER
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH BRATA DASGUPTA
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-18AP01DIRECTOR APPOINTED MR PHINEAS RICHARD HODSON
2017-12-18AP01DIRECTOR APPOINTED MR STEPHEN WATTS
2017-12-12AP01DIRECTOR APPOINTED MS JANET DIANA SWADLING
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROAD
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY KATHLEEN DONNELLY
2017-08-24RES01ADOPT ARTICLES 24/08/17
2017-05-24AP01DIRECTOR APPOINTED MR JOSEPH DIVANNA
2017-05-24AP01DIRECTOR APPOINTED MR JULIUS CARRINGTON
2017-05-23AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY MEADE CONWAY
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-15RP04AP01Second filing of director appointment of Helen Murley
2017-03-15ANNOTATIONClarification
2017-02-15TM02Termination of appointment of Miles Everitt Carter on 2017-02-15
2017-02-15AP03Appointment of Mrs Tracy Jayne Piesse as company secretary on 2017-02-15
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JANE MARSH
2016-11-25AP01DIRECTOR APPOINTED BARONESS JANET COHEN
2016-11-25AP01DIRECTOR APPOINTED MISS HELEN MARGARET MURLEY
2016-10-11AP01DIRECTOR APPOINTED MS SARA ELIZABETH GARNHAM
2016-07-08RES01ADOPT ARTICLES 15/06/2016
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE DUTTON
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATTERSON
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOAN RUBIES MIRABET
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JODH DHESI
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ARCHER
2016-05-05AR0109/03/16 NO MEMBER LIST
2016-05-05AP01DIRECTOR APPOINTED MRS PATRICIA JANE MARSH
2016-05-05AP01DIRECTOR APPOINTED MR IAN BARKER
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-05AP01DIRECTOR APPOINTED MS MAGGIE DUTTON
2015-10-02AP01DIRECTOR APPOINTED DR JOAN PAU RUBIES MIRABET
2015-10-02AP01DIRECTOR APPOINTED MR JODH SINGH DHESI
2015-10-02AP01DIRECTOR APPOINTED MR MARK JAMES JOSEPH PATTERSON
2015-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMIRA ANDERSON
2015-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER CHESTERMAN
2015-07-16AP01DIRECTOR APPOINTED MS MARY KATHLEEN DONNELLY
2015-07-16AP01DIRECTOR APPOINTED MRS ALICE ARCHER
2015-05-12AR0109/03/15 NO MEMBER LIST
2015-02-27RES01ADOPT ARTICLES 26/01/2015
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MADAN SCHIANNINI
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RAWLINGS
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDY THORNELY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MURLEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DRURY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CROOK
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA COSTELLO
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BISHOP
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RIPPIN
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY NETHSINGHA
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOAN-PAU RUBIES
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTS
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROACH
2015-01-21Annotation
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-05-23AR0109/03/14 NO MEMBER LIST
2014-05-23AP03SECRETARY APPOINTED MR MILES EVERITT CARTER
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY MARY CHARLESWORTH
2014-03-31AP01DIRECTOR APPOINTED MRS ESTHER JANE NOELLE CHESTERMAN
2014-03-31AP01DIRECTOR APPOINTED MS JULIA COSTELLO
2014-03-31AP01DIRECTOR APPOINTED MR DANIEL NOEL ROBERTS
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AMAN COONAR
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-14AP01DIRECTOR APPOINTED MR RICHARD RIPPIN
2013-09-27AP01DIRECTOR APPOINTED MR AMAN COONAR
2013-09-26AP01DIRECTOR APPOINTED MRS NICOLA MADAN SCHIANNINI
2013-09-26AP01DIRECTOR APPOINTED MISS HELEN MARGARET MURLEY
2013-09-26AP01DIRECTOR APPOINTED MS LOUISE CROOK
2013-09-26AP01DIRECTOR APPOINTED MR STEVEN BROAD
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JO LOCKHART
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WEBB
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARRINGTON
2013-09-20AP01DIRECTOR APPOINTED MR DAN ROACH
2013-09-20AP01DIRECTOR APPOINTED MRS CATHERINE MICHELE ANNE RAWLINGS
2013-09-20AP01DIRECTOR APPOINTED MRS PAULA LOUISE BISHOP
2013-09-20AP01DIRECTOR APPOINTED MRS ANNE CAMPBELL
2013-09-20AP01DIRECTOR APPOINTED MR ASHISH BRATA DASGUPTA
2013-09-20AP01DIRECTOR APPOINTED PROFESSOR JOAN-PAU RUBIES
2013-06-07AP01DIRECTOR APPOINTED MR ANDY THORNELY
2013-06-07AP01DIRECTOR APPOINTED MS JO LOCKHART
2013-06-07AP01DIRECTOR APPOINTED COUNCILLOR LUCY NETHSINGHA
2013-06-07AP01DIRECTOR APPOINTED MR OLIVER DRURY
2013-06-07AP01DIRECTOR APPOINTED MR ANDREW CHARLES HUTCHINSON
2013-06-07AP01DIRECTOR APPOINTED MRS NICOLA PATRICIA WEBB
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD
2013-06-07AP01DIRECTOR APPOINTED MRS SAMIRA ANDERSON
2013-05-17AR0109/03/13 NO MEMBER LIST
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM PARKSIDE CAMPUS PARKSIDE CAMBRIDGE CAMBRIDGESHIRE CB1 1EH
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-05AR0109/03/12 NO MEMBER LIST
2012-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARY CHARLESWORTH / 14/03/2012
2012-04-05AP03SECRETARY APPOINTED MRS MARY CHARLESWORTH
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DRURY
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY ANNE FLOWERDEW
2011-07-19AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2011-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of CAMBRIDGE ACADEMIC PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE ACADEMIC PARTNERSHIP
Trademarks
We have not found any records of CAMBRIDGE ACADEMIC PARTNERSHIP registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE ACADEMIC PARTNERSHIP

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-11-21 GBP £6,357 CF0815 OUT OF COUNTY NATIONAL SCHOOLS CONTRACT
Norfolk County Council 2014-05-09 GBP £6,610
Brighton & Hove City Council 2013-05-15 GBP £272 Culture & Heritage

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 CAMBRIDGE ACADEMIC PARTNERSHIP 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 CAMBRIDGE ACADEMIC PARTNERSHIP 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 CAMBRIDGE ACADEMIC PARTNERSHIP 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.