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

DEMENTIA SUPPORT

SAGE HOUSE, CITY FIELDS WAY, TANGMERE, WEST SUSSEX, PO20 2FP,
Company Registration Number
09044373
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dementia Support
DEMENTIA SUPPORT was founded on 2014-05-16 and has its registered office in Tangmere. The organisation's status is listed as "Active". Dementia Support 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 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
DEMENTIA SUPPORT
 
Legal Registered Office
SAGE HOUSE
CITY FIELDS WAY
TANGMERE
WEST SUSSEX
PO20 2FP
Other companies in PO18
 
Previous Names
CHICHESTER DEMENTIA SUPPORT GROUP10/05/2016
CHICHESTER DEMENTIA STEERING GROUP05/06/2014
Filing Information
Company Number 09044373
Company ID Number 09044373
Date formed 2014-05-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 22:10:04
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.
Companies with same name DEMENTIA SUPPORT
The following companies were found which have the same name as DEMENTIA SUPPORT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEMENTIA ESCOSSE LIMITED 56 THE GRANGE PERCETON UNITED KINGDOM KA11 2EU Dissolved Company formed on the 2015-06-22
DEMENTIA (NI) DEMENTIA NI, NICVA BUILDING 61 DUNCAIRN GARDENS BELFAST BT15 2GB Active Company formed on the 2015-01-15
DEMENTIA & ALZHEIMER'S AUSTRALIA LTD Active Company formed on the 2015-09-17
Dementia & Alzheimer's Care Center 5468 Dekker Terrace Fremont CA 94555 Active Company formed on the 2015-04-01
DEMENTIA & US PTY LTD Dissolved Company formed on the 2021-04-07
DEMENTIA ADVENTURE COMMUNITY INTEREST COMPANY UNIT 11 & 12, OLD PARK FARM MAIN ROAD FORD END CHELMSFORD ESSEX CM3 1LN Active - Proposal to Strike off Company formed on the 2009-04-23
DEMENTIA AWARENESS WHAT NOW (D.A.W.N) C.I.C. 54 ST JAMES STREET LIVERPOOL MERSEYSIDE L1 0AB Dissolved Company formed on the 2013-11-13
DEMENTIA ADVISORY SERVICES LTD. 15 LABRADOR DRIVE POOLE DORSET UNITED KINGDOM BH15 1UX Dissolved Company formed on the 2015-07-21
DEMENTIA ART LIMITED 57B KIRKGATE SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0PB Dissolved Company formed on the 2015-07-13
DEMENTIA ALLIANCE INTERNATIONAL 1114 LONGDRAW DR KATY TX 77494 ACTIVE Company formed on the 2010-08-31
Dementia Action Alliance 2342 OAK ST FALLS CHURCH VA 22046 Active Company formed on the 1997-01-07
DEMENTIA AUSTRALIA RESEARCH FOUNDATION - VICTORIA VIC 3122 Active Company formed on the 2012-05-04
DEMENTIA AUSTRALIA RESEARCH FOUNDATION LTD ACT 2600 Active Company formed on the 1998-01-28
DEMENTIA ASSOCIATION OF AUSTRALIA LTD QLD 4030 Active Company formed on the 2004-05-19
DEMENTIA ACTION LIVERPOOL 20 PRINCES PARK MANSIONS CROXTETH ROAD LIVERPOOL MERSEYSIDE L8 3SA Active Company formed on the 2017-04-07
DEMENTIA ARTS TRUST Active Company formed on the 2015-07-28
DEMENTIA ADVENTURE TRUST Active Company formed on the 2015-08-17
DEMENTIA AND AGED CARE SERVICES AUSTRALIA LIMITED Active Company formed on the 2019-03-12
DEMENTIA ADVENTURE TRAINING COMPANY LTD VECTOR HOUSE MERLE COMMON ROAD OXTED RH8 0RP Active - Proposal to Strike off Company formed on the 2019-05-20
DEMENTIA ACTIVE COMMUNITY INTEREST COMPANY DEMENTIA ACTIVE 7, MANOR PARK JUGGLERS CLOSE BANBURY OX16 3TB Active Company formed on the 2019-05-01

Company Officers of DEMENTIA SUPPORT

Current Directors
Officer Role Date Appointed
KEVIN ANDREW COPPARD
Company Secretary 2015-05-12
SUSAN MARGARET AHERN
Director 2015-03-03
ABIGAIL CHILDS
Director 2016-11-03
KEVIN ANDREW COPPARD
Director 2018-02-12
RORY CHRISTOPHER GOGARTY
Director 2016-05-26
SARA KATHERINE KELLY
Director 2014-11-25
THERESE MARY YVETTE KELLY
Director 2018-03-13
LUCINDA FELICITY SOMMERVILLE LANGMEAD
Director 2014-05-16
DAVID JOHN MILES
Director 2018-06-14
REBECCA JANE RANDELL
Director 2014-05-16
KENNETH ALEXANDER WATSON
Director 2017-01-12
ANTHONY JOHN WICKINS
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
SABINE MARGARSON
Director 2014-05-16 2018-06-14
THOMAS ROGER WHITTAKER
Director 2015-06-17 2016-10-17
RACHEL EILEEN SOOTHILL
Director 2015-04-23 2015-06-17
RACHEL EILEEN SOOTHILL
Director 2014-05-16 2015-04-13
MILES WINSTON BARBER
Director 2014-05-16 2014-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ANDREW COPPARD JAMES TODD & CO (LEWES) LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
KEVIN ANDREW COPPARD RENAME 123 LIMITED Director 2016-06-22 CURRENT 2016-06-16 Dissolved 2016-12-27
KEVIN ANDREW COPPARD A.P.D GLOBAL LTD Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
KEVIN ANDREW COPPARD HOUGHTON BRIDGE MANAGEMENT LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off
KEVIN ANDREW COPPARD SILVERLAKES MANAGEMENT LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
KEVIN ANDREW COPPARD RUSTINGTON MANAGEMENT LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
KEVIN ANDREW COPPARD THE WILLOWS GENERAL MANAGEMENT LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
KEVIN ANDREW COPPARD MARIGOLDS MANAGEMENT LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
KEVIN ANDREW COPPARD THE BEACHES MANAGEMENT LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
KEVIN ANDREW COPPARD JAMES TODD & CO LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
KEVIN ANDREW COPPARD CROOKED RAIN PROMOTIONS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Dissolved 2018-01-09
KEVIN ANDREW COPPARD HAWKINS MARINE LIMITED Director 2008-02-27 CURRENT 1979-02-26 Active - Proposal to Strike off
KEVIN ANDREW COPPARD SILK TREE PROPERTIES LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
KEVIN ANDREW COPPARD SBYM LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active - Proposal to Strike off
SARA KATHERINE KELLY SOCIETY FOR HORTICULTURAL THERAPY Director 2016-03-10 CURRENT 1979-02-19 Active
LUCINDA FELICITY SOMMERVILLE LANGMEAD NATURES WAY FOODS EUROPE LIMITED Director 2010-03-11 CURRENT 2009-11-23 Active
DAVID JOHN MILES ARABELLA INVESTMENTS LIMITED Director 2018-01-22 CURRENT 2016-04-06 Active
DAVID JOHN MILES PREP SCHOOLS TRUST Director 2016-10-17 CURRENT 1969-09-09 Active
ANTHONY JOHN WICKINS LEAFLANDS (CLOS) LIMITED Director 2017-07-19 CURRENT 2016-01-21 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CONCERN FOR DEMENTIA LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-27
ANTHONY JOHN WICKINS PATHWAY DEVELOPMENTS NUMBER 5 LIMITED Director 2015-03-27 CURRENT 2015-03-13 Active
ANTHONY JOHN WICKINS HDL SELBORNE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ANTHONY JOHN WICKINS HAZELWOOD MOTOR COMPANY LTD Director 2012-09-28 CURRENT 2012-09-13 Active
ANTHONY JOHN WICKINS CWC (2007) LIMITED Director 2008-01-14 CURRENT 2007-11-08 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CWC (UK HOLDINGS) LIMITED Director 2008-01-14 CURRENT 2007-12-06 Active - Proposal to Strike off
ANTHONY JOHN WICKINS LAVANT ROAD DEVELOPMENTS LIMITED Director 2007-07-17 CURRENT 2007-06-15 Active - Proposal to Strike off
ANTHONY JOHN WICKINS CITY WEST COUNTRY LIMITED Director 2001-11-20 CURRENT 2001-10-17 Active
ANTHONY JOHN WICKINS VIKING MOTOR COMPANY LIMITED Director 1997-07-31 CURRENT 1997-07-31 Dissolved 2015-02-20
ANTHONY JOHN WICKINS BROADBRIDGE HEATH MOTOR COMPANY LIMITED Director 1996-07-03 CURRENT 1961-03-20 Dissolved 2013-11-09
ANTHONY JOHN WICKINS CSSC LIMITED Director 1994-12-21 CURRENT 1994-12-21 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD CITY LIMITED Director 1991-12-27 CURRENT 1988-02-02 Dissolved 2015-02-20
ANTHONY JOHN WICKINS PORTFIELD GARAGE (CHICHESTER) LIMITED Director 1991-12-27 CURRENT 1985-03-12 Dissolved 2015-02-20

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
2023-07-06Termination of appointment of Richard Anthony Broadribb on 2023-04-20
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-09Termination of appointment of Kevin Andrew Coppard on 2023-04-20
2023-06-09APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARD HARRIS
2023-06-09APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW COPPARD
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WICKINS
2023-06-09Appointment of Mr Richard Anthony Broadribb as company secretary on 2023-04-20
2023-03-01DIRECTOR APPOINTED MRS CATHERINE MAY CANNON
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-21DIRECTOR APPOINTED MS MIRANDA SUSAN LITCHFIELD
2022-06-21CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-21AP01DIRECTOR APPOINTED MS MIRANDA SUSAN LITCHFIELD
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SARA KATHERINE KELLY
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET AHERN
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CH01Director's details changed for Mr Richard Anthony Broadribb on 2021-08-03
2021-08-03CH01Director's details changed for Mrs Mary Kathleen Matthews on 2021-08-03
2021-08-03AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BROADRIBB
2021-07-08PSC08Notification of a person with significant control statement
2021-07-08PSC07CESSATION OF SUSAN MARGARET AHERN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-16CH01Director's details changed for Mr Anthony John Wickins on 2021-06-16
2021-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ANDREW COPPARD on 2021-06-11
2021-06-11CH01Director's details changed for Mr Chris Thornhill on 2021-06-11
2021-05-26CH01Director's details changed for Mrs Catherine Talbot Bogoje on 2021-05-26
2021-05-26AP01DIRECTOR APPOINTED MRS CATHERINE TALBOT BOGOJE
2021-01-26CH01Director's details changed for Dr Abigail Childs on 2021-01-26
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FELLINGHAM
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE RANDELL
2020-10-08AP01DIRECTOR APPOINTED MS PHILIPPA LOUISE NESBIT
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR CHRIS THORNHILL
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-01AA01Previous accounting period shortened from 31/05/19 TO 31/03/19
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RORY CHRISTOPHER GOGARTY
2019-09-06PSC07CESSATION OF LUCINDA FELICITY SOMMERVILLE LANGMEAD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA FELICITY SOMMERVILLE LANGMEAD
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MILES
2019-04-11AAMDAmended small company accounts made up to 2018-05-31
2019-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM , Salisbury House City Fields Way, Tangmere, Chichester, West Sussex, PO20 2FP
2019-01-10AP01DIRECTOR APPOINTED MR MARTIN EDWARD HARRIS
2018-07-31AP01DIRECTOR APPOINTED MR DAVID JOHN MILES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SABINE MARGARSON
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MS THERESE MARY YVETTE KELLY
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14AP01DIRECTOR APPOINTED MR KEVIN ANDREW COPPARD
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN ANDREW COPPARD on 2017-02-15
2017-01-16AP01DIRECTOR APPOINTED MR KENNETH ALEXANDER WATSON
2016-11-10AP01DIRECTOR APPOINTED DR ABIGAIL CHILDS
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROGER WHITTAKER
2016-06-17AP01DIRECTOR APPOINTED MR RORY CHRISTOPHER GOGARTY
2016-06-13AR0113/06/16 ANNUAL RETURN FULL LIST
2016-05-10RES15CHANGE OF COMPANY NAME 17/06/19
2016-05-10CERTNMCOMPANY NAME CHANGED CHICHESTER DEMENTIA SUPPORT GROUP CERTIFICATE ISSUED ON 10/05/16
2016-05-10MISCForm NE01 - exemption from requirement as to use of LIMITED.
2016-04-09RES15CHANGE OF COMPANY NAME 17/06/19
2016-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03RES01ADOPT ARTICLES 03/12/15
2015-06-18AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EILEEN SOOTHILL
2015-06-17AP01DIRECTOR APPOINTED MR THOMAS ROGER WHITTAKER
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM VALDOE HOUSE POOK LANE EAST LAVANT CHICHESTER WEST SUSSEX PO18 0AW
2015-05-12AP03SECRETARY APPOINTED MR KEVIN ANDREW COPPARD
2015-04-24AP01DIRECTOR APPOINTED MRS RACHEL EILEEN SOOTHILL
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SOOTHILL
2015-03-04AP01DIRECTOR APPOINTED MRS SUSAN MARGARET AHERN
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA KATHARINE KELLY / 11/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA KELLY / 11/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SOOTHILL / 11/12/2014
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SABINE MARGARSON DE LA CAMP / 10/11/2014
2014-11-25AP01DIRECTOR APPOINTED MRS SARA KELLY
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MILES BARBER
2014-06-05RES15CHANGE OF NAME 05/06/2014
2014-06-05CERTNMCOMPANY NAME CHANGED CHICHESTER DEMENTIA STEERING GROUP CERTIFICATE ISSUED ON 05/06/14
2014-06-05MISCNE01 FILED
2014-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DEMENTIA SUPPORT 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 DEMENTIA SUPPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEMENTIA SUPPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of DEMENTIA SUPPORT registering or being granted any patents
Domain Names
We do not have the domain name information for DEMENTIA SUPPORT
Trademarks
We have not found any records of DEMENTIA SUPPORT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMENTIA SUPPORT. 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 DEMENTIA SUPPORT are:

Outgoings
Business Rates/Property Tax
No properties were found where DEMENTIA SUPPORT 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 DEMENTIA SUPPORT 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 DEMENTIA SUPPORT 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.