Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FAMILY MEDIATION TRUST LTD
Company Information for

THE FAMILY MEDIATION TRUST LTD

The Charing Cross Centre, St. John Maddermarket, Norwich, NR2 1DN,
Company Registration Number
02975404
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Family Mediation Trust Ltd
THE FAMILY MEDIATION TRUST LTD was founded on 1994-10-06 and has its registered office in Norwich. The organisation's status is listed as "Active". The Family Mediation Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE FAMILY MEDIATION TRUST LTD
 
Legal Registered Office
The Charing Cross Centre
St. John Maddermarket
Norwich
NR2 1DN
Other companies in CB2
 
Previous Names
CAMBRIDGE FAMILY MEDIATION SERVICE11/06/2020
Charity Registration
Charity Number 1041476
Charity Address ESSEX HOUSE, 71 REGENT STREET, CAMBRIDGE, CB2 1AB
Charter THE CHARITY'S ACTIVITIES ARE TO ALLEVIATE HARDSHIP AND DISTRESS CAUSED BY THE BREAK UP OF MARRIAGE AND FAMILY AND TO PRESERVE AND PROTECT THE HEALTH BOTH MENTAL AND PHYSICAL OF ADULTS AND CHILDREN INVOLVED THEREIN.
Filing Information
Company Number 02975404
Company ID Number 02975404
Date formed 1994-10-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-10-01
Return next due 2025-10-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-07 11:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FAMILY MEDIATION TRUST LTD
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 THE FAMILY MEDIATION TRUST LTD

Current Directors
Officer Role Date Appointed
QUENTIN BAKER
Director 2012-06-26
JULIET ROSE HARVEY
Director 2016-07-26
PAUL JOHN HOLLOW
Director 2007-03-27
ELIZABETH MCCLURE LEWIS
Director 2017-04-11
STACEY ANNE MOAR
Director 2015-06-29
JOANNE CAMPBELL PRESTON
Director 2016-07-26
JACQUELINE PATRICIA ROBERTS
Director 2013-09-10
FIONA SHARP
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MAURICE
Director 2013-09-10 2017-03-09
CAITLIN ELIZABETH JENKINS
Director 2010-12-14 2014-03-05
JACQUELINE KATHERINE HARVEY
Director 2008-07-03 2013-12-10
RUTH CATHERINE BADGER
Director 2004-06-22 2013-07-01
CATHERINE ANNE FLANNERY LEE
Director 2011-12-15 2013-07-01
COLLEEN MCLAUGHLIN
Director 1999-09-22 2012-06-26
SARAH MADDOCKS
Director 1997-10-13 2010-06-29
HUGH KEITH BEVAN
Director 2000-07-27 2009-03-01
PETER JOHN SUTTON
Company Secretary 2005-07-14 2008-07-03
ANNABEL JEAN CHETWYND TALBOT
Director 2005-07-14 2008-04-15
GEORGE BREWSTER
Director 2002-03-25 2006-07-13
THELMA JEANETTE FISHER
Director 2004-06-22 2006-03-28
MARGARET ANN JOHNSON
Company Secretary 2000-06-01 2005-07-14
MARGARET ANN JOHNSON
Director 1999-09-22 2005-07-14
JENNIFER KARTUPELIS
Director 2000-07-27 2005-07-14
PATRICK MERVYN HALL
Director 2002-03-25 2004-05-26
PETER LEONARD APPLETON
Director 2001-07-26 2002-09-24
SUSAN GIBSON SAXTY
Director 2000-07-27 2002-07-04
CHLOE ANN COCKERILL
Director 1994-10-06 2001-07-26
TONI BREWER BATTISON
Director 1994-10-06 2000-07-27
MILLICENT ELSPETH JOHNSTON-JONES
Director 1998-07-02 2000-06-01
MATTHEW DEVLIN
Director 1999-12-22 2000-05-29
CELIA DICKINSON
Company Secretary 1994-10-06 2000-01-21
FREDERICK THOMAS ALBERT DRAIN
Director 1997-07-08 1999-07-28
MAUREEN ANN BRAGG
Director 1994-10-06 1997-07-08
SAMUEL JOHNSTON
Director 1994-10-06 1997-07-08
JOHN MAURICE CRAGG
Director 1994-10-06 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUENTIN BAKER THIS LAND DEVELOPMENT LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
QUENTIN BAKER THIS LAND ASSET MANAGEMENT LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
QUENTIN BAKER THIS LAND INVESTMENT LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
QUENTIN BAKER THIS LAND FINANCE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
QUENTIN BAKER LLG ENTERPRISES LIMITED Director 2018-01-19 CURRENT 2004-05-13 Active
QUENTIN BAKER LAWYERS IN LOCAL GOVERNMENT Director 2017-04-01 CURRENT 2013-01-29 Active
JULIET ROSE HARVEY SOLICITORS FAMILY LAW ASSOCIATION Director 2015-04-17 CURRENT 2004-09-17 Active
PAUL JOHN HOLLOW EASTERN LEGAL SUPPORT TRUST Director 2010-10-28 CURRENT 2010-10-06 Active - Proposal to Strike off
ELIZABETH MCCLURE LEWIS LEWIS ANDERSEN LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
JACQUELINE PATRICIA ROBERTS C U R U F C SPORTS & SOCIAL LIMITED Director 2015-03-10 CURRENT 1998-11-16 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
2025-01-0731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-21CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08DIRECTOR APPOINTED MR JONATHAN DICKENS
2023-12-07APPOINTMENT TERMINATED, DIRECTOR SARAH CALDER
2023-12-07APPOINTMENT TERMINATED, DIRECTOR CHARLES MCKIE
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01AP01DIRECTOR APPOINTED MRS KAREN ANNA TAYLOR
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MERYL HUGHES
2022-10-17AP01DIRECTOR APPOINTED MRS HILARY PERROTT
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02AP01DIRECTOR APPOINTED MRS TRACY SORTWELL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CAMPBELL PRESTON
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HARRIS
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-22AP01DIRECTOR APPOINTED MRS SOPHIE SMITH
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Essex House 71 Regent Street Cambridge CB2 1AB
2020-09-21AP01DIRECTOR APPOINTED MR CHARLES MCKIE
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIET ROSE HARVEY
2020-06-11RES15CHANGE OF COMPANY NAME 11/06/20
2020-06-11RES15CHANGE OF COMPANY NAME 11/06/20
2020-06-01AP01DIRECTOR APPOINTED MRS SARAH CALDER
2020-06-01AP01DIRECTOR APPOINTED MRS SARAH CALDER
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PATRICIA ROBERTS
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP
2019-04-16AP01DIRECTOR APPOINTED MS MARY WINIFRED COUSSEY
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HOLLOW
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE STAFFERTON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MAURICE
2017-04-24AP01DIRECTOR APPOINTED MRS ELIZABETH MCCLURE LEWIS
2017-02-13CH01Director's details changed for Paul John Hollow on 2017-02-13
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-10AP01DIRECTOR APPOINTED MRS JULIET ROSE HARVEY
2016-10-10AP01DIRECTOR APPOINTED MRS JOANNE CAMPBELL PRESTON
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MRS STACEY ANNE MOAR
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT HUGH PATTINSON
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ESTHER MURTON
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN JENKINS
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARVEY
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-17AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MS LINDA MAURICE
2013-10-14AP01DIRECTOR APPOINTED MS CAROLINE FLEUR LOUISE STAFFERTON
2013-10-14AP01DIRECTOR APPOINTED MRS JACQUELINE PATRICIA ROBERTS
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN MCLAUGHLIN
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH NASH
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLANNERY LEE
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BADGER
2013-03-12AP01DIRECTOR APPOINTED MRS FIONA SHARP
2012-10-29AA31/03/12 TOTAL EXEMPTION FULL
2012-10-24AR0101/10/12 NO MEMBER LIST
2012-10-24AP01DIRECTOR APPOINTED MR QUENTIN BAKER
2012-05-01AP01DIRECTOR APPOINTED MRS CATHERINE ANNE FLANNERY LEE
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-12AR0101/10/11 NO MEMBER LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MERCER
2011-01-04AP01DIRECTOR APPOINTED MR IAN ROBERT HUGH PATTINSON
2011-01-04AP01DIRECTOR APPOINTED MS CAITLIN ELIZABETH JENKINS
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-10-14AR0101/10/10 NO MEMBER LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ALEXANDRA MERCER / 22/09/2010
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MADDOCKS
2009-11-06AA31/03/09 PARTIAL EXEMPTION
2009-10-23AR0101/10/09 NO MEMBER LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH NASH / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ESTHER MURTON / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MCLAUGHLIN / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MADDOCKS / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KATHERINE HARVEY / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE BADGER / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ALEXANDRA MERCER / 21/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOLLOW / 21/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MUNRO
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BEVAN
2008-10-17AA31/03/08 PARTIAL EXEMPTION
2008-10-15363aANNUAL RETURN MADE UP TO 01/10/08
2008-08-28288aDIRECTOR APPOINTED JUDITH ELIZABETH NASH
2008-08-28288aDIRECTOR APPOINTED JACQUELINE KATHERINE HARVEY
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER SUTTON
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ANNABEL CHETWYND TALBOT
2007-10-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aANNUAL RETURN MADE UP TO 01/10/07
2007-05-30288aNEW DIRECTOR APPOINTED
2006-10-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aANNUAL RETURN MADE UP TO 01/10/06
2006-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2005-10-19363aANNUAL RETURN MADE UP TO 01/10/05
2005-10-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE FAMILY MEDIATION TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE FAMILY MEDIATION TRUST LTD
Trademarks
We have not found any records of THE FAMILY MEDIATION TRUST LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE FAMILY MEDIATION TRUST LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-8 GBP £795 Sessional Payments
Suffolk County Council 2015-3 GBP £1,260 Leisure Activities
Cambridgeshire County Council 2015-3 GBP £1,197 Other Hired Contract Services
Cambridgeshire County Council 2015-1 GBP £720 Other Hired Contract Services
Cambridgeshire County Council 2014-12 GBP £1,755 Other Hired Contract Services
Cambridgeshire County Council 2014-11 GBP £870 Other Hired Contract Services
Norfolk County Council 2014-10 GBP £4,715
Cambridgeshire County Council 2014-7 GBP £2,340 Other Hired Contract Services
Norfolk County Council 2014-6 GBP £594
Cambridgeshire County Council 2014-5 GBP £7,843 Joint / Partnership Funding
Norfolk County Council 2014-5 GBP £1,986
Suffolk County Council 2014-3 GBP £1,800 Advocacy Services
Cambridgeshire County Council 2014-1 GBP £2,040 Consultancy & Hired Services
South Cambridgeshire District Council 2013-7 GBP £665 Grants
Cambridgeshire County Council 2013-5 GBP £9,283 Consultancy & Hired Services
Cambridgeshire County Council 2012-5 GBP £11,055 Consultancy & Hired Services
South Cambridgeshire District Council 2012-4 GBP £2,658 Grants
Cambridgeshire County Council 2012-2 GBP £768 Consultancy & Hired Services
Cambridgeshire County Council 2011-6 GBP £12,731 Joint / Partnership Funding
South Cambridgeshire District Council 2011-4 GBP £2,558 Grants
Cambridgeshire County Council 2011-3 GBP £1,290 Consultancy & Hired Services
South Cambridgeshire District Council 2010-4 GBP £2,500 Grants

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cafcass Education and training services 2013/03/11

Cafcass champions the interests of children involved in family court proceedings, advising the family courts in England on what it considers to be in the best interests of individual children. We are seeking to appoint providers to a framework agreement in support of our frontline service delivery to include Child Contact Interventions, Separated Parent Information Programmes and Domestic Violence Perpetrator Programmes. These services fall within Part B of the Public Services Contract Regulations (2006) and this is a voluntary notice, Cafcass does not intend to be bound by the Regulations beyond those applicable to Part B Services. Tender documents are available on the Cafcass website www.cafcass.gov.uk, bidders should e-mail CandPMonitoring@Cafcass.gsi.gov.uk to confirm their interest and receive a bidder reference number.

Outgoings
Business Rates/Property Tax
No properties were found where THE FAMILY MEDIATION TRUST LTD 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 THE FAMILY MEDIATION TRUST LTD 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 THE FAMILY MEDIATION TRUST LTD 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.