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

HOMEFIELDS LIMITED

OFF EPINAL WAY, LOUGHBOROUGH, LE11,
Company Registration Number
03805223
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Homefields Ltd
HOMEFIELDS LIMITED was founded on 1999-07-12 and had its registered office in Off Epinal Way. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
HOMEFIELDS LIMITED
 
Legal Registered Office
OFF EPINAL WAY
LOUGHBOROUGH
 
Filing Information
Company Number 03805223
Date formed 1999-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-03-28
Type of accounts SMALL
Last Datalog update: 2017-08-18 08:16:30
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 HOMEFIELDS LIMITED
The following companies were found which have the same name as HOMEFIELDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOMEFIELDS ESTATES LIMITED 3-4 John Princes Street London W1G 0JL Active - Proposal to Strike off Company formed on the 2012-09-27
HOMEFIELDS KENNELS & CATTERY LIMITED 57 SWARKESTONE ROAD BARROW-ON-TRENT DERBY DERBYSHIRE DE73 7HF Active Company formed on the 2005-09-29
HOMEFIELDS MANAGEMENT COMPANY LIMITED 3 NEWOPAUL WAY NEWOPAUL WAY WARMINSTER BUSINESS PARK WARMINSTER BA12 8RY Active Company formed on the 1994-09-23
HOMEFIELDS LANDSCAPES LTD HOMEFIELDS HOUSE PAYNES LANE OTHERY TA7 0QB Active - Proposal to Strike off Company formed on the 2018-08-09
HOMEFIELDS (PORTISHEAD) MANAGEMENT COMPANY LIMITED 1 CHEW LODGE TUNBRIDGE ROAD CHEW MAGNA BRISTOL BS40 8SX Active Company formed on the 2021-04-20
HOMEFIELDS PROPERTY LTD 120 Prince Avenue Westcliff-On-Sea SS0 0NW Active - Proposal to Strike off Company formed on the 2022-01-11

Company Officers of HOMEFIELDS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTA IRIS ECHTLE
Director 2012-04-16
BERNADINE LOUISE GIBSON
Director 2012-12-01
JAMIE ALEXANDER WRIGHT
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TONI PARSONS
Director 2014-07-29 2015-02-27
SHELAGH MARGARET ROGAN
Director 2012-12-01 2014-07-29
IAN WILLIAM PIGDEN-BENNETT
Director 2012-04-16 2013-06-26
BEVERLEY JEANNETTE COLLINS
Company Secretary 1999-07-12 2012-04-16
BEVERLEY JEANNETTE COLLINS
Director 1999-07-12 2012-04-16
STEPHEN MICHAEL JOHN KOBUSZKO
Director 1999-07-12 2012-04-16
RICHARD ARTHUR KNIGHT
Director 2003-12-04 2006-09-28
CAROLE ANNE CARTER
Director 2000-09-22 2005-06-17
MICHAEL JAMES KEARNS
Director 2003-12-04 2005-04-12
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-07-12 1999-07-12
FIRST DIRECTORS LIMITED
Nominated Director 1999-07-12 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTA IRIS ECHTLE CITADEL HEALTH LIMITED Director 2017-09-11 CURRENT 2013-09-13 Active
CHRISTA IRIS ECHTLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2002-02-27 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN TOPCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN BIDCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
CHRISTA IRIS ECHTLE APPLEGREEN CHILDREN'S CARE LIMITED Director 2016-04-29 CURRENT 2008-02-25 Dissolved 2017-11-07
CHRISTA IRIS ECHTLE BRAMLEY HOUSE DEVELOPMENTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
CHRISTA IRIS ECHTLE OASIS FOSTERING SERVICES LTD Director 2015-04-15 CURRENT 2009-04-01 Dissolved 2016-11-01
CHRISTA IRIS ECHTLE FOSTERING TOGETHER LIMITED Director 2015-04-01 CURRENT 2009-03-06 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-24 CURRENT 2013-05-17 Dissolved 2015-06-23
CHRISTA IRIS ECHTLE FAMILIES CONTACT SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2016-08-23
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP LTD. Director 2012-05-22 CURRENT 2002-01-31 Dissolved 2015-01-13
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-05-22 CURRENT 2008-04-16 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE COMPASS FOSTERING CYMRU LIMITED Director 2012-05-22 CURRENT 2009-07-01 Dissolved 2016-06-07
CHRISTA IRIS ECHTLE PARAGON (PREMIER) PROPERTIES LIMITED Director 2001-02-02 CURRENT 1996-11-22 Active
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-06-23
BERNADINE LOUISE GIBSON FAMILIES CONTACT SERVICES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-08-23
BERNADINE LOUISE GIBSON COMPASS COMMUNITY GROUP LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS FOSTERING SOUTH LIMITED Director 2013-02-19 CURRENT 2013-01-24 Active
BERNADINE LOUISE GIBSON THE FOSTERING PARTNERSHIP LTD. Director 2012-12-01 CURRENT 2002-01-31 Dissolved 2015-01-13
BERNADINE LOUISE GIBSON THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-12-01 CURRENT 2008-04-16 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS FOSTERING CYMRU LIMITED Director 2012-12-01 CURRENT 2009-07-01 Dissolved 2016-06-07
BERNADINE LOUISE GIBSON COMPASS FOSTERING CENTRAL LIMITED Director 2012-12-01 CURRENT 2001-11-29 Active
BERNADINE LOUISE GIBSON COMPASS FOSTERING NORTH LIMITED Director 2012-12-01 CURRENT 2009-10-22 Active
BERNADINE LOUISE GIBSON COMPASS ACQUISITIONS LIMITED Director 2012-12-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS COMMUNITY LTD Director 2012-12-01 CURRENT 2012-04-03 Active
BERNADINE LOUISE GIBSON COMPASS HOLDCO LIMITED Director 2012-12-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS FOSTERING LONDON LIMITED Director 2012-12-01 CURRENT 1996-12-13 Active
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S HOMES LIMITED Director 2012-12-01 CURRENT 2001-11-07 Active
JAMIE ALEXANDER WRIGHT ADVENT MIDCO 1 LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
JAMIE ALEXANDER WRIGHT ADVENT MIDCO 2 LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
JAMIE ALEXANDER WRIGHT ADVENT BIDCO LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
JAMIE ALEXANDER WRIGHT ADVENT TOPCO LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
JAMIE ALEXANDER WRIGHT LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT APPLEGREEN CHILDREN'S CARE LIMITED Director 2016-04-29 CURRENT 2008-02-25 Dissolved 2017-11-07
JAMIE ALEXANDER WRIGHT COMPASS CHILDREN'S HOMES LIMITED Director 2015-03-01 CURRENT 2013-05-17 Dissolved 2015-06-23
JAMIE ALEXANDER WRIGHT FAMILIES CONTACT SERVICES LIMITED Director 2015-03-01 CURRENT 2013-05-16 Dissolved 2016-08-23
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING CYMRU LIMITED Director 2015-03-01 CURRENT 2009-07-01 Dissolved 2016-06-07
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING CENTRAL LIMITED Director 2015-03-01 CURRENT 2001-11-29 Active
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING NORTH LIMITED Director 2015-03-01 CURRENT 2009-10-22 Active
JAMIE ALEXANDER WRIGHT COMPASS ACQUISITIONS LIMITED Director 2015-03-01 CURRENT 2012-03-20 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS COMMUNITY LTD Director 2015-03-01 CURRENT 2012-04-03 Active
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING SOUTH LIMITED Director 2015-03-01 CURRENT 2013-01-24 Active
JAMIE ALEXANDER WRIGHT COMPASS HOLDCO LIMITED Director 2015-03-01 CURRENT 2012-03-20 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING LONDON LIMITED Director 2015-03-01 CURRENT 1996-12-13 Active
JAMIE ALEXANDER WRIGHT COMPASS CHILDREN'S HOMES LIMITED Director 2015-03-01 CURRENT 2001-11-07 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
2017-03-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-29DS01APPLICATION FOR STRIKING-OFF
2016-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038052230001
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0112/07/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR JAMIE ALEXANDER WRIGHT
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TONI PARSONS
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038052230002
2014-08-06AP01DIRECTOR APPOINTED MRS TONI PARSONS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0112/07/14 FULL LIST
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038052230001
2013-08-15RES01ADOPT ARTICLES 09/08/2013
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT
2013-07-15AR0112/07/13 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON
2013-01-10AP01DIRECTOR APPOINTED MRS SHELAGH MARGARET ROGAN
2012-12-05AA01CURREXT FROM 31/03/2012 TO 31/03/2013
2012-09-28AR0112/07/12 FULL LIST
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 10 SLINGSBY PLACE ST MARTINS COURTYARD LONDON WC2E 9AB ENGLAND
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AP01DIRECTOR APPOINTED MS CHRISTA ECHTLE
2012-04-23AP01DIRECTOR APPOINTED MR IAN WILLIAM PIGDEN-BENNETT
2012-04-23AA01PREVSHO FROM 31/12/2012 TO 31/03/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 2 WELLINGTON STREET NEWMARKET SUFFOLK CB8 0PL
2012-04-23TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY COLLINS
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COLLINS
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KOBUSZKO
2012-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-23RES01ADOPT ARTICLES 16/04/2012
2011-07-21AR0112/07/11 FULL LIST
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AR0112/07/10 FULL LIST
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-09-05363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23288bDIRECTOR RESIGNED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-07-07363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-01288bDIRECTOR RESIGNED
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS; AMEND
2004-07-19363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-24225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: SEAFIELDS HOUSE 29-31 MALVERN ROAD HORNCHURCH ESSEX RM11 1BG
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2003-09-02RES13APPROVE ISSUED SHARES 02/07/03
2003-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-09-0288(2)RAD 02/07/03-02/07/03 £ SI 400@1
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD
2000-11-14288aNEW DIRECTOR APPOINTED
2000-10-27ORES12VARYING SHARE RIGHTS AND NAMES 16/10/00
2000-10-09363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/07/00
1999-07-16288aNEW DIRECTOR APPOINTED
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HOMEFIELDS LIMITED 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 HOMEFIELDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Outstanding HSBC BANK PLC
2013-10-12 Satisfied FAMILIES FOR CHILDREN LLP
Intangible Assets
Patents
We have not found any records of HOMEFIELDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOMEFIELDS LIMITED
Trademarks
We have not found any records of HOMEFIELDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOMEFIELDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-11 GBP £324 ADOPTION PLACEMENT COSTS
London Borough of Barking and Dagenham Council 2015-4 GBP £2,592 PREMISES HIRE - FACILITIES
London Borough of Barking and Dagenham Council 2015-2 GBP £1,053 PREMISES HIRE - FACILITIES
London Borough of Barking and Dagenham Council 2015-1 GBP £2,149 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2014-8 GBP £277 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2014-7 GBP £593
London Borough of Barking and Dagenham Council 2014-3 GBP £919
London Borough of Barking and Dagenham Council 2014-2 GBP £8,152
London Borough of Barking and Dagenham Council 2014-1 GBP £4,309
London Borough of Barking and Dagenham Council 2013-11 GBP £902
London Borough of Barking and Dagenham Council 2013-10 GBP £323
London Borough of Barking and Dagenham Council 2013-9 GBP £3,287
London Borough of Barking and Dagenham Council 2013-8 GBP £1,302
London Borough of Barking and Dagenham Council 2013-6 GBP £280
London Borough of Barking and Dagenham Council 2013-4 GBP £334
London Borough of Barking and Dagenham Council 2013-1 GBP £470
Essex County Council 2013-1 GBP £415
Cambridgeshire County Council 2011-11 GBP £502 Outreach
2010-11 GBP £546

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 HOMEFIELDS LIMITED 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 HOMEFIELDS LIMITED 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 HOMEFIELDS LIMITED 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.