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

PLUNKETT FOUNDATION

THE QUADRANGLE, BANBURY ROAD, WOODSTOCK, OXFORDSHIRE, OX20 1LH,
Company Registration Number
00213235
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Plunkett Foundation
PLUNKETT FOUNDATION was founded on 1926-04-16 and has its registered office in Woodstock. The organisation's status is listed as "Active". Plunkett Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
PLUNKETT FOUNDATION
 
Legal Registered Office
THE QUADRANGLE
BANBURY ROAD
WOODSTOCK
OXFORDSHIRE
OX20 1LH
Other companies in OX20
 
Filing Information
Company Number 00213235
Company ID Number 00213235
Date formed 1926-04-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663638118  
Last Datalog update: 2023-10-05 07:47:23
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 PLUNKETT FOUNDATION

Current Directors
Officer Role Date Appointed
RICHARD EDWIN ANSCOMBE
Director 2014-12-11
SUSAN JEAN BOER
Director 2014-07-01
MARGARET ANITA CLARK
Director 2013-02-07
CHRISTOPHER GEOFFREY COE
Director 2018-03-22
JULIAN ALEXANDER MCGREGOR ROSS
Director 2014-05-15
JANE ELIZABETH RYALL
Director 2010-06-09
THOMAS KEE SCANLON
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR DICKMAN
Director 2008-10-30 2018-07-17
KATHRYN MORRISON
Company Secretary 2006-11-01 2018-04-23
WILMOTH LANGLEY GIBSON
Director 2010-06-09 2017-07-27
KATHRYN ELIZABETH BRAITHWAITE
Director 2009-09-09 2014-07-01
RALPH PETER CLEASBY
Director 2008-04-24 2013-07-25
JOHN ALEXANDER CAMPBELL DON
Director 1999-08-05 2013-06-26
PETER LESLIE COUCHMAN
Director 2003-08-12 2009-02-26
GERALD WILLIAM BRYAN COWAN
Director 2001-08-08 2007-09-20
GEOFFREY BRAY
Director 2004-12-15 2006-10-05
DEREK JAMES GARNER
Company Secretary 2004-09-13 2006-07-20
DAVID BUTTON
Director 1999-08-05 2006-07-20
DEREK JAMES GARNER
Director 1999-08-05 2006-07-20
MICHAEL ANTHONY FINCH
Company Secretary 2000-08-01 2004-08-12
MICHAEL ANTHONY FINCH
Director 2000-08-01 2004-08-12
DAVID LYONS ARMSTRONG
Director 1991-12-31 2001-08-08
DAVID EVANS
Director 1997-03-18 2000-08-05
CHRISTOPHER SIMON ARNOTT RAWLINSON
Company Secretary 1998-01-02 2000-08-01
PHILIP METCALF BOLAM
Director 1991-12-31 2000-08-01
WILLIAM ALAN CHARLTON
Director 1936-03-10 2000-08-01
NORMAN COWARD
Director 1999-08-05 2000-08-01
JEREMY PAUL GODSMARK FINNIS
Director 1996-03-19 2000-08-01
ANDREW RODNEY DARE
Director 1997-03-18 1999-08-20
EDGAR PARNELL
Company Secretary 1996-12-16 1998-01-02
JOHN DAVID THIRKELL
Company Secretary 1994-11-12 1996-12-16
PATRICK RAY DODDS
Director 1991-12-31 1995-02-03
EDGAR PARNELL
Company Secretary 1991-12-31 1994-11-11
HUGH MCKIE GALLOWAY
Director 1991-12-31 1993-03-24
PHILIP JOHN BRIND
Director 1991-12-31 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWIN ANSCOMBE CROPTRADE LIMITED Director 2015-10-20 CURRENT 1987-06-08 Active
RICHARD EDWIN ANSCOMBE FRAM ENERGY LIMITED Director 2015-10-20 CURRENT 1975-08-04 Active
RICHARD EDWIN ANSCOMBE FRAMLINGHAM AGRONOMY LIMITED Director 2015-10-20 CURRENT 1985-09-27 Active
RICHARD EDWIN ANSCOMBE FRAMLINGHAM FARM SERVICES LIMITED Director 2015-10-20 CURRENT 1986-04-07 Active - Proposal to Strike off
RICHARD EDWIN ANSCOMBE FRAM FARMERS INSURANCE SERVICES LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
RICHARD EDWIN ANSCOMBE AGRIFLY LIMITED Director 2014-10-01 CURRENT 2014-02-21 Active
RICHARD EDWIN ANSCOMBE GAWF 2011 LIMITED Director 2013-01-11 CURRENT 2011-11-18 Dissolved 2013-12-10
RICHARD EDWIN ANSCOMBE FWAG EAST ANGLIA LIMITED Director 2013-01-11 CURRENT 2011-11-25 Dissolved 2014-05-20
RICHARD EDWIN ANSCOMBE EAST ANGLIA FWAG LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-05-20
RICHARD EDWIN ANSCOMBE NORFOLK FWAG LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-05-20
RICHARD EDWIN ANSCOMBE CAMBRIDGE FARMERS TRADING CO. LIMITED Director 2011-03-14 CURRENT 2004-04-13 Active - Proposal to Strike off
RICHARD EDWIN ANSCOMBE FRAMTRADE LIMITED Director 2010-12-23 CURRENT 1986-03-13 Active
RICHARD EDWIN ANSCOMBE SATURN AGRICULTURE LIMITED Director 2010-10-13 CURRENT 2000-03-31 Active - Proposal to Strike off
SUSAN JEAN BOER PLUNKETT SERVICES LIMITED Director 2014-07-01 CURRENT 1987-03-10 Active - Proposal to Strike off
MARGARET ANITA CLARK CAMPAIGN TO PROTECT RURAL ENGLAND Director 2015-09-24 CURRENT 2001-10-11 Active
MARGARET ANITA CLARK COMMUNITY RETAILING NETWORK Director 2013-08-01 CURRENT 2004-08-31 Active - Proposal to Strike off
MARGARET ANITA CLARK RURAL PARTNERSHIPS LIMITED Director 2013-07-25 CURRENT 2001-04-30 Active - Proposal to Strike off
MARGARET ANITA CLARK PLUNKETT SERVICES LIMITED Director 2013-07-25 CURRENT 1987-03-10 Active - Proposal to Strike off
CHRISTOPHER GEOFFREY COE PLUNKETT SERVICES LIMITED Director 2018-07-17 CURRENT 1987-03-10 Active - Proposal to Strike off
JULIAN ALEXANDER MCGREGOR ROSS PLUNKETT SERVICES LIMITED Director 2014-07-01 CURRENT 1987-03-10 Active - Proposal to Strike off

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
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-23AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Memorandum articles filed
2023-09-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-22RES01ADOPT ARTICLES 22/09/23
2023-09-22MEM/ARTSARTICLES OF ASSOCIATION
2023-09-13DIRECTOR APPOINTED MS ALISON JEFFERS
2023-09-13DIRECTOR APPOINTED MR JEEVAN JONES
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-13AP01DIRECTOR APPOINTED MS ALISON JEFFERS
2023-09-09APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN BOER
2023-09-09APPOINTMENT TERMINATED, DIRECTOR JULIAN ALEXANDER MCGREGOR ROSS
2023-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JEAN BOER
2022-09-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AP01DIRECTOR APPOINTED PROFESSOR RUTH MCAREAVEY
2022-09-21AP01DIRECTOR APPOINTED MR ADRIAN PAUL SMITH
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-03-15RES01ADOPT ARTICLES 15/03/22
2022-02-21MEM/ARTSARTICLES OF ASSOCIATION
2022-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JENNIFER MARSHALL
2020-10-05AP01DIRECTOR APPOINTED MRS HELEN MARY ALDIS
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-09-28AP01DIRECTOR APPOINTED MR STEPHEN LESLIE NICOL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEE SCANLON
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-28AP01DIRECTOR APPOINTED MRS RACHEL JENNIFER MARSHALL
2020-01-28CH01Director's details changed for Mr Julian Alexander Mcgregor Ross on 2020-01-23
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-30AP03Appointment of Mr James Alcock as company secretary on 2019-08-08
2019-08-30AP01DIRECTOR APPOINTED MR MARTIN BRIAN COLLETT
2019-08-07TM02Termination of appointment of Rachel Louise Severn on 2019-08-07
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-30AP03Appointment of Ms Rachel Louise Severn as company secretary on 2019-07-01
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH RYALL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SEYMOUR
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DICKMAN
2018-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-23TM02Termination of appointment of Kathryn Morrison on 2018-04-23
2018-04-16AP01DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY COE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOWTHROP
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WILMOTH LANGLEY GIBSON
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002132350002
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-17AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-31RES01ALTER MEMORANDUM 25/06/2015
2015-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP01DIRECTOR APPOINTED MR RICHARD EDWIN ANSCOMBE
2014-09-18AR0101/09/14 NO MEMBER LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BRAITHWAITE
2014-08-04AP01DIRECTOR APPOINTED MRS SUSAN JEAN BOER
2014-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04AP01DIRECTOR APPOINTED MR JULIAN ALEXANDER MCGREGOR ROSS
2013-09-03AR0101/09/13 NO MEMBER LIST
2013-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MORRISON / 14/08/2013
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DON
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KNOX
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MONTAGUE
2013-08-13AP01DIRECTOR APPOINTED MRS KAREN LOWTHROP
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAY
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH CLEASBY
2013-07-15MEM/ARTSARTICLES OF ASSOCIATION
2013-07-15RES01ALTER ARTICLES 26/06/2013
2013-02-19AP01DIRECTOR APPOINTED MRS MARGARET ANITA CLARK
2012-09-05AR0101/09/12 NO MEMBER LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-07MEM/ARTSARTICLES OF ASSOCIATION
2011-09-30RES01ALTER ARTICLES 08/06/2011
2011-09-21MEM/ARTSARTICLES OF ASSOCIATION
2011-09-01AR0101/09/11 NO MEMBER LIST
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-19AP01DIRECTOR APPOINTED MR THOMAS KEE SCANLON
2011-02-03AUDAUDITOR'S RESIGNATION
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HEATHCOTE
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-07AR0101/09/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MONTAGUE / 01/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN ELIZABETH BRAITHWAITE / 01/09/2010
2010-08-13AP01DIRECTOR APPOINTED MR WILLIAM ROBERT GRAY
2010-08-10AP01DIRECTOR APPOINTED DR WILMOTH LANGLEY GIBSON
2010-08-10AP01DIRECTOR APPOINTED MS JANE ELIZABETH RYALL
2009-12-23AP01DIRECTOR APPOINTED DR KATHRYN ELIZABETH BRAITHWAITE
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PLUNKETT FOUNDATION
2009-12-18AP02CORPORATE DIRECTOR APPOINTED PLUNKETT FOUNDATION
2009-09-25363aANNUAL RETURN MADE UP TO 01/09/09
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR PETER COUCHMAN
2008-12-12288aDIRECTOR APPOINTED DAVID ARTHUR DICKMAN
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aANNUAL RETURN MADE UP TO 01/09/08
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN TYRRELL
2008-05-08288aDIRECTOR APPOINTED RALPH PETER CLEASBY
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-09-26363sANNUAL RETURN MADE UP TO 01/09/07
2007-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07288bDIRECTOR RESIGNED
2006-11-15288aNEW SECRETARY APPOINTED
2006-09-25363sANNUAL RETURN MADE UP TO 01/09/06
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363sANNUAL RETURN MADE UP TO 01/09/05
2005-03-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PLUNKETT FOUNDATION 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 PLUNKETT FOUNDATION
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
LEGAL CHARGE 1989-03-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUNKETT FOUNDATION

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

Government spend with PLUNKETT FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-01-27 GBP £4,087 PROJECT WORK
London City Hall 2014-08-08 GBP £116,644 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-08-08 GBP £46,016 GRANTS TO EXTERNAL ORGANISATIONS
Wandsworth Council 2014-07-09 GBP £3,063
London Borough of Wandsworth 2014-07-09 GBP £3,063 PROJECT WORK
London City Hall 2014-05-30 GBP £46,128 Grants to External Organisations
London City Hall 2014-04-23 GBP £89,973 Grants to External Organisations
Wandsworth Council 2014-04-15 GBP £3,063
London Borough of Wandsworth 2014-04-15 GBP £3,063 PROJECT WORK
Wandsworth Council 2014-02-12 GBP £3,063
London Borough of Wandsworth 2014-02-12 GBP £3,063 PROJECT WORK
Wandsworth Council 2013-10-23 GBP £4,084
London Borough of Wandsworth 2013-10-23 GBP £4,084 PROJECT WORK
London City Hall 2013-10-16 GBP £5,000 Management & Support Consultancy
London City Hall 2013-08-30 GBP £10,000 Management & Support Consultancy
London City Hall 2013-07-25 GBP £5,000 Management & Support Consultancy
Rushcliffe Borough Council 2013-07-19 GBP £378
West Somerset Council 2011-11-11 GBP £500
MENDIP DISTRICT COUNCIL 2011-11-04 GBP £500

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 PLUNKETT FOUNDATION 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 PLUNKETT FOUNDATION 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 PLUNKETT FOUNDATION 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.