Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)
Company Information for

ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)

BARN DOWN 2 POOL ROW, MAIN STREET WILLERSEY, BROADWAY, GLOUCESTERSHIRE, WR12 7PJ,
Company Registration Number
02111650
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Association Of British Professional Conference Organisers(the)
ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) was founded on 1987-03-17 and has its registered office in Broadway. The organisation's status is listed as "Active". Association Of British Professional Conference Organisers(the) 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
ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)
 
Legal Registered Office
BARN DOWN 2 POOL ROW
MAIN STREET WILLERSEY
BROADWAY
GLOUCESTERSHIRE
WR12 7PJ
Other companies in WR12
 
Filing Information
Company Number 02111650
Company ID Number 02111650
Date formed 1987-03-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)
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 ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)

Current Directors
Officer Role Date Appointed
HEATHER LOUISE LISHMAN
Company Secretary 2012-05-08
CLARE NICOLA BEACH
Director 2014-01-23
SANDRO CARNICELLI
Director 2017-01-13
THERESE ANN DOLAN
Director 2016-02-05
SUSAN JENNIFER ETHERINGTON
Director 2015-01-23
SANDRA EYRE
Director 2015-01-23
SARAH ANNE FITZPATRICK
Director 2016-02-05
ANTHONY HYDE
Director 2012-06-01
NOEMI LA TORRE
Director 2016-10-01
NICOLE LEIDA
Director 2015-01-23
MARTIN LINFIELD
Director 2017-01-13
CELIA MARY LLOYD
Director 2014-01-23
ROSE PADMORE
Director 2015-01-23
CAROLINE ELIZABETH WINDSOR
Director 2014-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
AILEEN CRAWFORD
Director 2013-04-22 2017-01-13
NICOLA JANE CROSSLAND
Director 2013-01-24 2015-10-02
PAMELA ASTON
Director 2013-05-03 2015-01-26
MICHAEL SAXE FOREMAN
Company Secretary 2009-06-26 2012-05-07
ANTHONY JOHN ROGERS
Company Secretary 2000-03-26 2011-12-31
REBECCA KATE CADMAN-JONES
Director 2009-06-26 2011-08-01
HOWARD GEORGE EVANS
Director 2009-06-26 2010-12-01
SALLY KATE ROSS
Company Secretary 2008-10-20 2009-06-26
UTA BOEGER BROWN
Director 2006-07-07 2007-06-27
HOWARD GEORGE EVANS
Director 1991-09-24 2001-06-14
MARIA ROSA VICTORIA ADDERLEY
Director 1995-10-01 2000-11-28
DAVID IAN CAMPBELL
Director 1992-06-11 2000-11-28
CLAIRE FAULKNER
Director 1991-09-24 2000-11-28
PETER MAURICE WESTON
Company Secretary 1997-11-01 2000-01-31
DIANA ELIZABETH AMBROSE
Director 1991-09-24 1998-09-24
MAURICE ARNOLD
Company Secretary 1996-09-01 1997-11-01
DIANA BELL
Director 1991-09-24 1997-05-01
VANESSA COTTON
Director 1991-09-24 1997-03-11
ANTHONY GORDON CHARLES WATERS
Company Secretary 1991-09-24 1996-08-31
SHEILA FENTON
Director 1991-09-24 1995-01-01
MAUREEN CARTER
Director 1991-09-24 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE NICOLA BEACH AZURA EVENTS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
CELIA MARY LLOYD INTELLIGENT EVENTS LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
CAROLINE ELIZABETH WINDSOR IFSO 2017 LIMITED Director 2014-12-12 CURRENT 2014-12-12 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
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-06-23DIRECTOR APPOINTED MRS KATE ELIZABETH SARGENT
2023-06-23DIRECTOR APPOINTED MRS SARVJIT WUNSCH
2023-06-23DIRECTOR APPOINTED MRS SAMMY LEANNE CONNELL
2023-06-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22APPOINTMENT TERMINATED, DIRECTOR BARBARA LUISE CALDERWOOD
2023-06-22APPOINTMENT TERMINATED, DIRECTOR MARTIN LINFIELD
2023-06-22APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PARKER
2023-06-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN SMITH
2023-06-22DIRECTOR APPOINTED MISS MADALINA OANA MARINCAS
2023-06-22DIRECTOR APPOINTED MISS SARAH BROOKE VAUGHAN
2023-06-22DIRECTOR APPOINTED MS KATHERINE SARA BOLTON
2023-06-13APPOINTMENT TERMINATED, DIRECTOR LAURA JAYNE WILSON
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-22APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH SARGENT
2022-06-22APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE EVELEIGH
2022-06-22APPOINTMENT TERMINATED, DIRECTOR SHELLEY ANNE SPENCER
2022-06-22DIRECTOR APPOINTED MRS SAMANTHA SHAMKH
2022-06-22DIRECTOR APPOINTED MRS GAYNOR ENGLAND
2022-06-22DIRECTOR APPOINTED MRS LAURA JAYNE WILSON
2022-06-22AP01DIRECTOR APPOINTED MRS SAMANTHA SHAMKH
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH SARGENT
2022-06-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MRS EMMA KATHRYN DUFFY
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA POWEL
2021-06-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PATRICE DOHERTY
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-06-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-08-08AP01DIRECTOR APPOINTED MR MICHAEL IAN SMITH
2019-07-23AP01DIRECTOR APPOINTED MR DAVID JAMES PARKER
2019-07-22AP01DIRECTOR APPOINTED MR ROBERT GEORGE EVELEIGH
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR THERESE ANN DOLAN
2019-07-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CALDWELL
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYDE
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NOEMI LA TORRE
2019-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER LOUISE LISHMAN on 2019-01-09
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-29CH01Director's details changed for Mrs Shelley Anne Spencer on 2018-08-31
2018-09-28AP01DIRECTOR APPOINTED MR JAMES CALDWELL
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CELIA MARY LLOYD
2018-07-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED MR MARTIN LINFIELD
2017-10-19AP01DIRECTOR APPOINTED MISS NOEMI LA TORRE
2017-10-18AP01DIRECTOR APPOINTED DR SANDRO CARNICELLI
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RHODRI THOMAS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN CRAWFORD
2016-12-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CROSSLAND
2016-10-30AP01DIRECTOR APPOINTED MS THERESE ANN DOLAN
2016-10-30AP01DIRECTOR APPOINTED MISS SARAH ANNE FITZPATRICK
2016-02-22AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-02AR0124/09/15 NO MEMBER LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JENKINS
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HYDE / 21/01/2015
2015-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDRA EYRE / 23/01/2015
2015-10-18AP01DIRECTOR APPOINTED MRS SUSAN JENNIFER ETHERINGTON
2015-10-18AP01DIRECTOR APPOINTED MS NICOLE LEIDA
2015-10-18AP01DIRECTOR APPOINTED MRS ROSE PADMORE
2015-10-18AP01DIRECTOR APPOINTED MRS ANDRA EYRE
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ASTON
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH MANGAN
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACK
2015-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOREMAN
2014-11-13AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-21AR0124/09/14 NO MEMBER LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LISHMAN
2014-05-28AP01DIRECTOR APPOINTED MR MICHAEL SAXE FOREMAN
2014-05-28AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH WINDSOR
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KAYE
2014-05-27AP01DIRECTOR APPOINTED MRS CLARE NICOLA BEACH
2014-05-27AP01DIRECTOR APPOINTED MISS CELIA LLOYD
2014-05-27AP01DIRECTOR APPOINTED MRS RUTH KAYE
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MACFARLANE
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYON
2013-12-11AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-21AR0124/09/13 NO MEMBER LIST
2013-10-21AP01DIRECTOR APPOINTED MRS STEPHANIE JAYNE MACFARLANE
2013-06-24AP01DIRECTOR APPOINTED MS AILEEN CRAWFORD
2013-06-24AP01DIRECTOR APPOINTED DR RHODRI THOMAS
2013-06-24AP01DIRECTOR APPOINTED MRS PAMELA ASTON
2013-06-24AP01DIRECTOR APPOINTED MISS NIAMH MANGAN
2013-06-24AP01DIRECTOR APPOINTED MRS NICOLA JANE CROSSLAND
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN REAY
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TAYLOR
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRIN MACPHIE
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOREMAN
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-12AR0124/09/12 NO MEMBER LIST
2012-10-08AP01DIRECTOR APPOINTED MRS JENNIFER JENKINS
2012-10-08AP01DIRECTOR APPOINTED MR ANTHONY HYDE
2012-10-02AP01DIRECTOR APPOINTED MR SCOTT EDWARD TAYLOR
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FOREMAN / 02/10/2012
2012-10-02AP03SECRETARY APPOINTED MRS HEATHER LOUISE LISHMAN
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 3 ST GEORGES HOUSE VERNON GATE DERBY DE1 1UQ
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY ROGERS
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY ROGERS
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FOREMAN
2012-02-09AR0124/09/11
2011-10-12AP01DIRECTOR APPOINTED KERRIN MACPHIE
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CADMAN-JONES
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JACINTA SCANNELL
2011-08-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-11AA01PREVEXT FROM 31/12/2010 TO 30/04/2011
2011-02-08AP01DIRECTOR APPOINTED MRS SUSAN MURIEL MARGARET REAY
2011-02-08AP01DIRECTOR APPOINTED MARTIN JACK
2011-02-08AP01DIRECTOR APPOINTED MICHAEL HAMILTON LYON
2011-02-08AP01DIRECTOR APPOINTED ANTHONY JOHN LISHMAN
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD EVANS
2011-01-07AR0124/09/10
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM, THE CORN EXCHANGE DRURY LANE, LIVERPOOL, L2 7QL
2010-10-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE LLEWELLYN DAVIES
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARTIN
2010-02-11AR0124/09/09
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM, C/O RESOURCES FOR ASSOCIATIONS, ASSOCIATION HOUSE SOUTH PARK ROAD, MACCLESFIELD, CHESHIRE
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL THOMPSON
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR LESLEY MALTMAN
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE MITCHELL
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY SALLY ROSS
2009-09-15288aDIRECTOR AND SECRETARY APPOINTED MICHAEL FOREMAN
2009-09-15288aDIRECTOR APPOINTED REBECCA KATE CADMAN-JONES
2009-09-15288aDIRECTOR APPOINTED HOWARD EVANS
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23288aSECRETARY APPOINTED SALLY KATE ROSS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, 6TH FLOOR CHARLES HOUSE, 148-149 GREAT CHARLES STREET, BIRMINGHAM, B3 3HT
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) 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 ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 21,588
Cash Bank In Hand 2011-04-30 £ 17,302
Current Assets 2012-04-30 £ 42,772
Current Assets 2011-04-30 £ 36,469
Debtors 2012-04-30 £ 21,184
Debtors 2011-04-30 £ 19,167
Shareholder Funds 2012-04-30 £ -12,672
Shareholder Funds 2011-04-30 £ -4,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE)
Trademarks
We have not found any records of ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE). 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 (94120 - Activities of professional membership organizations) as ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) 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 ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) 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 ASSOCIATION OF BRITISH PROFESSIONAL CONFERENCE ORGANISERS(THE) 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.