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

THE BRADFIELD FOUNDATION

Bradfield College, Bradfield, Reading, Berkshire, RG7 6AU,
Company Registration Number
02491155
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Bradfield Foundation
THE BRADFIELD FOUNDATION was founded on 1990-04-10 and has its registered office in Berkshire. The organisation's status is listed as "Active". The Bradfield Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE BRADFIELD FOUNDATION
 
Legal Registered Office
Bradfield College, Bradfield
Reading
Berkshire
RG7 6AU
Other companies in RG7
 
Charity Registration
Charity Number 900457
Charity Address MR TREFOR LLEWELLYN, BRADFIELD COLLEGE, BRADFIELD, READING, RG7 6AU
Charter THE FOUNDATION'S OBJECTS ARE TO PROMOTE THE CHARITABLE PURPOSE OF THE WARDEN AND COUNCIL OF SAINT ANDREW'S COLLEGE, BRADFIELD AND OTHER CHARITABLE PURPOSES CONNECTED OR ASSOCIATED WITH THE COLLEGE. THE MAIN OBJECTIVE IS TO RAISE SIGNIFICANT FINANCIAL RESOURCES TO UNDERPIN THE COLLEGE'S ACTIVITIES. FUNDS ARE GENERATED BY APPEALS TO PARENTS, FORMER PUPILS, TRUSTS AND COMMERCIAL ORGANISATIONS.
Filing Information
Company Number 02491155
Company ID Number 02491155
Date formed 1990-04-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts FULL
Last Datalog update: 2024-05-09 13:20:47
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 THE BRADFIELD FOUNDATION

Current Directors
Officer Role Date Appointed
PATRICK CHARLES HENRY BURROWES
Company Secretary 2014-09-01
MICHAEL HILTON CHARLES BRADER
Director 2009-10-15
LUCINDA BURROWES
Director 2009-10-15
VIRGINIA ANNETTE FINEGOLD
Director 2010-10-13
EDWARD JAMES SUTCLIFFE GARRETT
Director 1992-04-10
JOHN ROBERT EDWIN MUIR
Director 2006-02-02
DAVID SHILTON
Director 1991-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK EDWIN JOHN GEDGE BRACKENBURY
Director 1997-01-28 2017-04-01
TREFOR WILMOT LLEWELLYN
Company Secretary 2007-03-19 2014-08-31
PATRICK CHARLES HENRY BURROWES
Director 2007-06-13 2014-08-31
EDWARD PETER DEMERY
Director 2006-02-02 2013-06-19
JEREMY FREDERICK LEVER
Director 2006-09-27 2013-03-13
JEREMY MILES BULL
Director 2006-09-27 2011-02-16
SIMON ROBERT PETER CRANE
Director 2006-02-02 2010-12-31
JOHN EMANUEL BODIE
Director 1992-04-10 2010-10-13
GEORGE FRANK HENRY BURNE
Director 2000-10-05 2009-02-04
RICHARD WILLIAM BUTLER
Director 2005-04-14 2009-02-04
MILES WILLIAM MERVYN D'ARCY IRVINE
Director 1993-02-10 2009-02-04
ANTHONY WILLIAM FULLER
Director 1994-04-10 2009-02-04
JOHN LONSDALE DAVISON
Director 1999-04-14 2007-10-18
CHRISTOPHER JOHN DAVIS
Director 2000-05-21 2006-09-27
NICHOLAS JAMES MARTEN
Company Secretary 2005-04-14 2006-08-31
CHRISTOPHER GUY HACKING
Director 1994-01-25 2006-02-02
JAMES MICHAEL TYRRELL
Company Secretary 1999-07-30 2005-04-14
RICHARD JOHN HALCROW
Director 1996-01-09 2003-09-17
ROBERT PETER RICHARD ILIFFE
Director 1992-04-10 2001-07-27
ANTHONY JOHN DAVID REES
Company Secretary 1998-01-01 1999-07-30
PETER HERBERT DIXON
Director 1994-01-25 1999-01-27
JOHN DAVID BURNS
Director 1992-04-10 1998-05-05
JULIAN JOSEPH SMYTH
Company Secretary 1994-07-01 1997-12-31
DIAMANTIS CONSTANTINE PATERAS
Director 1991-01-17 1997-04-28
MARTYN WAGSTAFF DEANER
Director 1992-04-10 1994-10-12
PAUL MURTAGH
Company Secretary 1992-09-01 1994-06-19
ANTHONY WILLIAM FULLER
Director 1992-04-10 1994-01-25
ROGER WILLIAM YOUNG
Company Secretary 1992-04-10 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HILTON CHARLES BRADER OVERMORROW PARTNERS LIMITED Director 2018-02-02 CURRENT 2017-06-07 Active
MICHAEL HILTON CHARLES BRADER CAVENDISH PLACE NOMINEES LIMITED Director 2008-11-10 CURRENT 2005-04-19 Active - Proposal to Strike off
MICHAEL HILTON CHARLES BRADER NEPTUNE NOMINEES LIMITED Director 2008-11-10 CURRENT 2004-05-25 Active - Proposal to Strike off
MICHAEL HILTON CHARLES BRADER NEPTUNE SECRETARIES LIMITED Director 2008-05-22 CURRENT 1990-01-01 Active - Proposal to Strike off
MICHAEL HILTON CHARLES BRADER NEPTUNE DIRECTORS LIMITED Director 2006-09-18 CURRENT 1989-05-12 Active - Proposal to Strike off
MICHAEL HILTON CHARLES BRADER NEPTUNE CORPORATE SERVICES LIMITED Director 2006-09-18 CURRENT 1989-05-12 Active - Proposal to Strike off
VIRGINIA ANNETTE FINEGOLD BRAMBLETYE SCHOOL TRUST LIMITED Director 2018-06-26 CURRENT 1969-07-03 Active
VIRGINIA ANNETTE FINEGOLD SUSSEX HOUSE ASSOCIATES LTD Director 2011-10-19 CURRENT 2010-12-17 Active
DAVID SHILTON BRADFIELD COMMERCIAL LIMITED Director 2018-02-08 CURRENT 1994-11-07 Active
DAVID SHILTON EEDH REALISATIONS LIMITED Director 2012-05-01 CURRENT 2007-10-09 Dissolved 2017-08-12
DAVID SHILTON SHILTON GROUP HOLDINGS LIMITED Director 2008-04-10 CURRENT 2008-04-03 Active
DAVID SHILTON DAVID SHILTON HOMES LIMITED Director 2003-06-06 CURRENT 2003-06-06 Dissolved 2013-12-31
DAVID SHILTON MERTON ROAD STUDIO LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2013-10-15
DAVID SHILTON SHILTON LIMITED Director 1998-02-05 CURRENT 1998-02-05 Dissolved 2014-05-27
DAVID SHILTON SHILTON PROPERTIES LIMITED Director 1998-01-26 CURRENT 1998-01-26 Active - Proposal to Strike off
DAVID SHILTON JANE SHILTON LIMITED Director 1991-08-02 CURRENT 1909-05-18 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
2024-05-09CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID SHILTON
2023-05-31CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 31/08/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-21Director's details changed for Mr David Shilton on 2020-09-01
2022-01-21CH01Director's details changed for Mr David Shilton on 2020-09-01
2022-01-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BURROWES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILTON CHARLES BRADER
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR PATRICK CHARLES HENRY BURROWES
2019-01-15AP03Appointment of Mr Alastair Robert Macewen as company secretary on 2018-09-01
2019-01-15TM02Termination of appointment of Patrick Charles Henry Burrowes on 2018-09-01
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BRACKENBURY
2018-01-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-04-14AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-17AUDAUDITOR'S RESIGNATION
2015-08-04MISCSection 519
2015-04-28AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STONE
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEVER
2015-01-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES HENRY BURROWES
2014-11-26AP03Appointment of Mr Patrick Charles Henry Burrowes as company secretary on 2014-09-01
2014-11-24TM02Termination of appointment of Trefor Wilmot Llewellyn on 2014-08-31
2014-04-16AR0110/04/14 ANNUAL RETURN FULL LIST
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES HENRY BURROWES / 16/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES HENRY BURROWS / 16/04/2014
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DEMERY
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-05-21AR0110/04/13 NO MEMBER LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-26AR0110/04/12 NO MEMBER LIST
2012-04-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BULL
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-13AR0110/04/11 NO MEMBER LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOTESBURY
2011-04-13AP01DIRECTOR APPOINTED MRS VIRGINIA ANNETTE FINEGOLD
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CRANE
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BODIE
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-04-26AR0110/04/10 NO MEMBER LIST
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRENCHARD
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RAFI RAZZAK
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FULLER
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MILES D'ARCY IRVINE
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BURNE
2010-04-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-26AD02SAIL ADDRESS CREATED
2010-04-26AP01DIRECTOR APPOINTED MR CHARLES STONE
2010-04-26AP01DIRECTOR APPOINTED MR MICHAEL BRADER
2010-04-26AP01DIRECTOR APPOINTED MRS LUCINDA BURROWES
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK TRENCHARD / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT EDWIN MUIR / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JEREMY FREDERICK LEVER / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES SUTCLIFFE GARRETT / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER DEMERY / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES WILLIAM MERVYN D'ARCY IRVINE / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT PETER CRANE / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES HENRY BURROWS / 10/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MILES BULL / 10/04/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-04-21363aANNUAL RETURN MADE UP TO 10/04/09
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STOTESBURY / 16/04/2008
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHILTON / 16/04/2008
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / MILES D'ARCY IRVINE / 16/04/2008
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BULL / 16/04/2008
2008-04-16363aANNUAL RETURN MADE UP TO 10/04/08
2007-12-20288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-04-18353LOCATION OF REGISTER OF MEMBERS
2007-04-18363aANNUAL RETURN MADE UP TO 10/04/07
2007-04-18190LOCATION OF DEBENTURE REGISTER
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: BRADFIELD COLLEGE READING BERKS RG7 6AR
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE BRADFIELD FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRADFIELD FOUNDATION
Trademarks
We have not found any records of THE BRADFIELD FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRADFIELD FOUNDATION. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as THE BRADFIELD FOUNDATION are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE BRADFIELD 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 THE BRADFIELD 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 THE BRADFIELD 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.