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

CLOUDCLEVR LIMITED

2ND FLOOR GC CAMPUS, PRINCESS ELIZABETH WAY, CHELTENHAM, GL51 7SJ,
Company Registration Number
03583387
Private Limited Company
Active

Company Overview

About Cloudclevr Ltd
CLOUDCLEVR LIMITED was founded on 1998-06-18 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Cloudclevr Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLOUDCLEVR LIMITED
 
Legal Registered Office
2ND FLOOR GC CAMPUS
PRINCESS ELIZABETH WAY
CHELTENHAM
GL51 7SJ
Other companies in GL50
 
Previous Names
BAMBOO TECHNOLOGY GROUP LIMITED11/04/2024
TOTAL LTD.05/05/2016
TOTAL TELECOMMUNICATIONS LIMITED01/07/2008
Filing Information
Company Number 03583387
Company ID Number 03583387
Date formed 1998-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB811370368  
Last Datalog update: 2024-05-05 11:34:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDCLEVR LIMITED
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 CLOUDCLEVR LIMITED
The following companies were found which have the same name as CLOUDCLEVR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOUDCLEVR IT LIMITED THE OLD RECTORY MAIN ROAD OMBERSLEY WORCESTERSHIRE WR9 0EW Active Company formed on the 2012-06-20
CLOUDCLEVR HOLDINGS LIMITED BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6YX Active Company formed on the 2022-12-22
CLOUDCLEVR INVESTMENTS LTD BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6YX Active Company formed on the 2023-01-26

Company Officers of CLOUDCLEVR LIMITED

Current Directors
Officer Role Date Appointed
STRATEGY FIRST LTD
Company Secretary 2003-09-11
STUART ROBERT DAVIS
Director 1998-06-18
JOHN ANTONY LOMER
Director 2014-09-22
LORRIN ELIZABETH WHITE
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RHODERICK BAIKIE
Director 1999-07-01 2014-05-23
STUART ROBERT DAVIS
Company Secretary 2001-11-06 2004-07-01
JOSEPH AARON SKLENAR
Company Secretary 1998-07-08 2001-11-06
JOSEPH AARON SKLENAR
Director 2000-06-19 2001-11-06
PAUL VOHNSON
Company Secretary 1998-06-18 1998-07-08
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-06-18 1998-06-18
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-06-18 1998-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STRATEGY FIRST LTD THOMAS WALKER P.L.C. Company Secretary 2006-10-01 CURRENT 1913-09-04 Liquidation
STRATEGY FIRST LTD TOTAL HOLDINGS LIMITED Company Secretary 2006-09-06 CURRENT 2001-05-22 Active
STRATEGY FIRST LTD TOTAL NETWORK CONVERGENCE LTD Company Secretary 2003-10-25 CURRENT 2001-10-09 Active
STUART ROBERT DAVIS TOTAL (2014) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Liquidation
STUART ROBERT DAVIS K CLOUD LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2014-06-10
STUART ROBERT DAVIS TOTAL TELECOMMUNICATIONS LIMITED Director 2007-07-19 CURRENT 2005-03-04 Active
STUART ROBERT DAVIS TOTAL HOLDINGS LIMITED Director 2001-11-23 CURRENT 2001-05-22 Active
STUART ROBERT DAVIS TOTAL NETWORK CONVERGENCE LTD Director 2001-10-09 CURRENT 2001-10-09 Active
JOHN ANTONY LOMER SEACOCKS UK LTD. Director 2016-06-20 CURRENT 2016-06-20 Active
JOHN ANTONY LOMER BAMBOO CONNECT LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
JOHN ANTONY LOMER TOTAL LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
JOHN ANTONY LOMER BAMBOO ICT LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
JOHN ANTONY LOMER BAMBOO MANAGED SERVICES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
JOHN ANTONY LOMER TG STAMPING AND MACHINING HOLDINGS LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active - Proposal to Strike off
JOHN ANTONY LOMER TOTAL HOLDINGS LIMITED Director 2014-09-22 CURRENT 2001-05-22 Active
JOHN ANTONY LOMER TOTAL NETWORK CONVERGENCE LTD Director 2014-09-22 CURRENT 2001-10-09 Active
JOHN ANTONY LOMER TOTAL (2014) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Liquidation
JOHN ANTONY LOMER WHITECROFT ESSENTIALS LIMITED Director 2009-05-05 CURRENT 1918-07-06 Liquidation
JOHN ANTONY LOMER T G STAMPING AND MACHINING LTD. Director 2009-05-01 CURRENT 2009-03-06 In Administration/Administrative Receiver
JOHN ANTONY LOMER STRATEGY FIRST CONSULTING LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2017-01-03
JOHN ANTONY LOMER STRATEGY FIRST LTD. Director 1997-05-07 CURRENT 1997-05-07 Active
LORRIN ELIZABETH WHITE TOTAL NETWORK CONVERGENCE LTD Director 2014-09-22 CURRENT 2001-10-09 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
2024-04-11Company name changed bamboo technology group LIMITED\certificate issued on 11/04/24
2024-03-27Current accounting period shortened from 30/06/24 TO 31/03/24
2024-01-08Notification of Total Holdings Limited as a person with significant control on 2016-04-06
2024-01-08CESSATION OF STUART ROBERT DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-26CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KEVIN JEFFERY HARRIS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KEVIN JEFFERY HARRIS
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR LORRIN ELIZABETH WHITE
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LORRIN ELIZABETH WHITE
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MR KEVIN JEFFERY HARRIS
2020-10-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM The Green House 296 High Street Cheltenham GL50 3HQ England
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM Telecom House 296 High Street Cheltenham Gloucestershire GL50 3HQ
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVIS
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 303
2016-08-22AR0118/06/16 ANNUAL RETURN FULL LIST
2016-05-05RES15CHANGE OF COMPANY NAME 08/08/22
2016-05-05CERTNMCOMPANY NAME CHANGED TOTAL LTD. CERTIFICATE ISSUED ON 05/05/16
2016-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 303
2015-07-10AR0118/06/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-22AP01DIRECTOR APPOINTED MR JOHN ANTONY LOMER
2014-09-22AP01DIRECTOR APPOINTED MRS LORRIN ELIZABETH WHITE
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 303
2014-09-09AR0118/06/14 ANNUAL RETURN FULL LIST
2014-09-09CH04SECRETARY'S DETAILS CHNAGED FOR STRATEGY FIRST LTD on 2013-06-19
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART BAIKIE
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-04AR0118/06/13 ANNUAL RETURN FULL LIST
2013-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-06-20AR0118/06/12 ANNUAL RETURN FULL LIST
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-21AR0118/06/11 ANNUAL RETURN FULL LIST
2011-06-21CH04SECRETARY'S DETAILS CHNAGED FOR STRATEGY FIRST LTD on 2011-03-03
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-18AR0118/06/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-02363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-07363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-01CERTNMCOMPANY NAME CHANGED TOTAL TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-23363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: TELECOM HOUSE ST GEORGES SQUARE CHELTENHAM GLOSCESTERSHIRE GL50 3HQ
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-07-23363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-09-23288aNEW SECRETARY APPOINTED
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: UNIT 1 CRESCENT BAKERY SAINT GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-29288aNEW SECRETARY APPOINTED
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: BEEHWOOD 48 HAYWARDS ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6RH
2000-07-10288aNEW DIRECTOR APPOINTED
2000-06-23363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 6 QUEENS PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3BB
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-20363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-07-2088(2)RAD 28/06/99--------- £ SI 300@1=300 £ IC 2/302
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-21288bSECRETARY RESIGNED
1998-07-10288aNEW SECRETARY APPOINTED
1998-07-10288bDIRECTOR RESIGNED
1998-07-10287REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 372 OLD STREET LONDON EC1V 9LT
1998-07-10288bSECRETARY RESIGNED
1998-07-10288aNEW DIRECTOR APPOINTED
1998-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CLOUDCLEVR 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 CLOUDCLEVR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-23 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-08-25 Satisfied BARCLAYS BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-08-27 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2001-12-20 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CLOUDCLEVR LIMITED registering or being granted any patents
Domain Names

CLOUDCLEVR LIMITED owns 7 domain names.

keepingyouintouch.co.uk   totalhosted.co.uk   totalplc.co.uk   total-limited.co.uk   total-ltd.co.uk   totalremote.co.uk   totaltelecommunications.co.uk  

Trademarks
We have not found any records of CLOUDCLEVR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOUDCLEVR LIMITED. 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 (61900 - Other telecommunications activities) as CLOUDCLEVR LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CLOUDCLEVR 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 CLOUDCLEVR 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 CLOUDCLEVR 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.