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

POSITIVE COMMUNITY CARE LIMITED

OFFICE 9 STONE CROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
Company Registration Number
04203255
Private Limited Company
Liquidation

Company Overview

About Positive Community Care Ltd
POSITIVE COMMUNITY CARE LIMITED was founded on 2001-04-20 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Positive Community Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POSITIVE COMMUNITY CARE LIMITED
 
Legal Registered Office
OFFICE 9 STONE CROSS HOUSE DONCASTER ROAD
KIRK SANDALL
DONCASTER
DN3 1QS
Other companies in HA9
 
Filing Information
Company Number 04203255
Company ID Number 04203255
Date formed 2001-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 21:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSITIVE COMMUNITY CARE 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.

Company Officers of POSITIVE COMMUNITY CARE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WATSON
Company Secretary 2001-04-25
STEPHEN FITZROY WATSON
Director 2009-06-17
CHARMAINE YVONNE WATSON MATTIS
Director 2001-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2001-04-20 2001-04-25
APEX NOMINEES LIMITED
Nominated Director 2001-04-20 2001-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FITZROY WATSON CARE CONSULTANCY 360 LTD Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
STEPHEN FITZROY WATSON PLAN XL LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
STEPHEN FITZROY WATSON POSITIVE & EFFECTIVE LTD Director 2014-06-19 CURRENT 2014-06-19 Active
STEPHEN FITZROY WATSON ALIGN PROPERTY MANAGEMENT LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
CHARMAINE YVONNE WATSON MATTIS ALIGN PROPERTY MANAGEMENT LIMITED Director 2013-07-16 CURRENT 2013-07-16 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
2024-05-04Liquidation. Change of membership of creditors/liquidation committee
2024-03-03Voluntary liquidation Statement of receipts and payments to 2024-02-17
2023-04-08Voluntary liquidation Statement of receipts and payments to 2023-02-17
2022-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-17
2021-03-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-17
2020-03-19COM2Liquidation. Change of membership of creditors/liquidation committee
2020-02-28COM1Liquidation. Establishment of creditors/liquidation committee
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM Jr House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ England
2020-02-27LIQ02Voluntary liquidation Statement of affairs
2020-02-27600Appointment of a voluntary liquidator
2020-02-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-18
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042032550002
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 1 Forum House Empire Way Wembley HA9 0AB
2018-12-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042032550002
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARMAINE WATSON MATTIS
2018-01-31DISS40Compulsory strike-off action has been discontinued
2018-01-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042032550001
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042032550001
2015-09-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-27AA01Previous accounting period extended from 31/08/14 TO 28/02/15
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0120/04/14 ANNUAL RETURN FULL LIST
2014-03-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0120/04/13 ANNUAL RETURN FULL LIST
2013-06-03CH01Director's details changed for Mr Stephen Watson on 2013-04-25
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/12 FROM Suite 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0120/04/12 ANNUAL RETURN FULL LIST
2011-06-24AR0120/04/11 ANNUAL RETURN FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE WATSON MATTIS / 01/10/2009
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WATSON / 01/10/2009
2011-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WATSON / 01/10/2009
2011-05-17AA31/08/10 TOTAL EXEMPTION FULL
2011-05-11SH0106/04/11 STATEMENT OF CAPITAL GBP 100
2010-05-25AR0120/04/10 FULL LIST
2010-05-24AA31/08/09 TOTAL EXEMPTION FULL
2009-07-02288aDIRECTOR APPOINTED STEPHEN WATSON
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE WATSON / 17/06/2009
2009-07-02288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN WATSON / 17/06/2009
2009-06-30AA31/08/08 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-08-06363sRETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-04-15225CURREXT FROM 30/04/2008 TO 31/08/2008
2007-06-16363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-17363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-02363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-28363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-13363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-05-22288bDIRECTOR RESIGNED
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288bSECRETARY RESIGNED
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2001-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to POSITIVE COMMUNITY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-02-24
Appointmen2020-02-24
Meetings o2020-02-12
Petitions 2019-12-06
Dismissal of Winding Up Petition2016-01-20
Petitions to Wind Up (Companies)2015-08-05
Petitions to Wind Up (Companies)2012-02-01
Fines / Sanctions
No fines or sanctions have been issued against POSITIVE COMMUNITY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of POSITIVE COMMUNITY CARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 POSITIVE COMMUNITY CARE LIMITED

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

Government spend with POSITIVE COMMUNITY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2014-8 GBP £48,319
London Borough of Hillingdon 2014-7 GBP £67,144
London Borough of Brent 2014-6 GBP £5,338
London Borough of Hillingdon 2014-6 GBP £36,136
London Borough of Hillingdon 2014-5 GBP £32
London Borough of Brent 2014-5 GBP £5,166
London Borough of Brent 2014-4 GBP £5,338
London Borough of Hammersmith and Fulham 2014-4 GBP £3,360
London Borough of Hillingdon 2014-4 GBP £136,367
London Borough of Brent 2014-3 GBP £7,473
London Borough of Hammersmith and Fulham 2014-3 GBP £3,472
London Borough of Hillingdon 2014-3 GBP £37,839
London Borough of Brent 2014-2 GBP £13,188
London Borough of Hammersmith and Fulham 2014-2 GBP £3,136
London Borough of Hillingdon 2014-2 GBP £33,569
London Borough of Hammersmith and Fulham 2014-1 GBP £3,472
London Borough of Brent 2014-1 GBP £5,338
London Borough of Hillingdon 2014-1 GBP £29,949
London Borough of Brent 2013-12 GBP £2,583
London Borough of Hammersmith and Fulham 2013-12 GBP £3,472
London Borough of Hillingdon 2013-12 GBP £38,108
London Borough of Hammersmith and Fulham 2013-11 GBP £3,360
London Borough of Hillingdon 2013-11 GBP £34,980
London Borough of Brent 2013-11 GBP £5,762
London Borough of Hillingdon 2013-10 GBP £208,971
London Borough of Hammersmith and Fulham 2013-10 GBP £3,472
London Borough of Brent 2013-10 GBP £2,805
London Borough of Hammersmith and Fulham 2013-9 GBP £3,360
London Borough of Brent 2013-9 GBP £2,899
London Borough of Hillingdon 2013-9 GBP £49,365
London Borough of Hammersmith and Fulham 2013-8 GBP £3,472
London Borough of Brent 2013-8 GBP £2,899
London Borough of Hammersmith and Fulham 2013-7 GBP £3,472
London Borough of Brent 2013-7 GBP £2,805
London Borough of Hammersmith and Fulham 2013-6 GBP £3,360
London Borough of Brent 2013-6 GBP £2,899
London Borough of Hammersmith and Fulham 2013-5 GBP £3,472
London Borough of Brent 2013-5 GBP £2,804
London Borough of Hillingdon 2013-5 GBP £38,664
London Borough of Brent 2013-4 GBP £2,893
London Borough of Hammersmith and Fulham 2013-4 GBP £3,360
London Borough of Hillingdon 2013-4 GBP £44,099
London Borough of Brent 2013-3 GBP £2,613
London Borough of Hammersmith and Fulham 2013-3 GBP £3,472
London Borough of Hillingdon 2013-3 GBP £44,955
London Borough of Brent 2013-2 GBP £2,893
London Borough of Hammersmith and Fulham 2013-2 GBP £3,136
London Borough of Hillingdon 2013-2 GBP £36,787
London Borough of Hammersmith and Fulham 2013-1 GBP £3,472
London Borough of Brent 2013-1 GBP £2,893
London Borough of Hillingdon 2013-1 GBP £53,546
London Borough of Brent 2012-12 GBP £2,800
London Borough of Hillingdon 2012-12 GBP £57,501
London Borough of Brent 2012-11 GBP £2,893
London Borough of Brent 2012-10 GBP £2,411
London Borough of Hillingdon 2012-10 GBP £63,885
London Borough of Brent 2012-9 GBP £2,669
London Borough of Brent 2012-8 GBP £2,669
London Borough of Brent 2012-7 GBP £2,583
London Borough of Brent 2012-6 GBP £5,498
London Borough of Brent 2012-5 GBP £7,536
London Borough of Brent 2012-3 GBP £5,482
London Borough of Hillingdon 2012-2 GBP £72,603
London Borough of Brent 2012-2 GBP £5,128
London Borough of Hillingdon 2012-1 GBP £59,350
London Borough of Brent 2012-1 GBP £5,482
London Borough of Hillingdon 2011-12 GBP £61,250
London Borough of Brent 2011-12 GBP £5,482 Residential - Long Term Private
London Borough of Hillingdon 2011-11 GBP £62,880
London Borough of Brent 2011-11 GBP £5,305 Residential - Long Term Private
London Borough of Hillingdon 2011-10 GBP £79,262
London Borough of Brent 2011-10 GBP £5,482 Residential - Long Term Private
London Borough of Hillingdon 2011-9 GBP £69,830
London Borough of Brent 2011-9 GBP £5,305 Residential - Long Term Private
London Borough of Brent 2011-8 GBP £5,482 Residential - Long Term Private
London Borough of Brent 2011-7 GBP £5,482 Residential - Long Term Private
London Borough of Brent 2011-6 GBP £10,680 Residential - Long Term Private
London Borough of Brent 2011-4 GBP £5,411 Residential - Long Term Private
London Borough of Brent 2011-3 GBP £16,770 Residential - Long Term Private
London Borough of Brent 2011-2 GBP £5,049 Residential - Long Term Private
London Borough of Brent 2011-1 GBP £5,590 Residential - Long Term Private
London Borough of Brent 2010-12 GBP £5,590 Residential - Long Term Private
London Borough of Brent 2010-11 GBP £5,410 Residential - Long Term Private

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 POSITIVE COMMUNITY CARE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPOSITIVE COMMUNITY CARE LIMITEDEvent Date2020-02-24
 
Initiating party Event TypeAppointmen
Defending partyPOSITIVE COMMUNITY CARE LIMITEDEvent Date2020-02-24
Name of Company: POSITIVE COMMUNITY CARE LIMITED Company Number: 04203255 Nature of Business: Residential Nursing Care Home Registered office: JR House, 236 Imperial Drive, Rayners Lane, Harrow, HA2 7…
 
Initiating party Event TypeMeetings o
Defending partyPOSITIVE COMMUNITY CARE LIMITEDEvent Date2020-02-12
 
Initiating party Event TypePetitions
Defending partyPOSITIVE COMMUNITY CARE LIMITED Event Date2019-12-06
In the High Court of Justice (Chancery Division) Companies Court No 7341 of 2019 In the Matter of POSITIVE COMMUNITY CARE LIMITED (Company Number 04203255 ) and in the Matter of the Insolvency Act 198…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPOSITIVE COMMUNITY CARE LIMITEDEvent Date2015-06-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4508 A Petition to wind up the above-named Company, Registration Number 04203255, of ,1 Forum House, Empire Way, Wembley, HA9 0AB, presented on 30 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 August 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 August 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyPOSITIVE COMMUNITY CARE LIMITEDEvent Date2015-06-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4508 A Petition to wind up the above-named Company, Registration Number 04203255 of ,1 Forum House, Empire Way, Wembley, HA9 0AB, presented on 30 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 5 August 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 11 January 2016 . The Petition was dismissed
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyPOSITIVE COMMUNITY CARE LIMITEDEvent Date2011-12-23
In the High Court of Justice (Chancery Division) Companies Court case number 11188 A Petition to wind up the above-named Company, Registration Number 04203255, of Suite 211-212 Empire House, Empire Way, Wembley, Middlesex HA9 0NA , presented on 23 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1577375/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSITIVE COMMUNITY CARE 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 POSITIVE COMMUNITY CARE 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.