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

NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

GLOUCESTER, GL1 2BA,
Company Registration Number
05329423
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Newham House Supporting People Ltd
NEWHAM HOUSE SUPPORTING PEOPLE LIMITED was founded on 2005-01-11 and had its registered office in Gloucester. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
NEWHAM HOUSE SUPPORTING PEOPLE LIMITED
 
Legal Registered Office
GLOUCESTER
GL1 2BA
Other companies in GL1
 
Filing Information
Company Number 05329423
Date formed 2005-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-16 19:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWHAM HOUSE SUPPORTING PEOPLE 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 NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2011-01-25
CHRISTINE ISABEL CAMERON
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LOFTUS
Company Secretary 2013-01-01 2014-07-18
LESLEY ANDERSON BOYLAND
Director 2011-01-25 2014-07-18
DAVID JOHN LOFTUS
Director 2012-07-31 2014-07-18
IAN JAMES WHITE
Director 2011-01-25 2012-07-30
EJAZ MAHMUD NABI
Director 2011-01-25 2011-09-01
DEAN PINNOCK
Company Secretary 2005-01-11 2011-01-25
SANDRA BROWN PINNOCK
Director 2005-01-11 2011-01-25
DEAN PINNOCK
Director 2005-01-11 2011-01-25
DAVE SERGEANT
Director 2005-01-11 2011-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEW PATHWAYS GROUP LTD Director 2011-07-22 CURRENT 2009-09-21 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-04-18 CURRENT 2003-02-25 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
CHRISTINE ISABEL CAMERON NEW START SUPPORTED HOUSING Director 2018-04-01 CURRENT 2009-12-09 Active
CHRISTINE ISABEL CAMERON FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-10-01 CURRENT 2010-04-26 Dissolved 2015-11-10
CHRISTINE ISABEL CAMERON NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-10-01 CURRENT 2003-03-13 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON NEW PATHWAYS GROUP LTD Director 2011-10-01 CURRENT 2009-09-21 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-10-01 CURRENT 2003-02-25 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON TRIMAR CARE LIMITED Director 2011-10-01 CURRENT 2002-10-15 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2011-10-01 CURRENT 2004-02-26 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON AMETHYST PARTNERS LIMITED Director 2011-10-01 CURRENT 2007-06-11 Dissolved 2016-04-19
CHRISTINE ISABEL CAMERON ASPIRATIONS (BIDCO) LIMITED Director 2011-10-01 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTINE ISABEL CAMERON ASPIRATIONS (TOPCO) LIMITED Director 2011-10-01 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTINE ISABEL CAMERON FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29

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
2016-04-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-21DS01APPLICATION FOR STRIKING-OFF
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 9000
2015-01-19AR0111/01/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION FULL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTUS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTUS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID LOFTUS
2014-03-13RES13FACILITY AGREEMENT 26/02/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 9000
2014-01-13AR0111/01/14 FULL LIST
2014-01-13AD02SAIL ADDRESS CREATED
2013-09-04AA31/03/13 TOTAL EXEMPTION FULL
2013-01-15AR0111/01/13 FULL LIST
2013-01-10AP03SECRETARY APPOINTED MR DAVID JOHN LOFTUS
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-16AP01DIRECTOR APPOINTED MR DAVID JOHN LOFTUS
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2012-04-30AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-25AA01CURRSHO FROM 31/12/2011 TO 31/03/2011
2012-04-23AA01PREVSHO FROM 25/01/2012 TO 31/12/2011
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 84A HIGH STREET BILLERICAY ESSEX CM12 9BT UNITED KINGDOM
2012-02-13AR0111/01/12 FULL LIST
2011-11-16AA25/01/11 TOTAL EXEMPTION SMALL
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2011-10-13AP01DIRECTOR APPOINTED MS CHRISTINE CAMERON
2011-09-12RES13FACILITIES AGREEMENT 01/09/2011
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY DEAN PINNOCK
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PINNOCK
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVE SERGEANT
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BROWN PINNOCK
2011-02-15AA01PREVSHO FROM 31/01/2011 TO 25/01/2011
2011-02-15AP01DIRECTOR APPOINTED MR IAN JAMES WHITE
2011-02-15AP01DIRECTOR APPOINTED EJAZ MAHMUD NABI
2011-02-15AP01DIRECTOR APPOINTED MRS LESLEY ANDERSON BOYLAND
2011-02-15AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 106 BARKING ROAD EAST HAM LONDON E6 3BP
2011-02-09AR0111/01/11 FULL LIST
2011-02-04MEM/ARTSARTICLES OF ASSOCIATION
2011-02-04RES13COMPANY BUSINESS/DEBENTURE/LOAN AGREMENTS 25/01/2011
2011-02-04RES01ALTER ARTICLES 25/01/2011
2011-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-06AR0111/01/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE SERGEANT / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN PINNOCK / 31/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BROWN PINNOCK / 31/03/2010
2009-10-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-27363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-09363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: C/O MACS ACCOUNTANTS 21 STAFFORD ROAD CROYDON SURREY CR0 4NG
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NEWHAM HOUSE SUPPORTING PEOPLE 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 NEWHAM HOUSE SUPPORTING PEOPLE 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 2011-09-09 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-01-25 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2006-08-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-04-04 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NEWHAM HOUSE SUPPORTING PEOPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED
Trademarks
We have not found any records of NEWHAM HOUSE SUPPORTING PEOPLE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-2 GBP £65,163 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Lambeth 2015-1 GBP £60,562 DAYCARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-12 GBP £78,113 DAYCARE - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-11 GBP £83,416 SUPPORTED OTHER ACCOMMODATION - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-4 GBP £72,848 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2014-3 GBP £82,056 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2014-2 GBP £81,503 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2014-1 GBP £81,343 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-12 GBP £101,251 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-11 GBP £74,559 SUPPORTED HOUSING - PRIVATE
Southampton City Council 2013-10 GBP £816
London Borough of Lambeth 2013-10 GBP £80,734 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2013-9 GBP £90,235 DAY CARE PRIVATE SPOT
Southampton City Council 2013-9 GBP £859
London Borough of Lambeth 2013-8 GBP £77,746 SUPPORTED HOUSING - PRIVATE
Southampton City Council 2013-8 GBP £1,331
London Borough of Lambeth 2013-7 GBP £74,568 SUPPORTED HOUSING - PRIVATE
Southampton City Council 2013-7 GBP £1,331
London Borough of Lambeth 2013-6 GBP £77,556 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-5 GBP £83,449 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-4 GBP £69,596 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-3 GBP £147,264 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-2 GBP £72,890 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2013-1 GBP £213,844 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2012-12 GBP £134,377 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2012-11 GBP £57,963 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2012-10 GBP £48,974 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2012-8 GBP £68,375 SUPPORTED HOUSING - PRIVATE
London Borough of Lambeth 2012-6 GBP £47,016 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2011-6 GBP £3,159 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2011-5 GBP £20,083 RESIDENTIAL CARE PRIVATE SPOT
London Borough of Lambeth 2011-4 GBP £1,638 RESIDENTIAL CARE PRIVATE SPOT

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 NEWHAM HOUSE SUPPORTING PEOPLE 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 NEWHAM HOUSE SUPPORTING PEOPLE 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 NEWHAM HOUSE SUPPORTING PEOPLE 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.