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

MACROMED (UK) LIMITED

6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
Company Registration Number
05797879
Private Limited Company
Active

Company Overview

About Macromed (uk) Ltd
MACROMED (UK) LIMITED was founded on 2006-04-27 and has its registered office in London. The organisation's status is listed as "Active". Macromed (uk) Limited is a Private Limited Company registered in ENGLAND 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
MACROMED (UK) LIMITED
 
Legal Registered Office
6TH FLOOR
ONE LONDON WALL
LONDON
EC2Y 5EB
Other companies in TW9
 
Previous Names
PYRAMED (AUSTRALIA) LIMITED25/11/2008
Filing Information
Company Number 05797879
Company ID Number 05797879
Date formed 2006-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB944610428  
Last Datalog update: 2024-03-06 23:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACROMED (UK) 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 MACROMED (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HANRATTY
Company Secretary 2018-02-02
PADRAIC DEMPSEY
Director 2018-02-02
TIMOTHY DOLPHIN
Director 2018-02-02
GARETH WILLIAM LONGDEN
Director 2010-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
SHAYNE ASHLEY HEGARTY
Company Secretary 2006-04-27 2018-02-02
PATRICK THOMAS PETER HEGARTY
Director 2006-04-27 2018-02-02
SHAYNE ASHLEY HEGARTY
Director 2006-04-27 2018-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-27 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PADRAIC DEMPSEY CLINICAL PYRAMID LIMITED Director 2017-08-16 CURRENT 2017-03-08 Active
PADRAIC DEMPSEY CLINICAL CUBE LIMITED Director 2017-08-16 CURRENT 2013-10-14 Active
PADRAIC DEMPSEY OUTICO LIMITED Director 2017-04-03 CURRENT 2010-12-06 Active
PADRAIC DEMPSEY SPRINGMED SOLUTIONS LIMITED Director 2017-03-24 CURRENT 2010-04-01 Active
PADRAIC DEMPSEY BLOOM FERTILITY LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
PADRAIC DEMPSEY UNIPHAR PATIENT SUPPORT SOLUTIONS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
PADRAIC DEMPSEY UNIPHAR PEOPLE UK LIMITED Director 2015-03-16 CURRENT 2002-07-16 Active
PADRAIC DEMPSEY UNIPHAR COMMERCIAL UK LIMITED Director 2015-03-16 CURRENT 2006-04-05 Active
PADRAIC DEMPSEY UNISOURCE LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PADRAIC DEMPSEY OUTCOME MEDICAL SOLUTIONS LIMITED Director 2015-02-19 CURRENT 2015-02-19 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
2024-03-05CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17Director's details changed for Mr Timothy Dolphin on 2018-02-02
2023-07-14Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-07-14Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-03-14CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30AP01DIRECTOR APPOINTED MS SIOBHáN TAAFFE
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIC DEMPSEY
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-10-08CH01Director's details changed for Mr Padraic Dempsey on 2021-10-07
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057978790001
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP03Appointment of Ms Aisling Mccarthy as company secretary on 2019-05-01
2019-05-15TM02Termination of appointment of Robert Hanratty on 2019-05-01
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057978790001
2018-05-18MEM/ARTSARTICLES OF ASSOCIATION
2018-05-18RES13Resolutions passed:
  • A "secured institution" 24/04/2018
2018-04-13PSC07CESSATION OF GARETH WILLIAM LONGDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09CH01Director's details changed for Mr Gareth William Longden on 2018-04-05
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WILLIAM LONGDEN
2018-04-09PSC04Change of details for person with significant control
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DOLPHIN / 06/04/2018
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIC DEMPSEY / 06/04/2018
2018-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HANRATTY on 2018-04-06
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 1405
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-03-14AP03Appointment of Mr Robert Hanratty as company secretary on 2018-02-02
2018-03-14AP01DIRECTOR APPOINTED MR PADRAIC DEMPSEY
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 6TH FLOOR LONDON WALL LONDON EC2Y 5EB ENGLAND
2018-03-14AP01DIRECTOR APPOINTED MR TIMOTHY DOLPHIN
2018-03-14TM02Termination of appointment of Shayne Ashley Hegarty on 2018-02-02
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAYNE HEGARTY
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HEGARTY
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1405
2018-03-13SH0102/02/18 STATEMENT OF CAPITAL GBP 1405.00
2018-03-13SH0102/02/18 STATEMENT OF CAPITAL GBP 1405.00
2018-03-08RES01ADOPT ARTICLES 02/02/2018
2018-03-07AA01PREVEXT FROM 30/11/2017 TO 31/12/2017
2018-03-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTCOME MEDICAL SOLUTIONS LIMITED
2018-03-07PSC07CESSATION OF SHAYNE ASHLEY HEGARTY AS A PSC
2018-03-07PSC07CESSATION OF PATRICK THOMAS PETER HEGARTY AS A PSC
2017-08-15AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1334
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-08-18AA30/11/15 TOTAL EXEMPTION SMALL
2016-03-15SH0119/02/16 STATEMENT OF CAPITAL GBP 1334
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1167
2016-03-09AR0120/02/16 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1167
2015-04-21AR0120/02/15 FULL LIST
2014-09-03AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM LONGDEN / 11/04/2014
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1167
2014-03-25AR0120/02/14 FULL LIST
2013-08-23AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-17AR0120/02/13 FULL LIST
2012-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHAYNE ASHLEY HEGARTY / 25/10/2012
2012-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS PETER HEGARTY / 25/10/2012
2012-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAYNE ASHLEY HEGARTY / 25/10/2012
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-18AR0120/02/12 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-18AR0120/02/11 FULL LIST
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHAYNE ASHLEY HEGARTY / 13/05/2010
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAYNE ASHLEY HEGARTY / 13/05/2010
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS PETER HEGARTY / 13/05/2010
2010-08-23AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS PETER HEGARTY / 13/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAYNE ASHLEY HEGARTY / 13/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS PETER HEGARTY / 13/05/2010
2010-07-26AP01DIRECTOR APPOINTED MR GARETH WILLIAM LONGDEN
2010-07-09RES01ADOPT ARTICLES 07/04/2010
2010-07-09RES12VARYING SHARE RIGHTS AND NAMES
2010-07-09SH0107/04/10 STATEMENT OF CAPITAL GBP 1167
2010-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-11AR0120/02/10 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHAYNE ASHLEY HEGARTY / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAYNE ASHLEY HEGARTY / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS PETER HEGARTY / 01/11/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-02-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 3 CROSSACRES PYRFORD WOODS WOKING SURREY GU22 8QS UNITED KINGDOM
2008-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-20CERTNMCOMPANY NAME CHANGED PYRAMED (AUSTRALIA) LIMITED CERTIFICATE ISSUED ON 25/11/08
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 104 LOVELACE DRIVE WOKING SURREY GU22 8SB
2008-11-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAYNE HEGARTY / 18/11/2008
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK HEGARTY / 18/11/2008
2008-11-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAYNE HEGARTY / 18/11/2008
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-04-29363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW
2007-06-04363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 5 SUNDIAL COURT TOLWORTH RISE SOUTH SURBITON KT5 9NN
2006-05-12225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06
2006-05-1288(2)RAD 27/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-05-08ELRESS386 DISP APP AUDS 27/04/06
2006-05-08ELRESS366A DISP HOLDING AGM 27/04/06
2006-04-27288bSECRETARY RESIGNED
2006-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MACROMED (UK) 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 MACROMED (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MACROMED (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-11-30

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 MACROMED (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MACROMED (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACROMED (UK) LIMITED
Trademarks
We have not found any records of MACROMED (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACROMED (UK) 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 (86900 - Other human health activities) as MACROMED (UK) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MACROMED (UK) 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.
Import/Export of Goods
Goods imported/exported by MACROMED (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-01-0190
2012-11-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-04-0190181200Ultrasonic scanning apparatus
2012-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-01-0190213100Artificial joints for orthopaedic purposes
2012-01-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-01-0190215000Pacemakers for stimulating heart muscles (excl. parts and accessories)
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190213100Artificial joints for orthopaedic purposes
2011-08-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACROMED (UK) 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 MACROMED (UK) 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.