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

APS FINANCIAL LIMITED

6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
Company Registration Number
06029941
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aps Financial Ltd
APS FINANCIAL LIMITED was founded on 2006-12-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aps Financial Limited is a Private Limited Company 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
APS FINANCIAL LIMITED
 
Legal Registered Office
6TH FLOOR
ONE LONDON WALL
LONDON
EC2Y 5EB
Other companies in EC2Y
 
Filing Information
Company Number 06029941
Company ID Number 06029941
Date formed 2006-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 30/06/2022
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2022-08-13 06:47:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APS FINANCIAL 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 APS FINANCIAL LIMITED
The following companies were found which have the same name as APS FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APS FINANCIAL SERVICES UK LTD 77 THORNCLIFFE ROAD SOUTHALL SOUTHALL MIDDLESEX UB2 5RL Dissolved Company formed on the 2002-10-02
APS FINANCIAL SERVICES, INC 11060 PHOENIX AVE CARROLL IA 51401 Active Company formed on the 2014-03-26
APS FINANCIAL LLC 9501 VALLEJO DR ORANGEVALE CA 95662 FTB SUSPENDED Company formed on the 2007-10-04
APS FINANCIAL, INC. 7752 N CANTON CENTER RD STE 110 CANTON Michigan 48187 UNKNOWN Company formed on the 0000-00-00
APS FINANCIAL SERVICES CORPORATION 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 1996-11-07
APS FINANCIAL SERVICES PRIVATE LIMITED 258 2ND FLOORHARI NAGAR ASHRAM CHOWK MAIN MATHURA ROAD NEW DELHI Delhi 110014 ACTIVE Company formed on the 1995-08-31
APS FINANCIAL GROUP PTY LTD WA 6107 Active Company formed on the 2011-05-02
APS FINANCIAL PLANNING PTY. LTD. VIC 3051 Active Company formed on the 1987-07-01
APS FINANCIAL SERVICES PTY LTD QLD 4220 Active Company formed on the 2008-07-25
APS FINANCIAL MANAGEMENT LLC Delaware Unknown
APS FINANCIAL CORPORATION Delaware Unknown
APS FINANCIAL GROUP, INC. 4620 N. STATE 7 LAUDERDALE LAKES FL FL Inactive Company formed on the 2002-05-24
APS FINANCIALS LIMITED LIABILITY COMPANY 7319 MELER LN IRVING TX 75063 Active – Eligible for Termination/Withdrawal Company formed on the 2018-01-25
APS FINANCIAL CORPORATION 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 2001-09-06
APS FINANCIAL SERVICES, INC. 3585 Peachtree Industrial Blvd.\r Suite 130 Duluth GA Admin. Dissolved Company formed on the 2007-12-13
APS FINANCIAL SERVICES LLC Georgia Unknown
APS FINANCIAL CORPORATION Georgia Unknown
APS FINANCIAL California Unknown
APS FINANCIAL SERVICES CORPORATION California Unknown
APS FINANCIAL CORPORATION California Unknown

Company Officers of APS FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD RODWELL
Company Secretary 2015-03-02
ROBIN KEITH DEAR
Director 2006-12-15
SIMON TIMOTHY TALBOT KNIGHT
Director 2012-01-01
DAVID EDWARD RODWELL
Director 2015-03-02
PAUL SCHOOLEY
Director 2008-08-05
RICHARD THOMAS WAGNER
Director 2006-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES PUSINELLI
Director 2012-09-01 2015-08-31
ROBIN KEITH DEAR
Company Secretary 2014-12-19 2015-03-02
NICHOLAS JOSEPH DANIEL
Company Secretary 2013-07-23 2014-12-19
SUTTON TAT-SANG YEUNG
Company Secretary 2008-07-01 2013-07-23
POLLY ANN WILLIAMS
Director 2008-07-18 2012-10-31
ROBIN KEITH DEAR
Company Secretary 2006-12-15 2008-07-01
OVALSEC LIMITED
Nominated Secretary 2006-12-15 2006-12-15
OVAL NOMINEES LIMITED
Nominated Director 2006-12-15 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN KEITH DEAR BLENHEIM HIGH SCHOOL Director 2016-12-08 CURRENT 2012-02-09 Active
ROBIN KEITH DEAR APS BONDS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
ROBIN KEITH DEAR ARKADIUS LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
SIMON TIMOTHY TALBOT KNIGHT ZEMPLER BANK LIMITED Director 2012-01-01 CURRENT 2003-10-29 Active
RICHARD THOMAS WAGNER APS BONDS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
RICHARD THOMAS WAGNER ZEMPLER BANK LIMITED Director 2004-01-15 CURRENT 2003-10-29 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
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-24APPOINTMENT TERMINATED, DIRECTOR LINDSAY SIMON BURRETT
2022-01-24APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY TALBOT KNIGHT
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SIMON BURRETT
2021-11-22CH03SECRETARY'S DETAILS CHNAGED FOR SOLOMON OSAGIE on 2021-11-22
2021-09-07AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-07-24SOAS(A)Voluntary dissolution strike-off suspended
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-01DS01Application to strike the company off the register
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060299410002
2021-03-31TM02Termination of appointment of Robin Keith Dear on 2021-03-31
2021-03-31AP03Appointment of Solomon Osagie as company secretary on 2021-03-31
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KEITH DEAR
2021-02-03SH19Statement of capital on 2021-02-03 GBP 1
2021-02-03SH20Statement by Directors
2021-02-03CAP-SSSolvency Statement dated 21/01/21
2021-02-03RES13Resolutions passed:
  • Cancel sahre prem a/c and capital redemption reserve 21/01/2021
  • Resolution of reduction in issued share capital
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2021-01-05CH01Director's details changed for Mr Lindsay Simon Burrett on 2021-01-05
2020-12-21SH0130/11/20 STATEMENT OF CAPITAL GBP 850000
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060299410002
2020-07-22SH0129/06/20 STATEMENT OF CAPITAL GBP 600000
2020-07-22SH0129/06/20 STATEMENT OF CAPITAL GBP 600000
2020-07-22SH0129/06/20 STATEMENT OF CAPITAL GBP 600000
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD RODWELL
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD RODWELL
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD RODWELL
2020-07-16AP03Appointment of Robin Keith Dear as company secretary on 2020-06-26
2020-07-16AP03Appointment of Robin Keith Dear as company secretary on 2020-06-26
2020-07-16AP03Appointment of Robin Keith Dear as company secretary on 2020-06-26
2020-07-16TM02Termination of appointment of David Edward Rodwell on 2020-06-26
2020-07-16TM02Termination of appointment of David Edward Rodwell on 2020-06-26
2020-07-16TM02Termination of appointment of David Edward Rodwell on 2020-06-26
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-02AP01DIRECTOR APPOINTED MR LINDSAY SIMON BURRETT
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 350000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 350000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 350000
2016-01-27AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES PUSINELLI
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-20AP03Appointment of David Edward Rodwell as company secretary on 2015-03-02
2015-03-20AP01DIRECTOR APPOINTED DAVID EDWARD RODWELL
2015-03-20TM02Termination of appointment of Robin Keith Dear on 2015-03-02
2015-01-16AP03Appointment of Robin Keith Dear as company secretary on 2014-12-19
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 350000
2015-01-06AR0115/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Paul Schooley on 2015-01-06
2015-01-05TM02Termination of appointment of Nicholas Joseph Daniel on 2014-12-19
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02CH01Director's details changed for Simon Timothy Talbot Knight on 2014-05-19
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS WAGNER / 19/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES PUSINELLI / 19/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KEITH DEAR / 19/05/2014
2014-05-30CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JOSEPH DANIEL on 2014-05-19
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCHOOLEY / 19/05/2014
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 350000
2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY TALBOT KNIGHT / 13/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY TALBOT KNIGHT / 13/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PUSINELLI / 13/12/2013
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY SUTTON YEUNG
2013-08-28AP03SECRETARY APPOINTED NICHOLAS JOSEPH DANIEL
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0115/12/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PUSINELLI / 01/09/2012
2012-11-15AP01DIRECTOR APPOINTED DAVID CHARLES PUSINELLI
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCHOOLEY / 01/07/2012
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR POLLY WILLIAMS
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-13AP01DIRECTOR APPOINTED SIMON TIMOTHY TALBOT KNIGHT
2011-12-15AR0115/12/11 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-21CAP-SSSOLVENCY STATEMENT DATED 16/06/11
2011-06-21SH20STATEMENT BY DIRECTORS
2011-06-21SH1921/06/11 STATEMENT OF CAPITAL GBP 350000
2011-06-21RES13RE SECT 175 CA 2006 . REVOKE LIMIT ON MAX NO OF SHARES 16/06/2011
2011-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY ANN WILLIAMS / 31/03/2011
2010-12-15AR0115/12/10 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCHOOLEY / 01/12/2010
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0115/12/09 FULL LIST
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-08AD02SAIL ADDRESS CREATED
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS WAGNER / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS WAGNER / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH DEAR / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCHOOLEY / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SUTTON TAT-SANG YEUNG / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY ANN WILLIAMS / 01/10/2009
2009-01-08363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED PAUL SCHOOLEY
2008-10-06288aDIRECTOR APPOINTED POLLY ANN WILLIAMS
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY ROBIN DEAR
2008-07-04288aSECRETARY APPOINTED SUTTON TAT-SANG YEUNG
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-16363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-11288bSECRETARY RESIGNED
2007-01-11ELRESS366A DISP HOLDING AGM 15/12/06
2007-01-11225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APS FINANCIAL 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 APS FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-18 Satisfied KREOS CAPITAL III (LUXEMBOURG) S.A.R.L.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 APS FINANCIAL LIMITED

Intangible Assets
Patents
We have not found any records of APS FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APS FINANCIAL LIMITED
Trademarks
We have not found any records of APS FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APS FINANCIAL 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 (82990 - Other business support service activities n.e.c.) as APS FINANCIAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APS FINANCIAL 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 APS FINANCIAL 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 APS FINANCIAL 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.