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

FLOURISH CAPITAL LIMITED

OAKLAND HOUSE 21 HOPE CARR ROAD, LEIGH, WIGAN, WN7 3ET,
Company Registration Number
06484476
Private Limited Company
Active

Company Overview

About Flourish Capital Ltd
FLOURISH CAPITAL LIMITED was founded on 2008-01-25 and has its registered office in Wigan. The organisation's status is listed as "Active". Flourish Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLOURISH CAPITAL LIMITED
 
Legal Registered Office
OAKLAND HOUSE 21 HOPE CARR ROAD
LEIGH
WIGAN
WN7 3ET
Other companies in WN7
 
Previous Names
AINSCOUGH-JOHNSTON FINANCE LIMITED27/01/2010
Filing Information
Company Number 06484476
Company ID Number 06484476
Date formed 2008-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOURISH CAPITAL 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 FLOURISH CAPITAL LIMITED
The following companies were found which have the same name as FLOURISH CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOURISH CAPITAL AND MANAGEMENT CONSULTING PRIVATE LIMITED C-5-A-19 S/F Janakpuri Delhi 110058 Active Company formed on the 2015-05-25
Flourish Capital Company Limited Unknown Company formed on the 2018-03-28
FLOURISH CAPITAL LLC California Unknown
FLOURISH CAPITAL PTY LTD Active Company formed on the 2018-06-25
FLOURISH CAPITAL INVESTMENTS LIMITED Unknown
FLOURISH CAPITAL PARTNERS, LLC 115 THIRD STREET SE SUITE 1200 CEDAR RAPIDS IA 52401 Active Company formed on the 2021-04-01
FLOURISH CAPITAL INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of FLOURISH CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN AINSCOUGH
Director 2010-03-04
MARTIN AINSCOUGH
Director 2008-01-25
RACHAEL EVA AINSCOUGH
Director 2016-10-07
AIDAN JOHN GRIMSHAW
Director 2014-07-31
DAVID PHILIP RICHARD WATSON
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS CONNELLY
Director 2008-01-25 2017-02-13
MARIE MALLION
Director 2016-09-01 2017-02-10
PAUL NIGEL MOSS
Company Secretary 2011-02-01 2016-12-31
PAUL NIGEL MOSS
Director 2011-02-01 2016-12-31
SHARON CATTERALL
Director 2009-06-10 2016-07-31
MOHAMMED IQBAL
Director 2009-11-01 2014-07-31
STEPHEN THOMAS CONNELLY
Company Secretary 2008-01-25 2011-02-01
NIGEL FRANCIS JOHNSTON
Director 2008-01-25 2010-03-24
NIGEL MARK MCGURK
Director 2008-02-22 2009-06-10
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-01-25 2008-01-25
INSTANT COMPANIES LIMITED
Director 2008-01-25 2008-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN AINSCOUGH AINSCOUGH PROPERTY HOLDINGS LIMITED Director 2016-09-01 CURRENT 2015-11-24 Active
BRENDAN AINSCOUGH EVENTUS PROPERTIES LIMITED Director 2009-07-01 CURRENT 2007-08-20 Active
BRENDAN AINSCOUGH AINSCOUGH PROPERTIES LIMITED Director 2009-02-01 CURRENT 2000-11-24 Active
BRENDAN AINSCOUGH SEWARD WYON LTD Director 2004-11-01 CURRENT 1987-11-27 Active
BRENDAN AINSCOUGH AIS PROJECTS LIMITED Director 2001-09-03 CURRENT 2001-08-08 Active
BRENDAN AINSCOUGH AINSCOUGH TRAINING SERVICES LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
MARTIN AINSCOUGH AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
MARTIN AINSCOUGH ONE STOP POWER RENTAL LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MARTIN AINSCOUGH WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MARTIN AINSCOUGH PRESTON YOUTH ZONE Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
MARTIN AINSCOUGH BLAKELEY'S RECYCLING LIMITED Director 2012-12-13 CURRENT 1982-06-22 Active - Proposal to Strike off
MARTIN AINSCOUGH CARLICK HOLDINGS LIMITED Director 2012-03-01 CURRENT 2007-10-16 Active - Proposal to Strike off
MARTIN AINSCOUGH CARLICK CONTRACT FURNITURE LIMITED Director 2012-03-01 CURRENT 1973-01-04 Active
MARTIN AINSCOUGH AINSCOUGH INVESTMENTS NO.1 LIMITED Director 2012-01-17 CURRENT 2000-11-24 Dissolved 2014-01-07
MARTIN AINSCOUGH NORTH HALL LAND LIMITED Director 2011-09-14 CURRENT 1997-04-18 Active
MARTIN AINSCOUGH WIGAN UTC Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-05-10
MARTIN AINSCOUGH AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2010-08-12 CURRENT 2008-04-08 Active - Proposal to Strike off
MARTIN AINSCOUGH CONNELLY CAPITAL LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-08-15
MARTIN AINSCOUGH ONE STOP HIRE LIMITED Director 2009-10-16 CURRENT 2003-08-06 Active
MARTIN AINSCOUGH WIGAN BOYS & GIRLS CLUB Director 2009-06-25 CURRENT 2009-06-25 Active
MARTIN AINSCOUGH AINSCOUGH STRATEGIC LAND LIMITED Director 2007-12-05 CURRENT 2007-08-20 Active
MARTIN AINSCOUGH AINSCOUGH INVESTMENTS LIMITED Director 2007-11-16 CURRENT 2007-07-09 Active
RACHAEL EVA AINSCOUGH AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
RACHAEL EVA AINSCOUGH AINSCOUGH INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2007-07-09 Active
RACHAEL EVA AINSCOUGH RACHAEL AINSCOUGH HOLDINGS LIMITED Director 2014-12-04 CURRENT 2014-11-11 Active - Proposal to Strike off
RACHAEL EVA AINSCOUGH HORSE DRAWN CARRIAGES LIMITED Director 2014-09-30 CURRENT 2007-11-20 Active
RACHAEL EVA AINSCOUGH THOMPSON HOUSE EQUESTRIAN CENTRE LIMITED Director 2014-09-30 CURRENT 2007-10-17 Active
RACHAEL EVA AINSCOUGH AINSCOUGH STRATEGIC LAND LIMITED Director 2013-05-28 CURRENT 2007-08-20 Active
RACHAEL EVA AINSCOUGH AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2013-05-28 CURRENT 2008-04-08 Active - Proposal to Strike off
AIDAN JOHN GRIMSHAW AINSCOUGH PROPERTIES LIMITED Director 2016-11-30 CURRENT 2000-11-24 Active
AIDAN JOHN GRIMSHAW AINSCOUGH PROPERTY HOLDINGS LIMITED Director 2016-11-30 CURRENT 2015-11-24 Active
AIDAN JOHN GRIMSHAW HOVINGHAM SPORTING LTD Director 2010-08-24 CURRENT 2010-08-24 Active
AIDAN JOHN GRIMSHAW PORTFIELD INVESTMENTS LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
DAVID PHILIP RICHARD WATSON SNOWDONIA HOTEL LIMITED Director 2018-04-01 CURRENT 2018-03-05 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
DAVID PHILIP RICHARD WATSON CARLICK CONTRACT FURNITURE LIMITED Director 2017-02-28 CURRENT 1973-01-04 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH INVESTMENTS LIMITED Director 2017-02-06 CURRENT 2006-11-06 Dissolved 2017-12-19
DAVID PHILIP RICHARD WATSON BLAKELEY'S RECYCLING LIMITED Director 2017-02-06 CURRENT 1982-06-22 Active - Proposal to Strike off
DAVID PHILIP RICHARD WATSON AINSCOUGH STRATEGIC LAND LIMITED Director 2017-02-06 CURRENT 2007-08-20 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2017-02-06 CURRENT 2008-04-08 Active - Proposal to Strike off
DAVID PHILIP RICHARD WATSON ADVENTURE PARC SNOWDONIA LIMITED Director 2017-02-06 CURRENT 2012-09-19 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH INVESTMENTS LIMITED Director 2017-02-06 CURRENT 2007-07-09 Active
DAVID PHILIP RICHARD WATSON RACHAEL AINSCOUGH HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-11-11 Active - Proposal to Strike off

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
2023-06-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03Director's details changed for Miss Rachael Eva Ainscough on 2023-04-26
2023-02-24CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064844760002
2022-05-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CH01Director's details changed for Miss Rachael Eva Ainscough on 2021-04-01
2021-04-10CH01Director's details changed for Mr David Philip Richard Watson on 2021-04-01
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-05-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-03-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN AINSCOUGH
2018-10-23SH20Statement by Directors
2018-10-23SH19Statement of capital on 2018-10-23 GBP 102,107
2018-10-23CAP-SSSolvency Statement dated 28/09/18
2018-10-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-22RES01ADOPT ARTICLES 22/10/18
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-27PSC02Notification of Ainscough Group Limited as a person with significant control on 2018-03-01
2018-04-27PSC07CESSATION OF AINSCOUGH INVESTMENTS LIMITED AS A PSC
2018-04-27PSC07CESSATION OF BRENDAN AINSCOUGH AS A PSC
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-03-15PSC02Notification of Ainscough Investments Limited as a person with significant control on 2017-07-26
2018-03-15PSC07CESSATION OF MARTIN AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 4102106
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONNELLY
2017-02-13AP01DIRECTOR APPOINTED MR DAVID PHILIP RICHARD WATSON
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MALLION
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIGEL MOSS
2017-02-01TM02Termination of appointment of Paul Nigel Moss on 2016-12-31
2016-10-07AP01DIRECTOR APPOINTED MISS RACHAEL EVA AINSCOUGH
2016-09-01AP01DIRECTOR APPOINTED MRS MARIE MALLION
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CATTERALL
2016-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 4102106
2016-03-09AR0112/02/16 FULL LIST
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064844760002
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 4102106
2015-02-26AR0112/02/15 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR AIDAN JOHN GRIMSHAW
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL
2014-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 4102106
2014-03-10AR0112/02/14 FULL LIST
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-07AR0112/02/13 FULL LIST
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-15AR0112/02/12 FULL LIST
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-25AR0112/02/11 FULL LIST
2011-02-03AP03SECRETARY APPOINTED MR PAUL NIGEL MOSS
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CONNELLY
2011-02-02AP01DIRECTOR APPOINTED MR PAUL NIGEL MOSS
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-06-03MEM/ARTSARTICLES OF ASSOCIATION
2010-06-03RES01ADOPT ARTICLES 27/05/2010
2010-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-03SH0101/06/10 STATEMENT OF CAPITAL GBP 4102106
2010-06-03SH0101/06/10 STATEMENT OF CAPITAL GBP 4102106
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-30AP01DIRECTOR APPOINTED BRENDAN AINSCOUGH
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSTON
2010-02-12AR0112/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CATTERALL / 12/02/2010
2010-01-27RES15CHANGE OF NAME 04/01/2010
2010-01-27CERTNMCOMPANY NAME CHANGED AINSCOUGH-JOHNSTON FINANCE LIMITED CERTIFICATE ISSUED ON 27/01/10
2010-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-26RES15CHANGE OF NAME 04/01/2010
2009-11-11AP01DIRECTOR APPOINTED MR MOHAMMED IQBAL
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-26RES12VARYING SHARE RIGHTS AND NAMES
2009-06-26RES01ADOPT ARTICLES 24/06/2009
2009-06-2688(2)AD 24/06/09 GBP SI 99999@1=99999 GBP IC 1/100000
2009-06-10288aDIRECTOR APPOINTED MRS SHARON CATTERALL
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MCGURK
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM AINSCOUGH-JOHNSTON HOUSE BRADLEY LANE STANDISH, WIGAN LANCASHIRE WN6 0XQ
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-26225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 30/09/2008
2008-02-27288aDIRECTOR APPOINTED NIGEL MARK MCGURK
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-28288bSECRETARY RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOURISH CAPITAL 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 FLOURISH CAPITAL 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
2015-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE OF DEPOSIT 2008-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FLOURISH CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of FLOURISH CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOURISH CAPITAL LIMITED
Trademarks
We have not found any records of FLOURISH CAPITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
10
LEGAL CHARGE 7
DEBENTURE 5

We have found 22 mortgage charges which are owed to FLOURISH CAPITAL LIMITED

Income
Government Income
We have not found government income sources for FLOURISH CAPITAL 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 (64929 - Other credit granting n.e.c.) as FLOURISH CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOURISH CAPITAL 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 FLOURISH CAPITAL 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 FLOURISH CAPITAL 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.