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

CENTURION GOLF PLC

THE COURTYARD, HIGH STREET, ASCOT, BERKSHIRE, SL5 7HP,
Company Registration Number
07935256
Public Limited Company
Active

Company Overview

About Centurion Golf Plc
CENTURION GOLF PLC was founded on 2012-02-03 and has its registered office in Ascot. The organisation's status is listed as "Active". Centurion Golf Plc is a Public Limited Company registered in UNITED KINGDOM 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
CENTURION GOLF PLC
 
Legal Registered Office
THE COURTYARD
HIGH STREET
ASCOT
BERKSHIRE
SL5 7HP
Other companies in SL1
 
Filing Information
Company Number 07935256
Company ID Number 07935256
Date formed 2012-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB142327635  
Last Datalog update: 2024-03-06 11:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTURION GOLF PLC
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 CENTURION GOLF PLC

Current Directors
Officer Role Date Appointed
SANCHANA MISHRA
Company Secretary 2015-01-05
JAMES SCOTT EVANS
Director 2012-02-03
ANDRE HENDRIKS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM WILDISH
Director 2012-02-03 2015-05-20
LUCINDA JANE NICHOLAS
Company Secretary 2012-10-31 2014-12-19
BARBARA KAHAN
Director 2012-02-03 2012-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SCOTT EVANS CENTURION CLUB LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
JAMES SCOTT EVANS CENTURION CLUB MANAGEMENT LTD Director 2012-03-01 CURRENT 2009-10-14 Active
ANDRE HENDRIKS CENTURION CLUB MANAGEMENT LTD Director 2015-05-20 CURRENT 2009-10-14 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
2023-07-2627/05/23 STATEMENT OF CAPITAL GBP 74750
2023-07-2606/06/23 STATEMENT OF CAPITAL GBP 74900
2023-07-2627/06/23 STATEMENT OF CAPITAL GBP 75050
2023-04-1229/03/23 STATEMENT OF CAPITAL GBP 74450
2023-04-1204/04/23 STATEMENT OF CAPITAL GBP 74600
2023-03-0806/09/22 STATEMENT OF CAPITAL GBP 73850
2023-03-0807/12/22 STATEMENT OF CAPITAL GBP 74150
2023-03-0803/11/22 STATEMENT OF CAPITAL GBP 74000
2023-03-08CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-03-0815/02/23 STATEMENT OF CAPITAL GBP 74300
2022-10-21AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-20PSC04Change of details for Mr James Scott Evans as a person with significant control on 2022-08-16
2022-09-16CH01Director's details changed for Mr James Scott Evans on 2022-08-16
2022-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DUFFY on 2022-09-16
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2022-07-26SH0125/05/22 STATEMENT OF CAPITAL GBP 73250
2022-06-10SH0120/04/22 STATEMENT OF CAPITAL GBP 72800
2022-05-26RP04SH01Second filing of capital allotment of shares GBP72,650
2022-05-26SH0129/11/21 STATEMENT OF CAPITAL GBP 72350
2022-05-11AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-05-05SH0119/04/22 STATEMENT OF CAPITAL GBP 72050
2022-05-04CH01Director's details changed for Mr Andre Hendriks on 2022-05-01
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-1522/01/22 STATEMENT OF CAPITAL GBP 71900
2022-02-15SH0122/01/22 STATEMENT OF CAPITAL GBP 71900
2022-01-2722/09/21 STATEMENT OF CAPITAL GBP 71750
2022-01-27SH0122/09/21 STATEMENT OF CAPITAL GBP 71750
2021-07-22SH0120/07/21 STATEMENT OF CAPITAL GBP 71450
2021-06-22AP03Appointment of Mr Michael Duffy as company secretary on 2021-05-01
2021-06-22TM02Termination of appointment of Sanchana Mishra on 2021-05-01
2021-06-17SH0111/06/21 STATEMENT OF CAPITAL GBP 71300
2021-05-06SH0109/04/21 STATEMENT OF CAPITAL GBP 71150
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SCOTT EVANS
2021-03-03SH0118/12/20 STATEMENT OF CAPITAL GBP 71000
2021-02-22CH01Director's details changed for Mr James Scott Evans on 2021-02-22
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 337 Bath Road Slough Berkshire SL1 5PR
2021-02-10PSC04Change of details for person with significant control
2021-02-09CH01Director's details changed for Mr James Scott Evans on 2021-02-02
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-26PSC04Change of details for person with significant control
2020-10-27SH0129/09/20 STATEMENT OF CAPITAL GBP 70400
2020-10-13SH0126/08/20 STATEMENT OF CAPITAL GBP 70250
2020-08-12SH0114/07/20 STATEMENT OF CAPITAL GBP 69950
2020-07-31SH0129/06/20 STATEMENT OF CAPITAL GBP 69650
2020-06-12SH0127/04/20 STATEMENT OF CAPITAL GBP 69350
2020-04-14SH0113/03/20 STATEMENT OF CAPITAL GBP 69200
2020-03-09SH0117/02/20 STATEMENT OF CAPITAL GBP 69050
2020-03-05MEM/ARTSARTICLES OF ASSOCIATION
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-20SH0113/02/20 STATEMENT OF CAPITAL GBP 68900
2020-02-17PSC07CESSATION OF JAMES SCOTT EVANS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17PSC04Change of details for Mr Bertus Pronk as a person with significant control on 2019-12-11
2020-02-14SH0124/01/20 STATEMENT OF CAPITAL GBP 68750
2020-01-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-01-21SH0113/12/19 STATEMENT OF CAPITAL GBP 68300
2019-10-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-12-07SH0118/10/18 STATEMENT OF CAPITAL GBP 67830
2018-12-06SH0101/10/18 STATEMENT OF CAPITAL GBP 67150
2018-10-19AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-13SH0130/08/18 STATEMENT OF CAPITAL GBP 66810
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 66640
2018-07-31SH0126/06/18 STATEMENT OF CAPITAL GBP 66640
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 66300
2018-06-14SH0118/05/18 STATEMENT OF CAPITAL GBP 66300
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 66130
2018-05-11SH0124/04/18 STATEMENT OF CAPITAL GBP 66130
2018-04-27SH0111/04/18 STATEMENT OF CAPITAL GBP 65790
2018-03-28SH0108/03/18 STATEMENT OF CAPITAL GBP 65450
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTUS PRONK
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SCOTT EVANS
2018-02-14PSC09Withdrawal of a person with significant control statement on 2018-02-14
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 65110
2018-02-14SH0131/01/18 STATEMENT OF CAPITAL GBP 65110
2018-01-24SH0111/01/18 STATEMENT OF CAPITAL GBP 64940
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 64430
2018-01-18SH0102/01/18 STATEMENT OF CAPITAL GBP 64430
2018-01-18SH0102/01/18 STATEMENT OF CAPITAL GBP 64430
2018-01-02SH0108/12/17 STATEMENT OF CAPITAL GBP 64260
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 64090
2017-12-18SH0101/12/17 STATEMENT OF CAPITAL GBP 64090
2017-12-12SH0109/11/17 STATEMENT OF CAPITAL GBP 63920
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 63580
2017-11-16SH0107/11/17 STATEMENT OF CAPITAL GBP 63580
2017-11-14SH0124/10/17 STATEMENT OF CAPITAL GBP 63240
2017-10-26SH0118/09/17 STATEMENT OF CAPITAL GBP 63070
2017-10-11AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 62900
2017-08-25SH0116/08/17 STATEMENT OF CAPITAL GBP 62900
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 62730
2017-08-01SH0113/07/17 STATEMENT OF CAPITAL GBP 62730
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 62560
2017-07-10SH0130/06/17 STATEMENT OF CAPITAL GBP 62560
2017-07-10SH0121/06/17 STATEMENT OF CAPITAL GBP 62220
2017-06-21SH0102/06/17 STATEMENT OF CAPITAL GBP 62050
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 61710
2017-06-02SH0123/05/17 STATEMENT OF CAPITAL GBP 61710
2017-05-31SH0119/05/17 STATEMENT OF CAPITAL GBP 61540
2017-04-26SH0104/04/17 STATEMENT OF CAPITAL GBP 61370
2017-03-29SH0108/03/17 STATEMENT OF CAPITAL GBP 61200
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-12SH0117/11/16 STATEMENT OF CAPITAL GBP 60860
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 61030
2016-12-12SH0123/11/16 STATEMENT OF CAPITAL GBP 61030
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 60690
2016-11-16SH0109/11/16 STATEMENT OF CAPITAL GBP 60690
2016-10-25SH0112/09/16 STATEMENT OF CAPITAL GBP 60010
2016-10-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-14SH0120/09/16 STATEMENT OF CAPITAL GBP 60350
2016-09-30SH0113/09/16 STATEMENT OF CAPITAL GBP 60180
2016-08-26SH0115/07/16 STATEMENT OF CAPITAL GBP 58820
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 59330
2016-08-24SH0121/07/16 STATEMENT OF CAPITAL GBP 59330
2016-08-24SH0120/07/16 STATEMENT OF CAPITAL GBP 58990
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 58480
2016-05-12SH0119/04/16 STATEMENT OF CAPITAL GBP 58480
2016-04-28SH0121/03/16 STATEMENT OF CAPITAL GBP 58310
2016-03-03SH0101/02/16 STATEMENT OF CAPITAL GBP 57970
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 57970
2016-02-25AR0103/02/16 FULL LIST
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 57800
2016-01-15SH0115/12/15 STATEMENT OF CAPITAL GBP 57800
2016-01-13SH0127/11/15 STATEMENT OF CAPITAL GBP 57630
2015-11-24SH0102/11/15 STATEMENT OF CAPITAL GBP 57460
2015-11-19SH0123/10/15 STATEMENT OF CAPITAL GBP 57290
2015-11-12AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-10SH0114/10/15 STATEMENT OF CAPITAL GBP 57120
2015-09-15SH0114/08/15 STATEMENT OF CAPITAL GBP 56780
2015-08-17SH0117/07/15 STATEMENT OF CAPITAL GBP 56610
2015-08-17SH0110/07/15 STATEMENT OF CAPITAL GBP 56440
2015-07-22SH0119/06/15 STATEMENT OF CAPITAL GBP 56270
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILDISH
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 56100
2015-04-15SH0112/03/15 STATEMENT OF CAPITAL GBP 56100
2015-04-13AP01DIRECTOR APPOINTED MR ANDRE HENDRIKS
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILDISH / 20/03/2015
2015-03-05SH0110/11/14 STATEMENT OF CAPITAL GBP 55760
2015-03-04AR0103/02/15 FULL LIST
2015-01-29AP03SECRETARY APPOINTED MRS. SANCHANA MISHRA
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY LUCINDA NICHOLAS
2014-11-19AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-08SH0128/08/14 STATEMENT OF CAPITAL GBP 55590
2014-08-20SH0115/07/14 STATEMENT OF CAPITAL GBP 55420
2014-06-26SH0121/02/14 STATEMENT OF CAPITAL GBP 54910
2014-03-11AR0103/02/14 FULL LIST
2014-03-10SH0124/02/14 STATEMENT OF CAPITAL GBP 55080
2014-03-03AA01CURREXT FROM 28/02/2014 TO 30/04/2014
2014-02-18SH0124/01/14 STATEMENT OF CAPITAL GBP 54740
2014-02-18SH0122/01/14 STATEMENT OF CAPITAL GBP 54570
2014-01-21SH0116/12/13 STATEMENT OF CAPITAL GBP 54230
2014-01-02SH0110/12/13 STATEMENT OF CAPITAL GBP 54060
2013-12-13SH0121/11/13 STATEMENT OF CAPITAL GBP 53720
2013-12-13SH0112/11/13 STATEMENT OF CAPITAL GBP 53380
2013-11-21SH0108/10/13 STATEMENT OF CAPITAL GBP 52870
2013-11-18SH0106/11/13 STATEMENT OF CAPITAL GBP 53040
2013-10-02SH0125/09/13 STATEMENT OF CAPITAL GBP 52530
2013-10-02SH0129/08/13 STATEMENT OF CAPITAL GBP 52190
2013-09-12SH0106/09/13 STATEMENT OF CAPITAL GBP 52360
2013-09-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-29SH0116/07/13 STATEMENT OF CAPITAL GBP 52020
2013-07-29SH0103/07/13 STATEMENT OF CAPITAL GBP 51850
2013-07-10SH0102/07/13 STATEMENT OF CAPITAL GBP 51680
2013-04-17SH0104/04/13 STATEMENT OF CAPITAL GBP 51510
2013-03-22AR0103/02/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT EVANS / 01/02/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILDISH / 01/02/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILDISH / 22/03/2013
2012-12-07SH0130/11/12 STATEMENT OF CAPITAL GBP 51170
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILDISH / 05/11/2012
2012-11-05SH0126/10/12 STATEMENT OF CAPITAL GBP 51000
2012-10-31RES02REREG PRI TO PLC; RES02 PASS DATE:31/10/2012
2012-10-31RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2012-10-31BSBALANCE SHEET
2012-10-31AUDRAUDITORS' REPORT
2012-10-31AUDSAUDITORS' STATEMENT
2012-10-31CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2012-10-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM WEST HILL 61 LONDON ROAD MAIDSTONE KENT ME16 8TX UNITED KINGDOM
2012-09-07RES13RECLASSIFY SHARES 04/02/2012
2012-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-07SH0103/02/12 STATEMENT OF CAPITAL GBP 300
2012-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-23AP01DIRECTOR APPOINTED GRAHAM WILDISH
2012-08-23AP01DIRECTOR APPOINTED JAMES SCOTT EVANS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to CENTURION GOLF PLC 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 CENTURION GOLF PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTURION GOLF PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CENTURION GOLF PLC

Intangible Assets
Patents
We have not found any records of CENTURION GOLF PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CENTURION GOLF PLC
Trademarks
We have not found any records of CENTURION GOLF PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTURION GOLF PLC. 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 (93110 - Operation of sports facilities) as CENTURION GOLF PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTURION GOLF PLC 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 CENTURION GOLF PLC 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 CENTURION GOLF PLC 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.