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

THE BOWLBY CENTRE

6 NORTH STREET, OUNDLE, PETERBOROUGH, PE8 4AL,
Company Registration Number
03272512
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Bowlby Centre
THE BOWLBY CENTRE was founded on 1996-11-01 and has its registered office in Peterborough. The organisation's status is listed as "Active". The Bowlby Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
THE BOWLBY CENTRE
 
Legal Registered Office
6 NORTH STREET
OUNDLE
PETERBOROUGH
PE8 4AL
Other companies in PE7
 
Previous Names
THE CENTRE FOR ATTACHMENT-BASED PSYCHOANALYTIC PSYCHOTHERAPY09/12/2008
Charity Registration
Charity Number 1064780
Charity Address THE JOHN BOWLBY CENTRE, 147 COMMERCIAL STREET, LONDON, E1 6BJ
Charter WE PROVIDE AN ATTACHMENT-BASED PSYCHOTHERAPY SERVICE: AN ACCREDITED TRAINING IN ATTACHMENT-BASED PSYCHOTHERAPY: COURSES AND CONFERENCES: RESEARCH AND DEVELOPMENT AIMED AT ENCOURAGING POLICY MAKERS AND PROVIDERS TO HEED ATTACHMENT ISSUES.
Filing Information
Company Number 03272512
Company ID Number 03272512
Date formed 1996-11-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BOWLBY CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TC BULLEY DAVEY LIMITED   NAGARA CONSULTING 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 THE BOWLBY CENTRE

Current Directors
Officer Role Date Appointed
CAROLINE JANE TOBIN
Company Secretary 2011-08-28
RICHARD ALBERT BENEDICT JENKS
Director 2016-02-06
MARK GRANT LININGTON
Director 2016-02-06
KAREN MARIA ANTIONETTE ROWE
Director 2016-02-06
JEREMY JOHN RUTTER
Director 2012-11-13
THOMAS ALEXANDER STOCKER
Director 2016-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PRUE NORTON
Director 2013-09-07 2017-03-25
JANIE HARVEY-DOUGLAS
Director 2013-05-25 2016-02-06
CATHY PEARMAN
Director 2014-12-06 2015-11-11
MICHAEL PEARMAN
Director 2014-12-06 2015-11-11
JEREMY JOHN RUTTER
Director 2012-11-10 2013-11-09
BRIAN CHRISTOPHER RYERKERK
Director 2012-02-04 2013-11-09
RICHARD DOUGLAS BLACKWELL
Director 2010-12-04 2013-10-28
REBECCA BEATE WALKER
Director 2012-05-26 2013-02-01
ELAINE EUCILLE ARNOLD
Director 2003-04-02 2012-11-10
HEATHER GEDDES
Director 2008-11-01 2012-11-10
TONY LEIBA
Director 2008-11-01 2011-10-16
ORIT BADOUK EPSTEIN
Company Secretary 2010-12-04 2011-06-28
EMMA STARCK
Company Secretary 2008-11-08 2010-12-04
RICHARD BOWLBY
Director 1996-11-01 2010-12-04
JAMES SAINSBURY
Director 2001-05-14 2008-11-08
JANE MARSH
Company Secretary 2006-07-07 2008-11-01
SUSIE ORBACH
Director 1996-11-29 2006-11-13
HANNAH HURST
Company Secretary 2004-07-02 2006-07-07
SALLY FORMAN
Company Secretary 2002-01-12 2004-07-02
MIRIAM STEELE
Director 2001-05-14 2004-06-07
JANE MARSH
Company Secretary 1999-11-01 2002-01-12
PATRICK ANTHONY LEIBA
Director 1996-11-29 2001-11-01
KATE MARGARET WHITE
Company Secretary 1996-11-01 1999-11-01
SARAH DENISON ANDREWS
Director 1996-11-29 1997-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER STOCKER WORLDVIEW IMPACT FOUNDATION Director 2013-08-10 CURRENT 2008-06-19 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
2023-12-01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE HOLLAND
2023-05-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SIOBHAN SWINSCOE
2023-05-02CESSATION OF SIOBHAN SWINSCOE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TUNKS
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TUNKS
2023-03-21Annotation
2023-03-16DIRECTOR APPOINTED MR ANDREW JOHN TUNKS
2023-03-16Annotation
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JANE MAREE PARKINSON
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2022-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN SWINSCOE
2022-07-20PSC07CESSATION OF MATTHEW ROBERT WOTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE VINE
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ESTHER MAYNE-CONSTANTINOU
2022-05-05AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROB JAMES
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-11-24AP01DIRECTOR APPOINTED ROB JAMES
2021-11-24CH01Director's details changed for Mr Matthew Robert Wotton on 2021-11-02
2021-11-22AP01DIRECTOR APPOINTED SUZANNE ZEEDYK
2021-11-09AP01DIRECTOR APPOINTED MR CHRIS PHILIPSBORN
2021-05-13AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KILSHAW
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-12TM02Termination of appointment of Caroline Jane Tobin on 2020-09-30
2020-10-12TM02Termination of appointment of Caroline Jane Tobin on 2020-09-30
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AP01DIRECTOR APPOINTED MS CLAIRE ESTHER MAYNE-CONSTANTINOU
2020-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT WOTTON
2020-03-24PSC07CESSATION OF LAWRENCE KILSHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11AP01DIRECTOR APPOINTED MR RICHARD MARSHALL CROSS
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-11-06PSC04Change of details for Mr Lawrence Kilshaw as a person with significant control on 2019-11-06
2019-11-06CH01Director's details changed for Mrs Susan Yorke Berger on 2019-11-06
2019-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE KILSHAW
2019-06-10AP01DIRECTOR APPOINTED MRS JANE MAREE PARKINSON
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALBERT BENEDICT JENKS
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN RUTTER
2019-05-12PSC07CESSATION OF JEREMY JOHN RUTTER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRANT LININGTON
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-05-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PRUE NORTON
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-05-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-25AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER STOCKER
2016-02-25AP01DIRECTOR APPOINTED MR MARK GRANT LININGTON
2016-02-22AP01DIRECTOR APPOINTED MR RICHARD ALBERT BENEDICT JENKS
2016-02-22AP01DIRECTOR APPOINTED MS KAREN MARIA ANTIONETTE ROWE
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JANIE HARVEY-DOUGLAS
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARMAN
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHY PEARMAN
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15AP01DIRECTOR APPOINTED MR MICHAEL PEARMAN
2014-12-15AP01DIRECTOR APPOINTED MRS CATHY PEARMAN
2014-11-24AD02Register inspection address changed from The Bowlby Centre 147 Commercial Street London E16BJ England to 1 Highbury Crescent London N5 1RN
2014-11-24AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-24CH01Director's details changed for Ms Janie Harvey-Douglas on 2014-01-03
2014-05-07AA31/07/13 TOTAL EXEMPTION FULL
2013-11-19AP01DIRECTOR APPOINTED MR JEREMY JOHN RUTTER
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RUTTER
2013-11-18AR0101/11/13 NO MEMBER LIST
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RYERKERK
2013-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE TOBIN / 28/08/2012
2013-10-30AP01DIRECTOR APPOINTED MS PRUE NORTON
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKWELL
2013-06-25AP01DIRECTOR APPOINTED MS JANIE HARVEY-DOUGLAS
2013-04-22AA31/07/12 TOTAL EXEMPTION FULL
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WALKER
2012-11-16AR0101/11/12 NO MEMBER LIST
2012-11-13AP01DIRECTOR APPOINTED MR JEREMY JOHN RUTTER
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GEDDES
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ARNOLD
2012-08-20AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER RYERKERK
2012-08-20AP01DIRECTOR APPOINTED MS REBECCA BEATE WALKER
2012-05-02AA31/07/11 TOTAL EXEMPTION FULL
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY
2011-11-29AR0101/11/11 NO MEMBER LIST
2011-11-18AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS BLACKWELL
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY LEIBA
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLBY
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY ORIT BADOUK EPSTEIN
2011-11-17AP03SECRETARY APPOINTED MRS CAROLINE JANE TOBIN
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY EMMA STARCK
2011-06-03AA31/07/10 TOTAL EXEMPTION FULL
2011-01-17AP03SECRETARY APPOINTED ORIT BADOUK EPSTEIN
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER GEDDES / 04/11/2010
2010-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-12-14AD02SAIL ADDRESS CREATED
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA STARCK / 04/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TONY LEIBA / 04/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD BOWLBY / 04/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE EUCILLE ARNOLD / 04/11/2010
2010-12-13AR0101/11/10 NO MEMBER LIST
2010-03-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-16AR0101/11/09 NO MEMBER LIST
2009-02-13AA31/07/08 TOTAL EXEMPTION FULL
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY JANE MARSH
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES SAINSBURY
2009-02-12288aSECRETARY APPOINTED EMMA STARCK
2009-02-12288aDIRECTOR APPOINTED DR HEATHER GEDDES
2009-02-12288aDIRECTOR APPOINTED PROFESSOR TONY LEIBA
2009-01-20363aANNUAL RETURN MADE UP TO 01/11/08
2008-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-17CERTNMCOMPANY NAME CHANGED THE CENTRE FOR ATTACHMENT-BASED PSYCHOANALYTIC PSYCHOTHERAPY CERTIFICATE ISSUED ON 09/12/08
2008-02-19288bDIRECTOR RESIGNED
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-11-13363aANNUAL RETURN MADE UP TO 01/11/07
2007-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-11-14363aANNUAL RETURN MADE UP TO 01/11/06
2006-10-25288bSECRETARY RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-02363aANNUAL RETURN MADE UP TO 01/11/05
2005-06-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE BOWLBY CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE BOWLBY CENTRE
Trademarks
We have not found any records of THE BOWLBY CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BOWLBY CENTRE. 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 (85590 - Other education n.e.c.) as THE BOWLBY CENTRE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE BOWLBY CENTRE 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 THE BOWLBY CENTRE 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 THE BOWLBY CENTRE 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.