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

NORTHWAY HOUSE RESIDENTIAL HOME LIMITED

LAWRENCE HOUSE, 5 ST. ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
03977436
Private Limited Company
Liquidation

Company Overview

About Northway House Residential Home Ltd
NORTHWAY HOUSE RESIDENTIAL HOME LIMITED was founded on 2000-04-20 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Northway House Residential Home 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
NORTHWAY HOUSE RESIDENTIAL HOME LIMITED
 
Legal Registered Office
LAWRENCE HOUSE
5 ST. ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in EC1N
 
Filing Information
Company Number 03977436
Company ID Number 03977436
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/06/2023
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHWAY HOUSE RESIDENTIAL HOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIGITAL GROWTH GURU LIMITED   ACCOUNTING SOLUTIONS PLUS LIMITED   BLANDFORDS & CO LIMITED   CERTAX ACCOUNTING (MARLOW) LIMITED   DUNCAN BARR ASSOCIATES LIMITED   J & L DUNCAN LIMITED   J R G AUBER LIMITED   RONDEGA LTD   SALT PROJECTS LTD   SELKIRK FINANCE 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 NORTHWAY HOUSE RESIDENTIAL HOME LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MICHAEL MARK HAROLD
Company Secretary 2010-03-11
MARK RICHARD VICTOR HAROLD
Director 2010-03-11
MICHAEL VICTOR HAROLD
Director 2010-03-11
NIGEL MICHAEL MARK HAROLD
Director 2010-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SANDIP ODEDRA
Company Secretary 2008-05-30 2010-03-11
NIMESH PATEL
Director 2008-05-30 2010-03-11
SUSAN MARGARET PREECE
Company Secretary 2005-09-06 2008-05-30
ANTHONY PETER PATTINSON
Director 2000-04-20 2008-05-30
MARINO NICOLA PIZII
Director 2000-04-20 2008-05-30
SUSAN MARGARET PREECE
Director 2005-09-06 2008-05-30
ANTHONY PETER PATTINSON
Company Secretary 2000-04-20 2005-09-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-04-20 2000-04-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-04-20 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD VICTOR HAROLD MRVH LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-03-25
MICHAEL VICTOR HAROLD MANGO CARE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active - Proposal to Strike off
NIGEL MICHAEL MARK HAROLD MANGO CARE LIMITED Director 2010-01-19 CURRENT 2010-01-19 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
2023-10-10Compulsory strike-off action has been suspended
2023-10-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-09Appointment of a voluntary liquidator
2023-10-09Voluntary liquidation Statement of affairs
2023-06-20Termination of appointment of Nigel Michael Mark Harold on 2023-06-20
2023-06-20Appointment of Mr Mark Harold as company secretary on 2023-06-20
2023-06-20APPOINTMENT TERMINATED, DIRECTOR NIGEL MICHAEL MARK HAROLD
2023-06-20CESSATION OF NIGEL MICHAEL MARK HAROLD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-27CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-12-21Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-21AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM Unit 36 88-90 Hatton Garden London EC1N 8PN
2019-01-02PSC02Notification of Mango Care Limited as a person with significant control on 2016-04-06
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-06AR0120/04/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0120/04/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0120/04/11 ANNUAL RETURN FULL LIST
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/11 FROM Greenacres Downs Lane Mapledurwell Basingstoke Hampshire RG25 2LQ
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0120/04/10 ANNUAL RETURN FULL LIST
2010-03-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NIMESH PATEL
2010-03-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDIP ODEDRA
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/10 FROM 11 Gladmere Court 3 Carew Road Northwood Middlesex HA6 3NH
2010-03-17AP03Appointment of Nigel Michael Mark Harold as company secretary
2010-03-17AP01DIRECTOR APPOINTED MICHAEL VICTOR HAROLD
2010-03-17AP01DIRECTOR APPOINTED NIGEL MICHAEL MARK HAROLD
2010-03-17AP01DIRECTOR APPOINTED MR MARK RICHARD VICTOR HAROLD
2010-03-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS; AMEND
2009-06-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-31225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-06-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-05288aDIRECTOR APPOINTED NIMESH JAY PATEL
2008-06-05288aSECRETARY APPOINTED SANDIP ODEDRA
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN PREECE
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARINO PIZII
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PATTINSON
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 96-98 KINGSTON ROAD TAUNTON SOMERSET TA2 7SN
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-19363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-16MEM/ARTSARTICLES OF ASSOCIATION
2008-05-16RES01ADOPT ARTICLES 28/04/2008
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-21363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-05363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-15122CONVE 06/09/05
2005-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-15288bSECRETARY RESIGNED
2005-09-15123NC INC ALREADY ADJUSTED 06/09/05
2005-09-15RES04£ NC 1000/1500 06/09/0
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-07-01363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-05-09363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/01
2001-05-22363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to NORTHWAY HOUSE RESIDENTIAL HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-03
Resolutions for Winding-up2023-10-03
Fines / Sanctions
No fines or sanctions have been issued against NORTHWAY HOUSE RESIDENTIAL HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2008-05-30 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2007-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 184,302
Provisions For Liabilities Charges 2012-04-01 £ 1,456

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 NORTHWAY HOUSE RESIDENTIAL HOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 30,391
Current Assets 2012-04-01 £ 42,248
Debtors 2012-04-01 £ 9,832
Fixed Assets 2012-04-01 £ 645,425
Shareholder Funds 2012-04-01 £ 501,915
Stocks Inventory 2012-04-01 £ 2,025
Tangible Fixed Assets 2012-04-01 £ 645,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHWAY HOUSE RESIDENTIAL HOME LIMITED registering or being granted any patents
Domain Names

NORTHWAY HOUSE RESIDENTIAL HOME LIMITED owns 1 domain names.

northwayhouse.co.uk  

Trademarks
We have not found any records of NORTHWAY HOUSE RESIDENTIAL HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHWAY HOUSE RESIDENTIAL HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-4 GBP £21,716 Private Contractors & Other Agencies
Devon County Council 2015-4 GBP £1,904 Care Spot - Private (3rd)
Somerset County Council 2015-3 GBP £21,537 Private Contractors & Other Agencies
Devon County Council 2015-3 GBP £2,856 Care Spot - Private (3rd)
Somerset County Council 2015-2 GBP £21,319 Private Contractors & Other Agencies
Devon County Council 2015-2 GBP £1,904 Care Spot - Private (3rd)
Somerset County Council 2015-1 GBP £21,926 Private Contractors & Other Agencies
Devon County Council 2015-1 GBP £1,904 Care Spot - Private (3rd)
Somerset County Council 2014-12 GBP £22,905 Private Contractors & Other Agencies
Devon County Council 2014-12 GBP £1,904 Care Spot - Private (3rd)
Somerset County Council 2014-11 GBP £22,105 Private Contractors & Other Agencies
Devon County Council 2014-11 GBP £1,904 Care Spot - Private (3rd)
Devon County Council 2014-10 GBP £2,856
Devon County Council 2014-9 GBP £1,922
Devon County Council 2014-8 GBP £1,900
Devon County Council 2014-7 GBP £1,900
Devon County Council 2014-6 GBP £950
Devon County Council 2014-5 GBP £1,900
Devon County Council 2014-4 GBP £2,850
Devon County Council 2014-3 GBP £1,900
Devon County Council 2014-2 GBP £1,900
Devon County Council 2014-1 GBP £1,900
Devon County Council 2013-12 GBP £1,900
Devon County Council 2013-11 GBP £1,900
Devon County Council 2013-10 GBP £2,850
Devon County Council 2013-9 GBP £1,900
Devon County Council 2013-8 GBP £1,900
Devon County Council 2013-7 GBP £1,900
Devon County Council 2013-6 GBP £1,900
Devon County Council 2013-5 GBP £2,850
Devon County Council 2013-4 GBP £1,900
Devon County Council 2013-3 GBP £1,900
Devon County Council 2013-2 GBP £1,900
Devon County Council 2013-1 GBP £1,900
Devon County Council 2012-12 GBP £1,900
Worcestershire County Council 2012-12 GBP £1,206 Third Party Payments Purchase of Long Term Care
Devon County Council 2012-11 GBP £1,900
Worcestershire County Council 2012-11 GBP £1,206 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-10 GBP £1,206 Third Party Payments Purchase of Long Term Care
Devon County Council 2012-10 GBP £2,850
Worcestershire County Council 2012-9 GBP £1,206 Third Party Payments Purchase of Long Term Care
Devon County Council 2012-9 GBP £1,900
Worcestershire County Council 2012-8 GBP £1,206 Third Party Payments Purchase of Long Term Care
Devon County Council 2012-8 GBP £1,900
Worcestershire County Council 2012-7 GBP £1,206 Third Party Payments Purchase of Long Term Care
Devon County Council 2012-7 GBP £1,900
Worcestershire County Council 2012-6 GBP £1,206 Third Party Payments Purchase of Long Term Care
Devon County Council 2012-6 GBP £1,885
Worcestershire County Council 2012-5 GBP £1,206 Third Party Payments Purchase of Long Term Care
Devon County Council 2012-5 GBP £5,715
Worcestershire County Council 2012-4 GBP £1,206 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-3 GBP £1,171 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-2 GBP £1,166 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2012-1 GBP £2,333 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-12 GBP £1,166 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-11 GBP £1,166 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-10 GBP £1,166 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-9 GBP £1,166 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-8 GBP £1,166 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-7 GBP £1,166 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-6 GBP £1,166 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-5 GBP £1,152 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-4 GBP £1,180 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-3 GBP £1,180 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-2 GBP £1,180 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2011-1 GBP £1,180 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-12 GBP £2,360 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-11 GBP £1,180 Third Party Payments Purchase of Long Term Care
Worcestershire County Council 2010-10 GBP £993 Receipts Sales Long Term Residents
Worcestershire County Council 2010-9 GBP £2,667 Receipts Sales Long Term Residents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHWAY HOUSE RESIDENTIAL HOME 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 NORTHWAY HOUSE RESIDENTIAL HOME 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 NORTHWAY HOUSE RESIDENTIAL HOME 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.