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

VIRGIN LIFE CARE INVESTMENTS LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04976244
Private Limited Company
Liquidation

Company Overview

About Virgin Life Care Investments Ltd
VIRGIN LIFE CARE INVESTMENTS LIMITED was founded on 2003-11-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Virgin Life Care Investments 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
VIRGIN LIFE CARE INVESTMENTS LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC3R
 
Previous Names
BODY IQ INVESTMENTS LIMITED26/11/2004
MIRAZONE LIMITED10/02/2004
Filing Information
Company Number 04976244
Company ID Number 04976244
Date formed 2003-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2020-07-15 10:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN LIFE CARE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON 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 VIRGIN LIFE CARE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2015-08-12
MATTHEW DOWNIE BRIDGE
Director 2011-01-28
ANITA ELIZABETH WATERS
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN MCCULLOCH LOVELL
Director 2013-12-31 2016-06-14
CHRISTOPHER BOYCE
Director 2006-09-20 2015-07-01
MATTHEW JOHNSON EYRING
Director 2011-05-05 2015-07-01
CRISPIAN JOHN HOTSON
Director 2003-11-25 2015-07-01
STEPHEN THOMAS MURPHY
Director 2005-09-02 2013-12-31
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01 2012-06-30
PATRICK CHARLES KINGDON MCCALL
Director 2010-02-24 2012-02-16
SEAN CHARLES FORBES
Director 2007-03-05 2011-04-08
MARK POOLE
Director 2005-09-02 2010-02-24
PETER MICHAEL RUSSELL NORRIS
Director 2004-02-10 2010-02-03
MARK LAVERN POVER
Director 2008-03-01 2009-12-09
STEPHEN GRENVILLE WILLIAMS
Director 2006-02-22 2009-09-21
FRANCES ELIZABETH BRANDON-FARROW
Director 2006-11-29 2008-12-12
RONALD MARK LEVENSON
Director 2005-05-26 2007-12-31
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
STEPHEN PATRICK THORNTON
Director 2004-02-10 2006-11-29
PETER GERARDUS GRAM
Company Secretary 2004-01-30 2006-08-31
GRANT ROBERT HARRISON
Director 2005-01-26 2006-02-09
PATRICK CHARLES KINGDON MCCALL
Director 2004-01-30 2005-09-02
GORDON DOUGLAS MCCALLUM
Director 2004-12-23 2005-09-02
FRANK ANDREW REED
Director 2004-12-03 2005-08-31
STEPHEN GRENVILLE WILLIAMS
Company Secretary 2003-11-25 2004-01-30
STEPHEN GRENVILLE WILLIAMS
Director 2003-11-25 2004-01-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-25 2003-11-25
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-25 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DOWNIE BRIDGE ULTRAWAY LIMITED Director 2017-03-08 CURRENT 2004-05-18 Active - Proposal to Strike off
MATTHEW DOWNIE BRIDGE VH (SPAIN) LIMITED Director 2017-03-08 CURRENT 2015-09-24 Active
MATTHEW DOWNIE BRIDGE CAIRNLINE LIMITED Director 2017-03-08 CURRENT 1990-01-02 Active - Proposal to Strike off
MATTHEW DOWNIE BRIDGE VIRGIN HOTELS GROUP LIMITED Director 2017-03-02 CURRENT 1993-09-28 Active
MATTHEW DOWNIE BRIDGE VIRGIN HOLDINGS LIMITED Director 2016-07-05 CURRENT 1998-07-29 Active
MATTHEW DOWNIE BRIDGE VIRGIN HOTELS LIMITED Director 2016-07-05 CURRENT 2002-04-12 Active
MATTHEW DOWNIE BRIDGE VICTORY ACQUISITIONS LIMITED Director 2016-07-05 CURRENT 1995-09-25 Liquidation
MATTHEW DOWNIE BRIDGE VEXAIR LIMITED Director 2016-07-05 CURRENT 1997-03-25 Liquidation
MATTHEW DOWNIE BRIDGE VEL HOLDINGS LIMITED Director 2016-07-05 CURRENT 2005-01-04 Active
ANITA ELIZABETH WATERS HCRG CARE GROUP HOLDINGS LTD Director 2017-07-18 CURRENT 1996-05-20 Active
ANITA ELIZABETH WATERS ULTRAWAY LIMITED Director 2017-03-08 CURRENT 2004-05-18 Active - Proposal to Strike off
ANITA ELIZABETH WATERS CAIRNLINE LIMITED Director 2017-03-08 CURRENT 1990-01-02 Active - Proposal to Strike off
ANITA ELIZABETH WATERS VIRGIN CORPORATE SERVICES LIMITED Director 2017-03-08 CURRENT 2014-02-11 Active
ANITA ELIZABETH WATERS VM ADVISORY LIMITED Director 2016-07-21 CURRENT 2012-05-30 Active
ANITA ELIZABETH WATERS VIRGIN SKY INVESTMENTS LIMITED Director 2016-07-05 CURRENT 1989-04-01 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
2020-08-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-08TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM The Battleship Building 179 Harrow Road London W2 6NB
2019-12-20600Appointment of a voluntary liquidator
2019-12-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-12
2019-12-20LIQ01Voluntary liquidation declaration of solvency
2019-11-29SH20Statement by Directors
2019-11-29SH19Statement of capital on 2019-11-29 GBP 0.0001
2019-11-29CAP-SSSolvency Statement dated 21/11/19
2019-11-29RES13Resolutions passed:
  • The share capital of the company be reduced by cancelling 16,157,027 A1 ordinary shares with a nominal value of £0.0001 per share 22/11/2019
  • Resolution of reduction in issued share capital
2019-11-29SH08Change of share class name or designation
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1616.9027
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Matthew Downie Bridge on 2016-11-10
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EVAN MCCULLOCH LOVELL
2016-05-18AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE BRIDGE / 05/12/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOWNIE BRIDGE / 05/12/2015
2015-10-20AP01DIRECTOR APPOINTED MRS ANITA ELIZABETH WATERS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1616.9027
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-19AP03Appointment of Mr Barry Alexander Ralph Gerrard as company secretary on 2015-08-12
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOYCE
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EYRING
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIAN HOTSON
2015-06-24SH0126/05/15 STATEMENT OF CAPITAL GBP 1616.9029
2015-06-24SH0126/05/15 STATEMENT OF CAPITAL GBP 1603.9819
2015-06-24SH0126/05/15 STATEMENT OF CAPITAL GBP 1590.3447
2015-04-14RES01ADOPT ARTICLES 19/03/2015
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1590.3447
2014-08-28AR0101/08/14 FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2014-02-06AP01DIRECTOR APPOINTED MR EVAN MCCULLOCH LOVELL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2014-02-06AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11RES01ADOPT ARTICLES 21/03/2013
2013-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-16AR0101/08/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOYCE / 01/10/2010
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2012-08-10AR0101/08/12 FULL LIST
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MATTHEW MURPHY / 01/12/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS MATTHEW MURPHY / 01/12/2011
2011-08-17AR0101/08/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW J EYRING / 05/05/2011
2011-06-15AP01DIRECTOR APPOINTED MATTHEW J EYRING
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FORBES
2011-02-01AP01DIRECTOR APPOINTED MATTHEW DOWNIE BRIDGE
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-26AR0101/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS MATTHEW MURPHY / 23/07/2010
2010-05-07SH0607/05/10 STATEMENT OF CAPITAL GBP 1590.3447
2010-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-03-26SH20STATEMENT BY DIRECTORS
2010-03-26SH1926/03/10 STATEMENT OF CAPITAL GBP 1695.4860
2010-03-26CAP-SSSOLVENCY STATEMENT DATED 24/03/10
2010-03-26RES13SHARE PREMIUM ACCOUNT CANCELLED 24/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS MATTHEW MURPHY / 01/03/2010
2010-02-27AP01DIRECTOR APPOINTED MR PATRICK CHARLES KINGDON MCCALL
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK POOLE
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK POVER
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL RUSSELL NORRIS / 07/01/2010
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER NORRIS / 13/08/2009
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / CRISPIAN HOTSON / 01/05/2008
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR FRANCES BRANDON-FARROW
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-11-21363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-11-17RES13DIRECTORS RIGHTS 12/11/2008
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-04-21288aDIRECTOR APPOINTED MARK LAVERN POVER
2008-02-15288bDIRECTOR RESIGNED
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-09-04363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-03-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRGIN LIFE CARE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-19
Notices to2019-12-19
Resolution2019-12-19
Fines / Sanctions
No fines or sanctions have been issued against VIRGIN LIFE CARE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRGIN LIFE CARE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of VIRGIN LIFE CARE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN LIFE CARE INVESTMENTS LIMITED
Trademarks
We have not found any records of VIRGIN LIFE CARE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN LIFE CARE INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as VIRGIN LIFE CARE INVESTMENTS 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 VIRGIN LIFE CARE INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVIRGIN LIFE CARE INVESTMENTS LIMITEDEvent Date2019-12-19
Company Number: 04976244 Name of Company: VIRGIN LIFE CARE INVESTMENTS LIMITED Nature of Business: Investment holdings company Type of Liquidation: Members' Voluntary Liquidation Registered office: Th…
 
Initiating party Event TypeNotices to
Defending partyVIRGIN LIFE CARE INVESTMENTS LIMITEDEvent Date2019-12-19
 
Initiating party Event TypeResolution
Defending partyVIRGIN LIFE CARE INVESTMENTS LIMITEDEvent Date2019-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN LIFE CARE INVESTMENTS 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 VIRGIN LIFE CARE INVESTMENTS 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.