Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUNDATION FOR SOCIAL IMPROVEMENT
Company Information for

FOUNDATION FOR SOCIAL IMPROVEMENT

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
05537547
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Foundation For Social Improvement
FOUNDATION FOR SOCIAL IMPROVEMENT was founded on 2005-08-16 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Foundation For Social Improvement is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
FOUNDATION FOR SOCIAL IMPROVEMENT
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in W1F
 
Charity Registration
Charity Number 1123384
Charity Address LEVEL TWO, INGESTRE COURT, INGESTRE PLACE, LONDON, W1F 0JL
Charter SUPPORT SMALL CHARITIES IN THE UK TO BECOME SELF SUSTAINING THROUGH THE DEVELOPMENT OF A BALANCED INCOME ECONOMY. SUPPORTING INDIVIDUALS TO IMPROVE THEIR LIVES THROUGH THE DEVELOPMENT OF THEIR TALENT AND IDEAS AND BY SO DOING TAKE THEM OUT OF POVERTY AND IMPROVE THEIR FUTURES.
Filing Information
Company Number 05537547
Company ID Number 05537547
Date formed 2005-08-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB970320736  
Last Datalog update: 2023-07-05 16:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNDATION FOR SOCIAL IMPROVEMENT
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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 FOUNDATION FOR SOCIAL IMPROVEMENT
The following companies were found which have the same name as FOUNDATION FOR SOCIAL IMPROVEMENT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUNDATION FOR SOCIAL IMPROVEMENT INC Georgia Unknown

Company Officers of FOUNDATION FOR SOCIAL IMPROVEMENT

Current Directors
Officer Role Date Appointed
GERARD JAMES GRIFFIN
Director 2011-02-22
EMMA LOUISE HARRISON
Director 2005-08-16
NOORZAMAN ZAMAN RASHID
Director 2016-07-29
BARBARA ANN WATKINSON
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANDREW PRECEY
Director 2010-09-21 2018-06-30
LAWRENCE GRAHAM GUNSTONE ALLEN
Company Secretary 2007-12-19 2018-06-19
LAWRENCE GRAHAM GUNSTONE ALLEN
Director 2009-03-27 2018-06-19
SARAH LILIAN ANDERSON
Director 2015-10-12 2016-11-19
ELIZABETH ANN ATKINS
Director 2010-06-14 2016-10-31
JAMES ROBERT HARRISON
Director 2013-01-29 2016-10-31
CATHERINE MARY FOSTER
Director 2010-09-21 2015-06-30
JOHN ALAN GROUNDS
Director 2009-03-27 2015-06-30
MICHAEL SINHA
Director 2009-03-27 2015-06-30
JOANNE BLUNDELL
Director 2010-06-14 2012-05-04
ANDREW MARK DUTTON
Director 2011-02-22 2012-04-27
MARK LOVELL
Director 2005-08-16 2012-01-25
AVINOAM ARMONI
Director 2007-09-28 2011-01-06
NEIL MARTIN WATSON
Company Secretary 2005-08-16 2007-12-19
PAUL JOHN CLARK
Director 2007-09-28 2007-12-04
STEPHEN ANDREW BOYFIELD
Director 2005-08-16 2007-09-28
ROY ALLAN NEWEY
Director 2005-08-16 2007-09-28
NEIL MARTIN WATSON
Director 2005-08-16 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD JAMES GRIFFIN SKILL-PILL M-LEARNING LIMITED Director 2008-11-19 CURRENT 2008-11-19 Active
GERARD JAMES GRIFFIN BUSINESS COMMUNICATION FORUM LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active
EMMA LOUISE HARRISON WORKING FAMILIES EVERYWHERE Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-07-15
EMMA LOUISE HARRISON I LOVE SMALL CHARITIES Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
EMMA LOUISE HARRISON IMPROVING PEOPLE'S LIVES LTD Director 2005-12-12 CURRENT 2005-12-12 Active
EMMA LOUISE HARRISON THORNBRIDGE LIMITED Director 2005-04-30 CURRENT 2002-02-26 Active
EMMA LOUISE HARRISON ANDROMEDA PARK LIMITED Director 2003-08-20 CURRENT 2002-01-14 Active
NOORZAMAN ZAMAN RASHID FRIARY WEST LIMITED Director 2016-01-28 CURRENT 2013-03-20 Active
NOORZAMAN ZAMAN RASHID STRATEGIES FOR CHANGE LTD Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
BARBARA ANN WATKINSON THE MANAGEMENT AND LEADERSHIP ACADEMY LIMITED Director 2012-03-30 CURRENT 2012-03-30 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
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM London Spaces New Broad Street House 35 New Broad Street London EC2M 1NH England
2023-06-06Notice to Registrar of Companies of Notice of disclaimer
2023-06-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-02Appointment of a voluntary liquidator
2023-06-02Voluntary liquidation Statement of affairs
2023-04-07APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN WATKINSON
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-05-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM 68 Lombard Street Lombard Street London EC3V 9LJ England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM 68 Lombard Street Lombard Street London EC3V 9LJ England
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JAMES GRIFFIN
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE HARRISON
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM The Grayston Centre 28 Charles Square London N1 6HT
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED LORD DAVID BLUNKETT
2019-05-13AP01DIRECTOR APPOINTED LORD DAVID BLUNKETT
2019-04-26AP01DIRECTOR APPOINTED MRS RACHEL ROSE
2019-04-26AP01DIRECTOR APPOINTED MRS RACHEL ROSE
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-09-05AP03Appointment of Mr Alexander Patrick Minford as company secretary on 2018-07-01
2018-09-05AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK MINFORD
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW PRECEY
2018-07-30TM02Termination of appointment of Lawrence Graham Gunstone Allen on 2018-06-19
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GRAHAM GUNSTONE ALLEN
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ATKINS
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED MR NOORZAMAN RASHID
2016-08-26AP01DIRECTOR APPOINTED MRS SARAH LILIAN ANDERSON
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GROUNDS
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINHA
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FOSTER
2015-08-27AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM Central Point 45 Beech Street London EC2Y 8AD United Kingdom
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM Level 2 Ingestre Court Ingestre Place London W1F 0JL
2015-02-21AA30/06/14 TOTAL EXEMPTION FULL
2014-08-28AR0116/08/14 NO MEMBER LIST
2013-11-28AA30/06/13 TOTAL EXEMPTION FULL
2013-11-11AP01DIRECTOR APPOINTED MR JAMES ROBERT HARRISON
2013-11-08AP01DIRECTOR APPOINTED MS BARBARA ANN WATKINSON
2013-09-12AR0116/08/13 NO MEMBER LIST
2013-04-05AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2012-11-07AA31/03/12 TOTAL EXEMPTION FULL
2012-09-21AR0116/08/12 NO MEMBER LIST
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOVELL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BLUNDELL
2011-08-25AR0116/08/11 NO MEMBER LIST
2011-08-12AA31/03/11 TOTAL EXEMPTION FULL
2011-08-05AP01DIRECTOR APPOINTED CATHERINE MARY FOSTER
2011-07-27AP01DIRECTOR APPOINTED MR ANDREW MARK DUTTON
2011-07-27AP01DIRECTOR APPOINTED MR GRAHAM ANDREW PRECEY
2011-07-27AP01DIRECTOR APPOINTED MR GERARD JAMES GRIFFIN
2011-07-27AP01DIRECTOR APPOINTED MS ELIZABETH ATKINS
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR AVINOAM ARMONI
2011-07-06AP01DIRECTOR APPOINTED MS JOANNE BLUNDELL
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2010-09-30AR0116/08/10 NO MEMBER LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINHA / 16/08/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AVINOAM ARMONI / 16/08/2010
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 91-93 GREAT PORTLAND STREET LONDON W1W 7NX
2009-11-13AA31/03/09 TOTAL EXEMPTION FULL
2009-10-16AR0116/08/09 NO MEMBER LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LOVELL / 15/08/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HARRISON / 15/08/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LOVELL / 01/05/2009
2009-04-14288aDIRECTOR APPOINTED LAWRENCE GRAHAM GUNSTONE ALLEN
2009-04-14288aDIRECTOR APPOINTED MICHAEL SINHA
2009-04-14288aDIRECTOR APPOINTED JOHN GROUNDS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM BESSEMER ROAD SHEFFIELD SOUTH YORKSHIRE S9 3XN
2009-01-20AA31/03/08 PARTIAL EXEMPTION
2008-12-18363aANNUAL RETURN MADE UP TO 16/08/08
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL CLARK
2008-03-17RES01ADOPT MEM AND ARTS 10/03/2008
2008-03-13288aSECRETARY APPOINTED LAWRENCE GRAHAM GUNSTONE ALLEN
2008-03-13288bAPPOINTMENT TERMINATE, SECRETARY PAUL JOHN CLARK LOGGED FORM
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY NEIL WATSON
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LOVELL / 25/02/2008
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-19363aANNUAL RETURN MADE UP TO 16/08/07
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-05363aANNUAL RETURN MADE UP TO 16/08/06
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOUNDATION FOR SOCIAL IMPROVEMENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-05-31
Resolutions for Winding-up2023-05-31
Fines / Sanctions
No fines or sanctions have been issued against FOUNDATION FOR SOCIAL IMPROVEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUNDATION FOR SOCIAL IMPROVEMENT 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FOUNDATION FOR SOCIAL IMPROVEMENT

Intangible Assets
Patents
We have not found any records of FOUNDATION FOR SOCIAL IMPROVEMENT registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDATION FOR SOCIAL IMPROVEMENT
Trademarks
We have not found any records of FOUNDATION FOR SOCIAL IMPROVEMENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDATION FOR SOCIAL IMPROVEMENT. 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 (82990 - Other business support service activities n.e.c.) as FOUNDATION FOR SOCIAL IMPROVEMENT 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 FOUNDATION FOR SOCIAL IMPROVEMENT 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 FOUNDATION FOR SOCIAL IMPROVEMENT 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 FOUNDATION FOR SOCIAL IMPROVEMENT 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.