Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GJP (CARLISLE) LIMITED
Company Information for

GJP (CARLISLE) LIMITED

THE OLD HOUSE, 64 THE AVENUE, EGHAM, TW20 9AD,
Company Registration Number
07071198
Private Limited Company
Active

Company Overview

About Gjp (carlisle) Ltd
GJP (CARLISLE) LIMITED was founded on 2009-11-10 and has its registered office in Egham. The organisation's status is listed as "Active". Gjp (carlisle) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GJP (CARLISLE) LIMITED
 
Legal Registered Office
THE OLD HOUSE
64 THE AVENUE
EGHAM
TW20 9AD
Other companies in W1K
 
Filing Information
Company Number 07071198
Company ID Number 07071198
Date formed 2009-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2025-02-05 09:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GJP (CARLISLE) 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 GJP (CARLISLE) LIMITED

Current Directors
Officer Role Date Appointed
MAJINI OBEROI
Company Secretary 2012-06-01
MAJINI OBEROI
Director 2010-11-17
DECLAN PATRICK WALSH
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE COOK
Company Secretary 2010-06-22 2012-06-01
ALISON JENNIFER BROOKS
Director 2009-11-10 2012-04-30
CHRISTOPHER JOHN WILCOX
Director 2010-09-29 2012-04-30
JONATHAN FRANK SEDDON
Director 2009-11-10 2010-09-29
CHRISTOPHER JOHN WILCOX
Company Secretary 2009-11-10 2010-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAJINI OBEROI CASPAN LIMITED Director 2012-09-18 CURRENT 2012-07-11 Active
MAJINI OBEROI DALTON COURT INVESTMENTS LIMITED Director 2010-09-09 CURRENT 2010-04-16 Active
DECLAN PATRICK WALSH FERNDOWN CARE HOME LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
DECLAN PATRICK WALSH PALLADIAN (KENLEY) LIMITED Director 2018-04-16 CURRENT 2015-02-10 Active
DECLAN PATRICK WALSH SUTTON COLDFIELD CARE HOME LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
DECLAN PATRICK WALSH CHICHESTER CARE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DECLAN PATRICK WALSH SUTTON COLDFIELD CARE LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DECLAN PATRICK WALSH EASTCOTE HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
DECLAN PATRICK WALSH EASTCOTE LAND LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
DECLAN PATRICK WALSH CINNAMON FINANCE COMPANY II LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
DECLAN PATRICK WALSH CHICHESTER CARE HOME LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
DECLAN PATRICK WALSH CINNAMON GP3 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DECLAN PATRICK WALSH CINNAMON GP4 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DECLAN PATRICK WALSH DALGLEN (NO. 1903) LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DECLAN PATRICK WALSH BEXHILL CARE HOME LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DECLAN PATRICK WALSH DALGLEN (NO. 1901) LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
DECLAN PATRICK WALSH RECTORY COURT CARE HOME LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DECLAN PATRICK WALSH NEW MILTON CARE HOME LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
DECLAN PATRICK WALSH CINNAMON FINANCE COMPANY LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DECLAN PATRICK WALSH SUGAR LEGACYCO 1 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
DECLAN PATRICK WALSH EDGBASTON CARE HOME HOLDINGS LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
DECLAN PATRICK WALSH COBHAM CARE HOME LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DECLAN PATRICK WALSH HAGLEY CARE HOME LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DECLAN PATRICK WALSH STOURBRIDGE CARE HOME LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
DECLAN PATRICK WALSH BLACKHEATH CARE LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
DECLAN PATRICK WALSH BATTERSEA CARE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
DECLAN PATRICK WALSH CINNAMON CARE COLLECTION LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DECLAN PATRICK WALSH BATTERSEA CARE HOME LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
DECLAN PATRICK WALSH BIRSTALL CARE SERVICES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
DECLAN PATRICK WALSH EASTCOTE CARE LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DECLAN PATRICK WALSH EASTCOTE CARE HOME LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
DECLAN PATRICK WALSH WATERLOOVILLE CARE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
DECLAN PATRICK WALSH EGHAM RESIDENTIAL LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
DECLAN PATRICK WALSH OPUS EDGBASTON DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
DECLAN PATRICK WALSH HEXTABLE CARE LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
DECLAN PATRICK WALSH CINNAMON LAND LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
DECLAN PATRICK WALSH ROYAL COURT PROPERTY MANAGEMENT LTD. Director 2015-03-27 CURRENT 2015-03-27 Active
DECLAN PATRICK WALSH BURCOT LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
DECLAN PATRICK WALSH REFLECTIONS CARE HOME LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
DECLAN PATRICK WALSH REFLECTIONS CARE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DECLAN PATRICK WALSH HEXTABLE CARE HOME HOLDINGS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
DECLAN PATRICK WALSH HEXTABLE LAND LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DECLAN PATRICK WALSH HEXTABLE CARE HOME LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DECLAN PATRICK WALSH BURCOT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
DECLAN PATRICK WALSH WATERLOOVILLE CARE HOME LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DECLAN PATRICK WALSH WATERLOOVILLE ASSISTED LIVING LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
DECLAN PATRICK WALSH BIRSTALL CARE HOMES LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
DECLAN PATRICK WALSH EGHAM CARE HOME LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
DECLAN PATRICK WALSH HARTWOOD CARE (4) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
DECLAN PATRICK WALSH HARTWOOD RESIDENTIAL LIMITED Director 2013-09-24 CURRENT 2013-09-20 Liquidation
DECLAN PATRICK WALSH CINNAMON GP1 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DECLAN PATRICK WALSH CINNAMON GP2 LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DECLAN PATRICK WALSH BURTON WATERS CARE HOME LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DECLAN PATRICK WALSH HARTWOOD CARE (3) LIMITED Director 2013-07-24 CURRENT 2013-03-28 Active
DECLAN PATRICK WALSH GJP SOUTHPORT LIMITED Director 2013-07-02 CURRENT 2012-01-16 Active
DECLAN PATRICK WALSH HARTWOOD CARE LIMITED Director 2013-06-27 CURRENT 2010-03-04 Active
DECLAN PATRICK WALSH HARTWOOD CARE (2) LIMITED Director 2013-06-18 CURRENT 2013-03-21 Active
DECLAN PATRICK WALSH CINNAMON GP LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
DECLAN PATRICK WALSH HARTWOOD FINANCE COMPANY LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active - Proposal to Strike off
DECLAN PATRICK WALSH DEEPING CARE HOME LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DECLAN PATRICK WALSH BRYWOODS PROPERTIES LIMITED Director 2012-04-02 CURRENT 1998-12-24 Active
DECLAN PATRICK WALSH DALTON COURT INVESTMENTS LIMITED Director 2010-04-16 CURRENT 2010-04-16 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
2025-01-14CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2024-10-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK WALSH
2019-12-19PSC05Change of details for Dalton Court Investments Limited as a person with significant control on 2019-12-17
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Cinnamon Care Homes Lp Garden Floor 2 Kensington Square London W8 5EP
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CH01Director's details changed for Mrs Majini Oberoi on 2018-04-18
2018-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MAJINI OBEROI on 2018-04-18
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM C/O Evans Dodd 5 Balfour Place London W1K 2AU
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-21AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH COOK
2012-06-19AP03Appointment of Majini Oberoi as company secretary
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/12 FROM Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILCOX
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROOKS
2011-12-08AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0130/11/10 FULL LIST
2010-11-30RES12VARYING SHARE RIGHTS AND NAMES
2010-11-30RES04NC INC ALREADY ADJUSTED 15/11/2010
2010-11-26AR0110/11/10 FULL LIST
2010-11-24AP01DIRECTOR APPOINTED DECLAN PATRICK WALSH
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-23SH0119/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-23AP01DIRECTOR APPOINTED MAJINI OBEROI
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILCOX
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEDDON
2010-06-22AP03SECRETARY APPOINTED MRS SARAH JANE COOK
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILCOX
2010-03-08AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-01-05AP01DIRECTOR APPOINTED MRS ALISON JENNIFER BROOKS
2009-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GJP (CARLISLE) LIMITED 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 GJP (CARLISLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-11-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GJP (CARLISLE) LIMITED

Intangible Assets
Patents
We have not found any records of GJP (CARLISLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GJP (CARLISLE) LIMITED
Trademarks
We have not found any records of GJP (CARLISLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GJP (CARLISLE) 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 (68209 - Other letting and operating of own or leased real estate) as GJP (CARLISLE) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GJP (CARLISLE) 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 GJP (CARLISLE) 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 GJP (CARLISLE) 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.