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

GJP SOUTHPORT LIMITED

3RD FLOOR, THE ASPECT, 12 FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
07910582
Private Limited Company
Active

Company Overview

About Gjp Southport Ltd
GJP SOUTHPORT LIMITED was founded on 2012-01-16 and has its registered office in London. The organisation's status is listed as "Active". Gjp Southport Limited is a Private Limited Company registered in ENGLAND 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
GJP SOUTHPORT LIMITED
 
Legal Registered Office
3RD FLOOR, THE ASPECT
12 FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in W8
 
Filing Information
Company Number 07910582
Company ID Number 07910582
Date formed 2012-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GJP SOUTHPORT 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 SOUTHPORT LIMITED

Current Directors
Officer Role Date Appointed
DECLAN PATRICK WALSH
Director 2013-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW ALEXANDER COOK
Company Secretary 2013-12-02 2014-02-05
ALISON JENNIFER BROOKS
Director 2012-01-16 2014-02-05
SARAH JANE COOK
Company Secretary 2012-01-16 2013-12-02
JONATHAN FRANK SEDDON
Director 2012-01-16 2013-06-27
CHRISTOPHER JOHN WILCOX
Director 2012-01-16 2013-06-27
CHRISTOPHER JOHN WILCOX
Company Secretary 2012-01-16 2012-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
DECLAN PATRICK WALSH REFLECTIONS CARE HOME LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
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
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
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 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 GJP (CARLISLE) LIMITED Director 2010-11-17 CURRENT 2009-11-10 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
2024-02-29CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079105820003
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-30PSC02Notification of Barchester Finco 2017 Uk Limited as a person with significant control on 2019-11-26
2020-01-30PSC07CESSATION OF BARCHESTER HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11RES13Resolutions passed:
  • Transaction/documents/facility agreement 26/11/2019
  • ADOPT ARTICLES
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 079105820002
2019-11-13PSC02Notification of Barchester Holdco Limited as a person with significant control on 2019-09-04
2019-11-13PSC07CESSATION OF CINNAMON CARE CAPITAL GP2 LP AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Garden Floor 2 Kensington Square London W8 5EP
2019-10-29AP01DIRECTOR APPOINTED DR MARK ANTONY HAZLEWOOD
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK WALSH
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079105820001
2019-08-28PSC07CESSATION OF CINNAMON GP1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28PSC02Notification of Cinnamon Care Capital Gp2 Lp as a person with significant control on 2019-08-09
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23AA01Previous accounting period shortened from 31/03/15 TO 31/03/14
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN
2014-08-21AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 079105820001
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-14AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROOKS
2014-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATHEW COOK
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROOKS
2014-02-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATHEW COOK
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH COOK
2013-12-02AP03Appointment of Mr Mathew Alexander Cook as company secretary
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED MR DECLAN PATRICK WALSH
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILCOX
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEDDON
2013-01-23AR0116/01/13 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED MR JONATHAN FRANK SEDDON
2012-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILCOX
2012-02-13AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-02-13AP03SECRETARY APPOINTED MRS SARAH JANE COOK
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILCOX
2012-01-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-16NEWINCCERTIFICATE 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 SOUTHPORT 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 SOUTHPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 SOUTHPORT LIMITED

Intangible Assets
Patents
We have not found any records of GJP SOUTHPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GJP SOUTHPORT LIMITED
Trademarks
We have not found any records of GJP SOUTHPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GJP SOUTHPORT 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 SOUTHPORT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GJP SOUTHPORT 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 SOUTHPORT 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 SOUTHPORT 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.