Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.G.E. NURSING HOMES LIMITED
Company Information for

A.G.E. NURSING HOMES LIMITED

249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG,
Company Registration Number
02565595
Private Limited Company
Active

Company Overview

About A.g.e. Nursing Homes Ltd
A.G.E. NURSING HOMES LIMITED was founded on 1990-12-05 and has its registered office in Essex. The organisation's status is listed as "Active". A.g.e. Nursing Homes 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
A.G.E. NURSING HOMES LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
Other companies in IG1
 
Filing Information
Company Number 02565595
Company ID Number 02565595
Date formed 1990-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 17:33:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G.E. NURSING HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS 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 A.G.E. NURSING HOMES LIMITED

Current Directors
Officer Role Date Appointed
JULIA ROSALYN HAINSWORTH-ADAMS
Company Secretary 2004-11-09
STEWART ANDREW HAINSWORTH
Director 1992-02-10
JULIA ROSALYN HAINSWORTH-ADAMS
Director 1991-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA GRACE EVANS
Company Secretary 1991-12-05 2004-09-30
ANGELA GRACE EVANS
Director 1992-02-10 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ROSALYN HAINSWORTH-ADAMS S.A.H NURSING HOMES LIMITED Company Secretary 1999-09-13 CURRENT 1999-08-16 Active
STEWART ANDREW HAINSWORTH ROCKSTEADY BARS LIMITED Director 2018-06-27 CURRENT 2011-10-14 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH VESTAL VODKA LIMITED Director 2018-06-27 CURRENT 2010-05-17 Active
STEWART ANDREW HAINSWORTH PAT GARRETT LIQUOR TRADING COMPANY LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
STEWART ANDREW HAINSWORTH KANIA CRAFT DRINKS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
STEWART ANDREW HAINSWORTH PINCHOS BAR LTD Director 2017-09-12 CURRENT 2014-05-14 Active
STEWART ANDREW HAINSWORTH THE CORNISH RUM COMPANY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
STEWART ANDREW HAINSWORTH SADLER'S BREWHOUSE LIMITED Director 2017-06-30 CURRENT 2015-02-02 Active
STEWART ANDREW HAINSWORTH ABER FALLS DISTILLERY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
STEWART ANDREW HAINSWORTH BARWELL & JONES LIMITED Director 2017-05-15 CURRENT 2008-12-30 Active
STEWART ANDREW HAINSWORTH LIVERPOOL GIN DISTILLERY LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
STEWART ANDREW HAINSWORTH HAWKSHEAD BREWERY LIMITED Director 2017-02-28 CURRENT 1996-06-07 Active
STEWART ANDREW HAINSWORTH CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
STEWART ANDREW HAINSWORTH THE BAJAN TRADING COMPANY LIMITED Director 2016-08-19 CURRENT 2007-09-20 Active
STEWART ANDREW HAINSWORTH HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2015-09-01 CURRENT 2000-02-07 Active
STEWART ANDREW HAINSWORTH HALEWOOD ARTISANAL SPIRITS PLC Director 2015-06-01 CURRENT 1999-01-22 Active
STEWART ANDREW HAINSWORTH AGE HOMES LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
STEWART ANDREW HAINSWORTH S.A.H NURSING HOMES LIMITED Director 1999-09-13 CURRENT 1999-08-16 Active
JULIA ROSALYN HAINSWORTH-ADAMS AGE HOMES LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JULIA ROSALYN HAINSWORTH-ADAMS S.A.H NURSING HOMES LIMITED Director 1999-09-06 CURRENT 1999-08-16 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
2024-02-02CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HAINSWORTH
2022-01-25CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HAINSWORTH
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-12AP01DIRECTOR APPOINTED MS JESSICA HAINSWORTH
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 202
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 202
2015-11-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AAMDAmended account small company full exemption
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 202
2014-11-18AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06AAMDAmended accounts made up to 2012-12-31
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 202
2013-10-30AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025655950004
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025655950003
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025655950002
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 025655950001
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04SH0106/12/12 STATEMENT OF CAPITAL GBP 10202
2012-11-07AR0107/10/12 ANNUAL RETURN FULL LIST
2012-06-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0107/10/11 ANNUAL RETURN FULL LIST
2011-11-07CH01Director's details changed for Ms Julia Rosalyn Hainsworth on 2011-10-07
2011-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIA ROSALYN HAINSWORTH on 2011-10-07
2011-06-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0107/10/10 FULL LIST
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS JULIA ROSALYN HAINSWORTH / 07/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ROSALYN HAINSWORTH / 07/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANDREW HAINSWORTH / 07/10/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0107/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDREW HAINSWORTH / 13/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROSALYN HAINSWORTH / 13/10/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA HAINSWORTH / 06/10/2008
2007-11-14122£ SR 985000@1 31/12/06
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-07363sRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-2288(2)RAD 29/12/06--------- £ SI 102@1=102 £ IC 985100/985202
2006-11-14363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-05363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: BROCKFIELD HOUSE VILLA LANE STANWICK NORTHANTS NN9 6QQ
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-03123NC INC ALREADY ADJUSTED 21/01/05
2005-02-2488(2)RAD 21/01/05--------- £ SI 195000@1=195000 £ IC 790100/985100
2005-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-18RES04£ NC 801000/1001000 21/0
2005-01-1488(2)RAD 11/10/04--------- £ SI 790000@1=790000 £ IC 100/790100
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-07-14123NC INC ALREADY ADJUSTED 26/06/04
2004-07-14RES04£ NC 1000/801000
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2002-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-12363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-24363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-14363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1998-12-07363sRETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-02363sRETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1996-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-03363sRETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to A.G.E. NURSING HOMES 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 A.G.E. NURSING HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-10-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,189,170

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
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 A.G.E. NURSING HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 202
Cash Bank In Hand 2012-01-01 £ 846,423
Current Assets 2012-01-01 £ 905,384
Debtors 2012-01-01 £ 58,961
Fixed Assets 2012-01-01 £ 3,225,831
Shareholder Funds 2012-01-01 £ 2,942,045
Tangible Fixed Assets 2012-01-01 £ 3,225,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.G.E. NURSING HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.G.E. NURSING HOMES LIMITED
Trademarks
We have not found any records of A.G.E. NURSING HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.G.E. NURSING HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £5,678 Nursing
Surrey County Council 2015-2 GBP £2,983 Nursing
Northamptonshire County Council 2014-12 GBP £56,465 Nursing Care
Surrey County Council 2014-12 GBP £5,871 Nursing
Surrey County Council 2014-11 GBP £2,983 Nursing
Peterborough City Council 2014-10 GBP £1,494
Northamptonshire County Council 2014-10 GBP £94,256 Nursing Care
Northamptonshire County Council 2014-9 GBP £9,450 Nursing Care
Peterborough City Council 2014-9 GBP £973
Peterborough City Council 2014-8 GBP £3,434
Northamptonshire County Council 2014-8 GBP £26,648 Nursing Care
Northamptonshire County Council 2014-7 GBP £33,228 Nursing Care
Surrey County Council 2014-6 GBP £8,758
Northamptonshire County Council 2014-6 GBP £14,908 Nursing Care
Peterborough City Council 2014-6 GBP £1,703
Northamptonshire County Council 2014-5 GBP £55,351 Nursing Care
Peterborough City Council 2014-5 GBP £2,393
Northamptonshire County Council 2014-4 GBP £45,734 Third Party Payments
Northamptonshire County Council 2014-1 GBP £50,256 Third Party Payments
Peterborough City Council 2014-1 GBP £2,393
Northamptonshire County Council 2013-12 GBP £23,530 Third Party Payments
Northamptonshire County Council 2013-11 GBP £27,490 Third Party Payments
Peterborough City Council 2013-10 GBP £3,191
Northamptonshire County Council 2013-10 GBP £51,060 Third Party Payments
Northamptonshire County Council 2013-9 GBP £23,279 Third Party Payments
Northamptonshire County Council 2013-8 GBP £2,792 Third Party Payments
Peterborough City Council 2013-7 GBP £2,401
Northamptonshire County Council 2013-7 GBP £74,214 Third Party Payments
Surrey County Council 2013-6 GBP £11,645
Northamptonshire County Council 2013-3 GBP £58,486 Third Party Payments
Peterborough City Council 2013-2 GBP £925
Northamptonshire County Council 2013-2 GBP £26,702 Third Party Payments
Northamptonshire County Council 2012-12 GBP £27,421 Third Party Payments
Peterborough City Council 2012-12 GBP £1,821
Peterborough City Council 2012-11 GBP £925
Northamptonshire County Council 2012-11 GBP £62,123 Third Party Payments
Peterborough City Council 2012-10 GBP £2,746
Northamptonshire County Council 2012-10 GBP £101,647 Third Party Payments
Peterborough City Council 2012-9 GBP £925
Peterborough City Council 2012-7 GBP £1,802
Northamptonshire County Council 2012-7 GBP £107,042 Third Party Payments
Peterborough City Council 2012-4 GBP £916
Northamptonshire County Council 2012-3 GBP £33,266 Third Party Payments
Northamptonshire County Council 2012-2 GBP £66,533 Third Party Payments
Northamptonshire County Council 2011-12 GBP £66,533 Third Party Payments
Northamptonshire County Council 2011-10 GBP £108,353 Third Party Payments
Northamptonshire County Council 2011-7 GBP £60,904 Third Party Payments
Northamptonshire County Council 2011-5 GBP £75,270 Third Party Payments
Northamptonshire County Council 2011-3 GBP £55,071 Third Party Payments
Northamptonshire County Council 2011-1 GBP £51,081 Third Party Payments
Northamptonshire County Council 2010-11 GBP £28,420 Third Party Payments
Northamptonshire County Council 2010-9 GBP £182,385 Third Party Payments

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Midlands Procurement and Commissioning Transformation Health services 2012/10/04

East Midlands Primary Care Trust (PCT) Commissioners seek expressions of interest for the provision of Continuing Healthcare Services in the East Midlands region. EMPACT will be undertaking this process on behalf of the East Midland PCTs.

Outgoings
Business Rates/Property Tax
No properties were found where A.G.E. NURSING HOMES 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 A.G.E. NURSING HOMES 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 A.G.E. NURSING HOMES 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.