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

KINGSTON SERVICES HOLDINGS LIMITED

37 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RE,
Company Registration Number
03504144
Private Limited Company
Active

Company Overview

About Kingston Services Holdings Ltd
KINGSTON SERVICES HOLDINGS LIMITED was founded on 1998-02-04 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Kingston Services Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KINGSTON SERVICES HOLDINGS LIMITED
 
Legal Registered Office
37 CARR LANE
HULL
EAST YORKSHIRE
HU1 3RE
Other companies in HU1
 
Filing Information
Company Number 03504144
Company ID Number 03504144
Date formed 1998-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTON SERVICES HOLDINGS 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 KINGSTON SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE OLIVIA HELEN SMITH
Company Secretary 2010-07-16
WILLIAM GEORGE HALBERT
Director 2009-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON SIMPSON
Director 2005-04-18 2016-10-11
NICOLA JANE MILLER
Company Secretary 2009-11-20 2010-07-16
ELIZABETH MARY MCDONALD
Company Secretary 2009-04-14 2009-11-20
DENISE BRENDA ROBINSON
Company Secretary 2006-04-24 2009-04-02
MALCOLM JAMES FALLEN
Director 2001-03-02 2008-12-10
JOHN PHILIP CURETON BAILEY
Company Secretary 1998-05-12 2006-04-24
STEVEN MAINE
Director 1998-05-12 2003-09-10
IAN ROBERT MCKENZIE
Director 2000-06-22 2002-03-31
CLIFFORD ROSS COPE
Director 1998-05-12 2000-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-04 1998-05-12
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-04 1998-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE HALBERT TORCH COMMUNICATIONS LTD. Director 2016-10-11 CURRENT 1997-02-13 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT MISTRAL INTERNET GROUP LIMITED Director 2016-10-11 CURRENT 2001-08-17 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED Director 2016-10-11 CURRENT 2000-03-08 Dissolved 2017-05-16
WILLIAM GEORGE HALBERT ECLIPSE INTERNET LIMITED Director 2016-10-11 CURRENT 2001-06-12 Liquidation
WILLIAM GEORGE HALBERT SMARTINTEGRATOR TECHNOLOGY LIMITED Director 2016-10-11 CURRENT 2000-02-24 Liquidation
WILLIAM GEORGE HALBERT SMART421 TECHNOLOGY GROUP LIMITED Director 2016-10-11 CURRENT 2001-02-06 Active
WILLIAM GEORGE HALBERT ECLIPSE NETWORKING LIMITED Director 2016-10-11 CURRENT 1995-05-15 Liquidation
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS (HULL) LTD. Director 2016-10-11 CURRENT 1998-07-31 Liquidation
WILLIAM GEORGE HALBERT KCOM (GENERAL PARTNER) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WILLIAM GEORGE HALBERT KCOM INTERNATIONAL LIMITED Director 2011-04-14 CURRENT 1990-11-28 Active
WILLIAM GEORGE HALBERT OMNETICA INVESTMENT LIMITED Director 2010-08-18 CURRENT 2002-07-23 Active
WILLIAM GEORGE HALBERT OMNETICA HOLDING LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT OMNETICA LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT TECHNICA UK LIMITED Director 2009-07-29 CURRENT 1997-12-03 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT JAM I P LTD Director 2009-07-29 CURRENT 2004-08-10 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KCOM HOLDINGS LIMITED Director 2009-07-29 CURRENT 1997-02-13 Active
WILLIAM GEORGE HALBERT AFFINITI INTEGRATED SOLUTIONS LTD. Director 2009-07-29 CURRENT 1993-05-06 Active
WILLIAM GEORGE HALBERT KINGSTON INFORMATION SERVICES LIMITED Director 2009-07-29 CURRENT 1997-02-13 Liquidation
WILLIAM GEORGE HALBERT KINGSTON NETWORK HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-13 Liquidation
WILLIAM GEORGE HALBERT KCH (HOLDINGS) LIMITED Director 2009-07-29 CURRENT 2007-01-30 Active
WILLIAM GEORGE HALBERT SMART421 LIMITED Director 2009-04-02 CURRENT 2000-01-18 Liquidation
WILLIAM GEORGE HALBERT KCOM CONTACT CENTRES LIMITED Director 2008-12-22 CURRENT 1999-01-28 Active
WILLIAM GEORGE HALBERT TACIT CONNEXIONS LIMITED Director 2007-09-12 CURRENT 2003-04-23 Active
WILLIAM GEORGE HALBERT KCOM GROUP LIMITED Director 2006-09-01 CURRENT 1987-07-21 Active
WILLIAM GEORGE HALBERT EXCELSYS LIMITED Director 2005-10-25 CURRENT 2005-07-22 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
2024-01-30CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-29Termination of appointment of Matthew Edward Pearson on 2023-08-25
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD PEARSON
2023-08-29DIRECTOR APPOINTED MS CAROLYN STIRLING HUTCHISON
2023-02-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROSEMARY JANE BOOTH
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROSEMARY JANE BOOTH
2022-05-05AP01DIRECTOR APPOINTED TIM SHAW
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DALE WAYNE RANEBERG
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DALE WAYNE RANEBERG
2022-02-03CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-01AP01DIRECTOR APPOINTED SAMANTHA ROSEMARY JANE BOOTH
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM TONG
2021-02-23AP01DIRECTOR APPOINTED MR MATTHEW EDWARD PEARSON
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-16AP03Appointment of Mr Matthew Edward Pearson as company secretary on 2019-12-09
2020-01-16AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM TONG
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE BIELBY
2020-01-16TM02Termination of appointment of Sarah Elizabeth Jones on 2019-12-09
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-19AP01DIRECTOR APPOINTED MR DALE RANEBERG
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SUTHERLAND
2019-02-18PSC07CESSATION OF KCOM GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HALBERT
2018-11-16AP03Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2018-11-05
2018-11-16AP01DIRECTOR APPOINTED MR GRAHAM SUTHERLAND
2018-08-21TM02Termination of appointment of Katharine Olivia Helen Smith on 2018-08-21
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 340.1601
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON SIMPSON
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 340.16
2016-02-11AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31SH20Statement by Directors
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 34001601
2015-03-31SH19Statement of capital on 2015-03-31 GBP 34,001,601
2015-03-31RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2015-03-31CAP-SSSolvency Statement dated 31/03/15
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 34016010
2015-02-06AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-18CH01Director's details changed for Mr William George Halbert on 2014-08-18
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 34016010
2014-02-13AR0104/02/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-08AR0104/02/13 ANNUAL RETURN FULL LIST
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-08AR0104/02/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-11AR0104/02/11 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 24/08/2010
2010-07-22AP03SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-04AR0104/02/10 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD
2009-11-24AP03SECRETARY APPOINTED MS NICOLA JANE MILLER
2009-07-29288aDIRECTOR APPOINTED MR WILLIAM GEORGE HALBERT
2009-04-15288aSECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY DENISE ROBINSON
2009-02-20363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN
2008-02-05363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28AUDAUDITOR'S RESIGNATION
2006-04-24288aNEW SECRETARY APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-02-06363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-02-08363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363aRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18288bDIRECTOR RESIGNED
2003-05-3088(2)RAD 31/03/03--------- £ SI 34016000@1=34016000 £ IC 10/34016010
2003-05-21RES04£ NC 1000/34026000 19/
2003-05-21123NC INC ALREADY ADJUSTED 19/03/03
2003-03-27288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13363aRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-11-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-10AUDAUDITOR'S RESIGNATION
2002-04-12288bDIRECTOR RESIGNED
2002-02-15363aRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: TELEPHONE HOUSE CARR LANE HULL EAST YORKSHIRE HU1 3RE
2001-11-09AUDAUDITOR'S RESIGNATION
2001-11-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-11288cDIRECTOR'S PARTICULARS CHANGED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-02-19363aRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-03288bDIRECTOR RESIGNED
2000-10-03(W)ELRESS386 DIS APP AUDS 11/08/00
2000-10-03(W)ELRESS366A DISP HOLDING AGM 11/08/00
2000-07-25288aNEW DIRECTOR APPOINTED
2000-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-21363aRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KINGSTON SERVICES HOLDINGS 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 KINGSTON SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KINGSTON SERVICES HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KINGSTON SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTON SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of KINGSTON SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON SERVICES HOLDINGS 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 (70100 - Activities of head offices) as KINGSTON SERVICES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KINGSTON SERVICES HOLDINGS 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 KINGSTON SERVICES HOLDINGS 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 KINGSTON SERVICES HOLDINGS 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.