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

FRESH EXPRESSIONS LIMITED

22 BROOK DRIVE, BUDE, EX23 8NY,
Company Registration Number
03598030
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fresh Expressions Ltd
FRESH EXPRESSIONS LIMITED was founded on 1998-07-15 and has its registered office in Bude. The organisation's status is listed as "Active". Fresh Expressions Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRESH EXPRESSIONS LIMITED
 
Legal Registered Office
22 BROOK DRIVE
BUDE
EX23 8NY
Other companies in NN29
 
Previous Names
LAMBETH PROJECTS LIMITED29/03/2005
Charity Registration
Charity Number 1080103
Charity Address ARCH VILLA, 23 HIGH STREET, BOZEAT, NORTHANTS, NN29 7NF
Charter THE INITIATIVE WAS ESTABLISHED IN 2004 BY THE ARCHBISHOPS OF CANTERBURY AND YORK WITH THE SUPPORT OF THE METHODIST COUNCIL. THE PROJECT IS AN EIGHT YEAR INITIATIVE WITH THE AIM TO RESOURCE AND ENABLE THE DEVELOPMENT OF VIBRANT AND SUSTAINABLE FRESH EXPRESSIONS OF CHURCH ALONGSIDE TRADITIONAL CHURCHES IN PARISHES, CIRCUITS AND DEANERS ACROSS THE COUNTRY.
Filing Information
Company Number 03598030
Company ID Number 03598030
Date formed 1998-07-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-06 00:42:31
Primary Source:Companies House
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 FRESH EXPRESSIONS LIMITED
The following companies were found which have the same name as FRESH EXPRESSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRESH EXPRESSIONS NETWORKS LIMITED 22 BROOK DRIVE BUDE EX23 8NY Active Company formed on the 2018-11-02
FRESH EXPRESSIONS INCORPORATED Michigan UNKNOWN
FRESH EXPRESSIONS LLC Arkansas Unknown

Company Officers of FRESH EXPRESSIONS LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS CORNELIA BRIENEN
Director 2014-01-01
STEPHEN MICHAEL DEAN
Director 2014-07-08
JOHN DRANE
Director 2014-01-01
ANNA EDMONDSON
Director 2017-04-27
KAREN MICHELLE OPENSHAW
Director 2017-10-26
MARK ROBERT SHEARD
Director 2018-02-01
NORMAN ANGUS SMITH
Director 2016-10-19
RICHARD CHARLES THORPE
Director 2016-10-18
STEVEN JAMES WILD
Director 2017-04-27
NOEL JOHN WRIGHT
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ATKINS
Director 2013-07-03 2018-02-01
CHRISTOPHER PAUL EDMONDSON
Director 2014-01-01 2017-12-31
CHRISTOPHER IAN RUSSELL
Director 2013-10-01 2017-05-22
WAYNE CHRISTOPHER HAWKINS
Director 2014-01-01 2016-12-31
PETER FRANCIS ATKINS
Director 2014-01-01 2016-10-19
DAVID ERIC LAING
Director 2009-04-30 2016-08-30
ALICIA EDMUND
Director 2014-07-08 2015-08-19
YVONNE LORRAINE TULLOCH
Director 2014-01-01 2014-12-11
MARK HERBERT
Director 2013-07-03 2014-07-08
GARETH HILL
Director 2011-10-06 2014-07-08
ROBERT MAR ERSKINE PATERSON
Director 2008-12-01 2013-12-31
DAVID JAMES SAUNDERSON
Director 2010-01-01 2013-12-31
CHRISTOPHER JOHN ADDISON SMITH
Director 2005-03-08 2013-10-31
YVONNE LORRAINE RICHMOND
Director 2006-01-19 2012-03-01
PETER LAWRENCE DOYLE
Company Secretary 2005-06-30 2008-12-31
PETER LAWRENCE DOYLE
Director 2005-03-08 2008-12-31
JOHN NICHOLLS
Director 2005-03-08 2008-04-30
DAVID DEREK FULLARTON
Company Secretary 1999-07-23 2005-06-30
DAVID DEREK FULLARTON
Director 1999-07-23 2005-03-08
EWAN WILLIAM HARPER
Director 2000-02-21 2005-03-08
JOHN RICHARD ALLAN LLEWELLIN
Director 1999-07-23 2005-03-08
JULIA HAZEL HUDSON
Company Secretary 1998-07-15 1999-07-23
JULIA HAZEL HUDSON
Director 1998-07-15 1999-07-23
FRANK PILKINGTON SARGEANT
Director 1998-07-15 1999-01-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-07-15 1998-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL DEAN LANCASHIRE COMMERCIAL SOLUTIONS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2016-10-11
ANNA EDMONDSON ADDITION HR LTD Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
NORMAN ANGUS SMITH GRANTON YOUTH LTD. Director 2017-06-22 CURRENT 2008-04-01 Active
NORMAN ANGUS SMITH GRANTON WATERFRONT CHURCHES CENTRE Director 2005-06-30 CURRENT 2004-10-27 Dissolved 2014-05-02
RICHARD CHARLES THORPE THE LONDON CENTRE FOR SPIRITUAL DIRECTION Director 2015-12-16 CURRENT 2001-07-02 Active
STEVEN JAMES WILD TRANSFORMATION CORNWALL Director 2010-07-28 CURRENT 2010-07-28 Active
STEVEN JAMES WILD TRURO SCHOOL TRUSTEE COMPANY LIMITED Director 2008-09-23 CURRENT 2005-10-13 Active - Proposal to Strike off
STEVEN JAMES WILD METHODIST NEWSPAPER COMPANY LIMITED Director 2005-10-06 CURRENT 1863-03-13 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
2024-07-26APPOINTMENT TERMINATED, DIRECTOR ANDREW VERTIGAN
2024-07-26CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE JONES (NEE DICKIN)
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Eagle House Billing Road Northampton NN1 5AJ England
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CORNELIA BRIENEN
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT SHEARD
2021-07-06AP01DIRECTOR APPOINTED MISS AMIE BUHARI
2021-01-26AP01DIRECTOR APPOINTED BISHOP MICHAEL ROBERT HARRISON
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES THORPE
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MICHELLE OPENSHAW
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-18TM01Termination of appointment of a director
2020-05-18TM01Termination of appointment of a director
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRANE
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRANE
2020-04-17AP01DIRECTOR APPOINTED MRS JENNIFER ANNE JONES (NEE DICKIN)
2020-04-14AP01DIRECTOR APPOINTED REVD LESLIE MICHAEL NEWTON
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NOEL JOHN WRIGHT
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL DEAN
2019-10-25AP01DIRECTOR APPOINTED MR ANDREW MCCOMBE
2019-09-27MEM/ARTSARTICLES OF ASSOCIATION
2019-09-27RES01ADOPT ARTICLES 27/09/19
2019-09-27CC04Statement of company's objects
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Arch Villa 23 High Street Bozeat Northamptonshire NN29 7NF
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA EDMONDSON
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL EDMONDSON
2018-03-02AP01DIRECTOR APPOINTED MR MARK ROBERT SHEARD
2018-02-09PSC08Notification of a person with significant control statement
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ATKINS
2018-02-09PSC09Withdrawal of a person with significant control statement on 2018-02-09
2018-01-03AP01DIRECTOR APPOINTED MRS KAREN MICHELLE OPENSHAW
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS ATKINS
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN RUSSELL
2017-06-12AP01DIRECTOR APPOINTED MRS ANNA ANNA EDMONDSON
2017-06-12AP01DIRECTOR APPOINTED REVEREND STEVEN JAMES WILD
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHRISTOPHER HAWKINS
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07AP01DIRECTOR APPOINTED REVERAND NORMAN ANGUS SMITH
2016-11-07AP01DIRECTOR APPOINTED THE RIGHT REVEREND RICHARD CHARLES THORPE
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC LAING
2016-09-20MEM/ARTSARTICLES OF ASSOCIATION
2016-08-03RES01ADOPT ARTICLES 03/08/16
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-20RES01ADOPT ARTICLES 20/06/16
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA EDMUND
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-11AR0114/07/15 NO MEMBER LIST
2015-08-11AD02SAIL ADDRESS CREATED
2015-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-05-06AP01DIRECTOR APPOINTED MAJOR NOEL JOHN WRIGHT
2015-05-06AP01DIRECTOR APPOINTED DR PETER FRANCIS ATKINS
2015-05-06AP01DIRECTOR APPOINTED MS FRANCIS CORNELIA BRIENEN
2015-05-05AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL DEAN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HILL
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE TULLOCH
2015-03-23RP04SECOND FILING WITH MUD 26/09/14 FOR FORM AR01
2015-03-23ANNOTATIONClarification
2014-08-28AA31/03/14 TOTAL EXEMPTION FULL
2014-08-08AR0114/07/14 NO MEMBER LIST
2014-08-08AP01DIRECTOR APPOINTED MISS ALICIA EDMUND
2014-08-08AR0114/07/14 NO MEMBER LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2014-04-28AP01DIRECTOR APPOINTED THE RIGHT REVEREND CHRISTOPHER PAUL EDMONDSON
2014-04-28AP01DIRECTOR APPOINTED REVEREND CHRISTOPHER IAN RUSSELL
2014-04-27AP01DIRECTOR APPOINTED MR JOHN DRANE
2014-04-27AP01DIRECTOR APPOINTED REVEREND WAYNE CHRISTOPHER HAWKINS
2014-04-27AP01DIRECTOR APPOINTED REVD YVONNE LORRAINE TULLOCH
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERSON
2013-08-21AP01DIRECTOR APPOINTED MR MARK HERBERT
2013-07-31AP01DIRECTOR APPOINTED REVD CANON DR MARTYN ATKINS
2013-07-30AA31/03/13 TOTAL EXEMPTION FULL
2013-07-17AR0114/07/13 NO MEMBER LIST
2013-07-17AP01DIRECTOR APPOINTED REVEREND GARETH HILL
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY URWIN
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-08-15AR0114/07/12 NO MEMBER LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE RICHMOND
2011-08-08AA31/03/11 TOTAL EXEMPTION FULL
2011-08-02AR0114/07/11 NO MEMBER LIST
2010-09-09AR0114/07/10 NO MEMBER LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND ROBERT MAR ERSKINE PATERSON / 13/07/2010
2010-07-15AA31/03/10 TOTAL EXEMPTION FULL
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM ARCH VILLA 23 HIGH STREET BOLEAT NORTHAMPTONSHIRE NN25 7NF
2010-05-25AP01DIRECTOR APPOINTED MR DAVID JAMES SAUNDERSON
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, ARCH VILLA, 23 HIGH STREET, BOLEAT, NORTHAMPTONSHIRE, NN25 7NF
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATES
2010-05-21AP01DIRECTOR APPOINTED THE RIGHT REVEREND ROBERT MAR ERSKINE PATERSON
2010-05-21AP01DIRECTOR APPOINTED RIGHT REVEREND LINDSAY GOODALL URWIN
2010-04-05AP01DIRECTOR APPOINTED MR DAVID ERIC LAING
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-09-03363aANNUAL RETURN MADE UP TO 14/07/09
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER DOYLE
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29363aANNUAL RETURN MADE UP TO 14/07/08
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICHOLLS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 16 BEAUMONT STREET OXFORD OX1 2LZ
2007-08-22363sANNUAL RETURN MADE UP TO 14/07/07
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 16 BEAUMONT STREET, OXFORD, OX1 2LZ
2006-10-30288aNEW DIRECTOR APPOINTED
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363sANNUAL RETURN MADE UP TO 14/07/06
2005-10-12363sANNUAL RETURN MADE UP TO 14/07/05
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-03288bSECRETARY RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2005-03-29CERTNMCOMPANY NAME CHANGED LAMBETH PROJECTS LIMITED CERTIFICATE ISSUED ON 29/03/05
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-13363sANNUAL RETURN MADE UP TO 14/07/04
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-14363sANNUAL RETURN MADE UP TO 14/07/03
2002-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to FRESH EXPRESSIONS 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 FRESH EXPRESSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRESH EXPRESSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 FRESH EXPRESSIONS LIMITED

Intangible Assets
Patents
We have not found any records of FRESH EXPRESSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESH EXPRESSIONS LIMITED
Trademarks
We have not found any records of FRESH EXPRESSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESH EXPRESSIONS 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 (94910 - Activities of religious organizations) as FRESH EXPRESSIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRESH EXPRESSIONS 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 FRESH EXPRESSIONS 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 FRESH EXPRESSIONS 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.