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

FOUR HEALTH COMMUNICATIONS LIMITED

THE HICKMAN BUILDING, 2 WHITECHAPEL ROAD, LONDON, E1 1FX,
Company Registration Number
03753460
Private Limited Company
Active

Company Overview

About Four Health Communications Ltd
FOUR HEALTH COMMUNICATIONS LIMITED was founded on 1999-04-16 and has its registered office in London. The organisation's status is listed as "Active". Four Health Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FOUR HEALTH COMMUNICATIONS LIMITED
 
Legal Registered Office
THE HICKMAN BUILDING
2 WHITECHAPEL ROAD
LONDON
E1 1FX
Other companies in SW10
 
Previous Names
PACKER FORBES COMMUNICATIONS LIMITED07/07/2016
Filing Information
Company Number 03753460
Company ID Number 03753460
Date formed 1999-04-16
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 16/04/2016
Return next due 14/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB735602051  
Last Datalog update: 2024-11-05 14:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR HEALTH COMMUNICATIONS 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 FOUR HEALTH COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
EINIR WILLIAMS
Company Secretary 2016-06-13
RAYMOND EGLINGTON
Director 2016-06-13
ANDREW JACK
Director 2016-06-13
EINIR WILLIAMS
Director 2016-06-13
NAN WILLIAMS
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXA ELIZABETH FORBES
Director 1999-04-16 2016-06-13
JOELLA WEBBER
Company Secretary 2013-07-01 2015-07-15
ANNA GIBBINS
Company Secretary 2009-05-12 2013-06-30
PAMELA BOURNE
Company Secretary 2007-07-24 2009-04-20
ALEXA ELIZABETH FORBES
Company Secretary 1999-04-16 2007-07-24
MARTINE MARY PACKER
Director 1999-04-16 2007-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-16 1999-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JACK LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
ANDREW JACK INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
ANDREW JACK FOUR RAIN LIMITED Director 2016-07-20 CURRENT 2002-11-26 Active
ANDREW JACK FOUR BROADGATE MAINLAND LIMITED Director 2016-06-30 CURRENT 1994-10-18 Active
ANDREW JACK FOUR CYMRU FBA LIMITED Director 2015-09-30 CURRENT 2000-03-15 Active
ANDREW JACK FCG WORLDWIDE LIMITED Director 2015-07-27 CURRENT 2015-06-19 Active
ANDREW JACK FOUR MSA LIMITED Director 2015-05-29 CURRENT 2006-11-07 Active
EINIR WILLIAMS CONSOLIDATED PUBLIC RELATIONS LIMITED Director 2018-05-23 CURRENT 1989-10-17 Active
EINIR WILLIAMS LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
EINIR WILLIAMS INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
EINIR WILLIAMS FOUR MARKETING & MEDIA LIMITED Director 2016-12-08 CURRENT 2003-04-03 Active
EINIR WILLIAMS FOUR COLMAN GETTY LIMITED Director 2016-12-08 CURRENT 1987-01-09 Active
EINIR WILLIAMS FOUR AGENCY WORLDWIDE LIMITED Director 2016-12-08 CURRENT 2004-04-28 Active
EINIR WILLIAMS FOUR MSA LIMITED Director 2016-12-08 CURRENT 2006-11-07 Active
EINIR WILLIAMS FOUR RAIN LIMITED Director 2016-07-20 CURRENT 2002-11-26 Active
EINIR WILLIAMS FOUR BROADGATE MAINLAND LIMITED Director 2016-06-30 CURRENT 1994-10-18 Active
EINIR WILLIAMS FOUR CYMRU FBA LIMITED Director 2015-09-30 CURRENT 2000-03-15 Active
EINIR WILLIAMS FCG WORLDWIDE LIMITED Director 2015-07-27 CURRENT 2015-06-19 Active
EINIR WILLIAMS CONSOLIDATED COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1993-11-30 Active
EINIR WILLIAMS CONSOLIDATED PR LIMITED Director 2014-09-30 CURRENT 2001-03-23 Active
EINIR WILLIAMS CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED Director 2014-09-30 CURRENT 2008-10-16 Active
EINIR WILLIAMS ECCO PUBLIC RELATIONS LIMITED Director 2013-02-28 CURRENT 2003-09-09 Active
EINIR WILLIAMS KINROSS & RENDER LIMITED Director 2013-02-28 CURRENT 1987-05-11 Active
NAN WILLIAMS LEGEND ENGAGE LIMITED Director 2017-03-02 CURRENT 2013-05-09 Active
NAN WILLIAMS INSIGHT PUBLIC AFFAIRS LIMITED Director 2017-01-19 CURRENT 2005-12-06 Active
NAN WILLIAMS FOUR RAIN LIMITED Director 2016-07-20 CURRENT 2002-11-26 Active
NAN WILLIAMS FOUR CYMRU FBA LIMITED Director 2015-09-30 CURRENT 2000-03-15 Active
NAN WILLIAMS FOUR BROADGATE MAINLAND LIMITED Director 2015-08-26 CURRENT 1994-10-18 Active
NAN WILLIAMS FCG WORLDWIDE LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
NAN WILLIAMS FOUR MSA LIMITED Director 2015-05-29 CURRENT 2006-11-07 Active
NAN WILLIAMS CONSOLIDATED COMMUNICATIONS LIMITED Director 2014-09-30 CURRENT 1993-11-30 Active
NAN WILLIAMS CONSOLIDATED PR LIMITED Director 2014-09-30 CURRENT 2001-03-23 Active
NAN WILLIAMS CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED Director 2014-09-30 CURRENT 2008-10-16 Active
NAN WILLIAMS KINROSS & RENDER LIMITED Director 2013-02-28 CURRENT 1987-05-11 Active
NAN WILLIAMS FOUR COLMAN GETTY LIMITED Director 2012-02-01 CURRENT 1987-01-09 Active
NAN WILLIAMS BGB COMMUNICATIONS LIMITED Director 2010-12-31 CURRENT 1991-11-28 Active
NAN WILLIAMS FOUR MARKETING & MEDIA LIMITED Director 2004-09-10 CURRENT 2003-04-03 Active
NAN WILLIAMS FOUR AGENCY WORLDWIDE LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
NAN WILLIAMS FOUR COMMUNICATIONS LIMITED Director 2001-09-12 CURRENT 2001-09-12 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
2024-09-26Unaudited abridged accounts made up to 2023-12-31
2023-09-27Change of details for Four Communications Group Limited as a person with significant control on 2023-04-20
2023-09-19Unaudited abridged accounts made up to 2022-12-31
2023-04-21CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 20 st Thomas Street London SE1 9BF
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-05-04MR05
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037534600004
2016-07-07RES15CHANGE OF COMPANY NAME 07/07/16
2016-07-07CERTNMCOMPANY NAME CHANGED PACKER FORBES COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/07/16
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AP03Appointment of Einir Williams as company secretary on 2016-06-13
2016-06-27AP01DIRECTOR APPOINTED MR ANDREW JACK
2016-06-27AP01DIRECTOR APPOINTED MS EINIR WILLIAMS
2016-06-27AP01DIRECTOR APPOINTED RAYMOND EGLINGTON
2016-06-27AP01DIRECTOR APPOINTED NAN WILLIAMS
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA ELIZABETH FORBES
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM 1.09 Harbour Yard Chelsea Harbour London SW10 0XD
2016-06-27CC04Statement of company's objects
2016-06-27RES01ADOPT ARTICLES 27/06/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 50
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-20TM02Termination of appointment of Joella Webber on 2015-07-15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-07AR0116/04/15 FULL LIST
2014-10-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-25AR0116/04/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-12AP03SECRETARY APPOINTED MISS JOELLA WEBBER
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY ANNA GIBBINS
2013-06-09AR0116/04/13 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-14AR0116/04/12 FULL LIST
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-20AR0116/04/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 53 CAVENDISH ROAD LONDON SW12 0BL
2010-07-19RES01ADOPT ARTICLES 07/07/2010
2010-07-19RES12VARYING SHARE RIGHTS AND NAMES
2010-07-13RES12VARYING SHARE RIGHTS AND NAMES
2010-07-13RES01ADOPT ARTICLES 11/06/2010
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-13AR0116/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXA ELIZABETH FORBES / 16/04/2010
2009-10-30AP03SECRETARY APPOINTED ANNA GIBBINS
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY PAMELA BOURNE
2009-05-12363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28169£ IC 100/50 24/07/07 £ SR 50@1=50
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-08-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-28288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-01-25288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-16363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23122RECON 28/11/03
2003-12-23RES12VARYING SHARE RIGHTS AND NAMES
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-29363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-24363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 53 CAVENDISH ROAD LONDON SW12 0BL
2000-04-27363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: WEBBS WAREHOUSE 56A WEBBS ROAD LONDON SW11 6SF
1999-08-04225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-04-22(W)ELRESS386 DIS APP AUDS 16/04/99
1999-04-22(W)ELRESS366A DISP HOLDING AGM 16/04/99
1999-04-19288bSECRETARY RESIGNED
1999-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FOUR HEALTH COMMUNICATIONS 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 FOUR HEALTH COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-24 PART of the property or undertaking has been released from charge HSBC BANK PLC
RENT SECURITY DEPOSIT DEED 2012-01-06 Satisfied CHELSEA HARBOUR LIMITED
RENT DEPOSIT DEED 2010-07-13 Satisfied PCI: LIVE LIMITED
RENT SECURITY DEPOSIT DEED 2010-07-09 Satisfied CHELSEA HARBOUR LIMITED
Filed Financial Reports
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 FOUR HEALTH COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of FOUR HEALTH COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

FOUR HEALTH COMMUNICATIONS LIMITED owns 1 domain names.

packerforbes.co.uk  

Trademarks
We have not found any records of FOUR HEALTH COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR HEALTH COMMUNICATIONS 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 (86900 - Other human health activities) as FOUR HEALTH COMMUNICATIONS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where FOUR HEALTH COMMUNICATIONS 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 FOUR HEALTH COMMUNICATIONS 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 FOUR HEALTH COMMUNICATIONS 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.