Company NameGetinge Extended Care UK Limited
Company StatusDissolved
Company Number06011917
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameTrushelfco (No.3268) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Avril Ann Forde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2017(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 24 January 2023)
RoleMD
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Duncan Normington
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 24 January 2023)
RoleUk Finance And Tax Manager
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Duncan Macrae Normington
StatusClosed
Appointed01 July 2021(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NamePau Soler Ceinos
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish,American
StatusClosed
Appointed18 April 2022(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 24 January 2023)
RoleFinance Director
Country of ResidenceSpain
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMichael Karl Johan Berg
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2009)
RoleExecutive
Correspondence AddressViggo Rothes Vej 2
Charlottenlund
2920 Charlottenlund
Denmark
Director NameUlf Arne Grunander
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 25 April 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressElkiden 4
Malmo
Malmo 216 19
Foreign
Director NameNils Johan Mikael Malmquist
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2015)
RoleExecutive
Country of ResidenceSweden
Correspondence AddressBanvagen 36
Molnlyeke
S 435 43
Director NameMelissa Anne Fogarty
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2006(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 06 December 2006)
RoleSolicitor
Correspondence Address28 Canning Road
Highbury
London
N5 2JS
Director NameMr Stephen John Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 06 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Clifton Villas
London
W9 2PH
Secretary NameUlf Arne Grunander
NationalitySwedish
StatusResigned
Appointed06 December 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 25 April 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressElkiden 4
Malmo
Malmo 216 19
Foreign
Director NameMr Alexander Walter Myers
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2016)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Richard Mark Bloom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Harnish Mathuradas Hadani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Khizer Ismail Ibrahim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Secretary NameMr Richard Mark Bloom
StatusResigned
Appointed25 April 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2017)
RoleCompany Director
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2020)
RoleQa Director
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMs Karin Soderlund
Date of BirthApril 1981 (Born 43 years ago)
NationalityFinnish
StatusResigned
Appointed08 August 2017(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2022)
RoleDirector/Chairman
Country of ResidenceSweden
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Martin Forbister
StatusResigned
Appointed29 September 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2021)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitearjohuntleigh.com
Email address[email protected]

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

52.8m at £1Getinge Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£291,609,000
Current Liabilities£160,112,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

26 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
26 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
15 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages)
8 June 2020Appointment of Mr Duncan Normington as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Jon Barrie Yard as a director on 8 June 2020 (1 page)
6 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
12 February 2019Director's details changed for Ms Karin Soderlund on 12 February 2019 (2 pages)
6 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 February 2019Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
6 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages)
25 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages)
25 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 September 2018Appointment of Mr Martin Forbister as a secretary on 29 September 2018 (2 pages)
2 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
29 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
29 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
29 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2017Memorandum and Articles of Association (7 pages)
10 August 2017Memorandum and Articles of Association (7 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2017Registered office address changed from Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Arjohuntleigh House Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5XF to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 9 August 2017 (1 page)
8 August 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Richard Mark Bloom as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Richard Mark Bloom as a secretary on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Richard Mark Bloom as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Ms Karin Soderlund as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Ms Karin Soderlund as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Jon Barrie Yard as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Ms Avril Ann Forde as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Jon Barrie Yard as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Richard Mark Bloom as a director on 8 August 2017 (1 page)
8 August 2017Appointment of Ms Avril Ann Forde as a director on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 8 August 2017 (1 page)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2017Statement of capital on 15 June 2017
  • GBP 1
(3 pages)
15 June 2017Solvency Statement dated 14/06/17 (1 page)
15 June 2017Statement by Directors (1 page)
15 June 2017Solvency Statement dated 14/06/17 (1 page)
15 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2017Statement of capital on 15 June 2017
  • GBP 1
(3 pages)
15 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2017Statement by Directors (1 page)
30 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
25 April 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Ulf Arne Grunander as a secretary on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Richard Mark Bloom as a secretary on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Ulf Arne Grunander as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Alexander Walter Myers as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Ulf Arne Grunander as a secretary on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Richard Mark Bloom as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Richard Mark Bloom as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Richard Mark Bloom as a secretary on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Alexander Walter Myers as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Ulf Arne Grunander as a director on 25 April 2016 (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 52,823,393
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 52,823,393
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
1 April 2015Appointment of Mr Alexander Walter Myers as a director on 25 March 2015 (2 pages)
1 April 2015Termination of appointment of Nils Johan Mikael Malmquist as a director on 25 March 2015 (1 page)
1 April 2015Appointment of Mr Alexander Walter Myers as a director on 25 March 2015 (2 pages)
1 April 2015Termination of appointment of Nils Johan Mikael Malmquist as a director on 25 March 2015 (1 page)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 52,823,393
(5 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 52,823,393
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 52,823,393
(5 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 52,823,393
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
7 September 2012Full accounts made up to 31 December 2011 (16 pages)
7 September 2012Full accounts made up to 31 December 2011 (16 pages)
9 February 2012Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD United Kingdom on 9 February 2012 (1 page)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 January 2011Full accounts made up to 31 December 2009 (20 pages)
4 January 2011Full accounts made up to 31 December 2009 (20 pages)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
25 October 2010Registered office address changed from C/O Arjo St Catherine Street Gloucester Gloucestershire GL1 2SL on 25 October 2010 (1 page)
25 October 2010Registered office address changed from C/O Arjo St Catherine Street Gloucester Gloucestershire GL1 2SL on 25 October 2010 (1 page)
30 December 2009Director's details changed for Ulf Arne Grunander on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Nils Johan Mikael Malmquist on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Ulf Arne Grunander on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Nils Johan Mikael Malmquist on 30 December 2009 (2 pages)
23 December 2009Termination of appointment of Michael Berg as a director (1 page)
23 December 2009Termination of appointment of Michael Berg as a director (1 page)
11 December 2009Full accounts made up to 31 December 2008 (18 pages)
11 December 2009Full accounts made up to 31 December 2008 (18 pages)
16 February 2009Full accounts made up to 31 December 2007 (19 pages)
16 February 2009Full accounts made up to 31 December 2007 (19 pages)
5 February 2009Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page)
5 February 2009Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page)
5 January 2009Return made up to 28/11/08; full list of members (4 pages)
5 January 2009Return made up to 28/11/08; full list of members (4 pages)
27 December 2007Return made up to 28/11/07; full list of members (2 pages)
27 December 2007Return made up to 28/11/07; full list of members (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2007Statement of affairs (7 pages)
30 January 2007Ad 16/01/07--------- £ si 32823391@1=32823391 £ ic 20000002/52823393 (2 pages)
30 January 2007Statement of affairs (7 pages)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2007Ad 16/01/07--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages)
30 January 2007Nc inc already adjusted 16/01/07 (2 pages)
30 January 2007Nc inc already adjusted 16/01/07 (2 pages)
30 January 2007Ad 16/01/07--------- £ si 20000000@1=20000000 £ ic 2/20000002 (2 pages)
30 January 2007Ad 16/01/07--------- £ si 32823391@1=32823391 £ ic 20000002/52823393 (2 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 2 lambs passage london EC1Y 8BB (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 2 lambs passage london EC1Y 8BB (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Memorandum and Articles of Association (13 pages)
12 December 2006Memorandum and Articles of Association (13 pages)
6 December 2006Company name changed trushelfco (no.3268) LIMITED\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed trushelfco (no.3268) LIMITED\certificate issued on 06/12/06 (2 pages)
28 November 2006Incorporation (17 pages)
28 November 2006Incorporation (17 pages)