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

LOGIKAL GROUP LIMITED

MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW, ARMSTRONG ROAD, MAIDSTONE, KENT, ME15 6AQ,
Company Registration Number
05485211
Private Limited Company
Active

Company Overview

About Logikal Group Ltd
LOGIKAL GROUP LIMITED was founded on 2005-06-20 and has its registered office in Maidstone. The organisation's status is listed as "Active". Logikal Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOGIKAL GROUP LIMITED
 
Legal Registered Office
MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW
ARMSTRONG ROAD
MAIDSTONE
KENT
ME15 6AQ
Other companies in ME15
 
Filing Information
Company Number 05485211
Company ID Number 05485211
Date formed 2005-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332911226  
Last Datalog update: 2024-01-08 03:24:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGIKAL GROUP 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 LOGIKAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
VENETIA ANNE COOMBS
Company Secretary 2009-10-01
VENETIA ANNE COOMBS
Director 2005-06-20
MARK PETER SMITH
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER SMITH
Company Secretary 2005-06-20 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENETIA ANNE COOMBS VENREC RECRUITMENT (NORTH) LIMITED Director 2018-07-23 CURRENT 2013-10-17 Active
VENETIA ANNE COOMBS MAINSTREAM SKILLS LIMITED Director 2018-05-01 CURRENT 2016-02-23 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
VENETIA ANNE COOMBS MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
VENETIA ANNE COOMBS KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
VENETIA ANNE COOMBS MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
VENETIA ANNE COOMBS INVICTUS STAFF LIMITED Director 2015-12-21 CURRENT 2000-02-29 Active
VENETIA ANNE COOMBS BONHAM CENTRAL SERVICES LIMITED Director 2015-12-21 CURRENT 2001-09-24 Active
VENETIA ANNE COOMBS MAINSTREAM FLEET SERVICES LIMITED Director 2015-12-21 CURRENT 2011-03-22 Active
VENETIA ANNE COOMBS MAINSTREAM TRAINING LIMITED Director 2015-12-21 CURRENT 1997-04-09 Active
VENETIA ANNE COOMBS ASCENTRIX LIMITED Director 2015-12-21 CURRENT 2015-10-16 Active
VENETIA ANNE COOMBS STAFFING MADE SIMPLE (KENT) LIMITED Director 2015-12-21 CURRENT 2006-05-04 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM GROUP LIMITED Director 2015-12-21 CURRENT 2011-03-29 Active
VENETIA ANNE COOMBS VENREC RECRUITMENT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
VENETIA ANNE COOMBS NANCY ROSE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
VENETIA ANNE COOMBS CHERRYBROOK PUBLISHING LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
VENETIA ANNE COOMBS WELL SERVED LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
VENETIA ANNE COOMBS VENREC LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
VENETIA ANNE COOMBS GEORGIA ROSE RESIDENTIAL CARE LIMITED Director 2011-04-13 CURRENT 1999-09-20 Active - Proposal to Strike off
VENETIA ANNE COOMBS VENREC GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
VENETIA ANNE COOMBS LOGIKAL PEOPLE LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
VENETIA ANNE COOMBS ROMNEY SECRETARIES LIMITED Director 2007-03-30 CURRENT 2007-02-26 Active
VENETIA ANNE COOMBS MACKENZIES ACCOUNTANTS LIMITED Director 2005-08-24 CURRENT 1998-10-06 Active
MARK PETER SMITH MACKENZIES ACCOUNTANTS LIMITED Director 2017-04-22 CURRENT 1998-10-06 Active
MARK PETER SMITH MAINMOPS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-05-29
MARK PETER SMITH MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
MARK PETER SMITH MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
MARK PETER SMITH MAINSTREAM SKILLS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
MARK PETER SMITH CONTINUOUS PHARMACEUTICALS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
MARK PETER SMITH LOGIKAL OUTSOURCING LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
MARK PETER SMITH KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
MARK PETER SMITH MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
MARK PETER SMITH MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
MARK PETER SMITH MAINSTREAM FLEET SERVICES LIMITED Director 2015-12-21 CURRENT 2011-03-22 Active
MARK PETER SMITH ASCENTRIX LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MARK PETER SMITH MAINSTREAM GROUP LIMITED Director 2014-06-12 CURRENT 2011-03-29 Active
MARK PETER SMITH VENREC RECRUITMENT (NORTH) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MARK PETER SMITH VENREC RECRUITMENT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
MARK PETER SMITH ROMNEY SECRETARIES LIMITED Director 2013-03-01 CURRENT 2007-02-26 Active
MARK PETER SMITH WELL SERVED LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
MARK PETER SMITH VENREC LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
MARK PETER SMITH VENREC GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
MARK PETER SMITH CLARITY 4 WORK LIMITED Director 2008-08-08 CURRENT 2008-08-08 Dissolved 2017-09-19
MARK PETER SMITH THE HGV TRAINING ACADEMY LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARK PETER SMITH INVICTUS STAFF LIMITED Director 2007-05-01 CURRENT 2000-02-29 Active
MARK PETER SMITH BONHAM CENTRAL SERVICES LIMITED Director 2007-05-01 CURRENT 2001-09-24 Active
MARK PETER SMITH MAINSTREAM TRAINING LIMITED Director 2007-05-01 CURRENT 1997-04-09 Active
MARK PETER SMITH METALWORK (IOW) LIMITED Director 2007-01-29 CURRENT 2007-01-29 Dissolved 2014-01-07
MARK PETER SMITH STAFFING MADE SIMPLE LIMITED Director 2006-06-28 CURRENT 2006-05-03 Dissolved 2017-08-22
MARK PETER SMITH STAFFING MADE SIMPLE (KENT) LIMITED Director 2006-06-28 CURRENT 2006-05-04 Active - Proposal to Strike off
MARK PETER SMITH EASY MONEY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active
MARK PETER SMITH GEORGIA ROSE HOLDINGS LIMITED Director 1999-10-05 CURRENT 1999-09-20 Liquidation

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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-08-03CH01Director's details changed for Ms Venetia Anne Coombs on 2022-08-02
2022-08-03PSC04Change of details for Ms Venetia Anne Coombs as a person with significant control on 2022-08-02
2022-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MS VENETIA ANNE COOMBS on 2022-08-02
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 12 Romney Place Maidstone Kent ME15 6LE
2022-07-25CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054852110002
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054852110002
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27SH08Change of share class name or designation
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 400
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 400
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27SH0101/12/15 STATEMENT OF CAPITAL GBP 400
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2016-01-27SH0101/12/15 STATEMENT OF CAPITAL GBP 400
2016-01-27SH0101/12/15 STATEMENT OF CAPITAL GBP 400
2016-01-27SH0101/12/15 STATEMENT OF CAPITAL GBP 400
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-20AR0120/06/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK SMITH
2013-06-28AP03Appointment of Ms Venetia Anne Coombs as company secretary
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0120/06/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0120/06/11 ANNUAL RETURN FULL LIST
2011-06-21CH01Director's details changed for Mr Mark Peter Smith on 2010-01-01
2011-03-16RES01ADOPT ARTICLES 16/03/11
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04AR0120/06/10 FULL LIST
2010-06-29CH03CHANGE PERSON AS SECRETARY
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 31/12/2009
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM MAINSTREAM HOUSE, BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY
2008-09-10363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-30225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-03-12AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20288aNEW DIRECTOR APPOINTED
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cSECRETARY'S PARTICULARS CHANGED
2006-08-01363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-08-17288cSECRETARY'S PARTICULARS CHANGED
2005-06-2388(2)RAD 20/06/05--------- £ SI 75@1=75 £ IC 125/200
2005-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LOGIKAL GROUP 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 LOGIKAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-03-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LOGIKAL GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,914
Cash Bank In Hand 2012-03-31 £ 4,466
Current Assets 2013-03-31 £ 61,113
Current Assets 2012-03-31 £ 96,998
Debtors 2013-03-31 £ 45,199
Debtors 2012-03-31 £ 92,532
Shareholder Funds 2013-03-31 £ 61,874
Shareholder Funds 2012-03-31 £ 97,824

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOGIKAL GROUP LIMITED registering or being granted any patents
Domain Names

LOGIKAL GROUP LIMITED owns 2 domain names.

logikalimited.co.uk   scanbooks.co.uk  

Trademarks
We have not found any records of LOGIKAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGIKAL GROUP 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 (64209 - Activities of other holding companies n.e.c.) as LOGIKAL GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LOGIKAL GROUP 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 LOGIKAL GROUP 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 LOGIKAL GROUP 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.