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

LA HOLDING LIMITED

SCHOELLER ALLIBERT ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RA,
Company Registration Number
07632644
Private Limited Company
Active

Company Overview

About La Holding Ltd
LA HOLDING LIMITED was founded on 2011-05-12 and has its registered office in Winsford. The organisation's status is listed as "Active". La Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LA HOLDING LIMITED
 
Legal Registered Office
SCHOELLER ALLIBERT ROAD ONE
WINSFORD INDUSTRIAL ESTATE
WINSFORD
CHESHIRE
CW7 3RA
Other companies in B32
 
Filing Information
Company Number 07632644
Company ID Number 07632644
Date formed 2011-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:41:22
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 LA HOLDING LIMITED
The following companies were found which have the same name as LA HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LA HOLDING, INC. 110 WASHINGTON ST PO BOX 48 DECORAH IA 52101 Active Company formed on the 1994-10-05
LA HOLDINGS, LLC 7966 LOVERS LANE PORTAGE Michigan 49002 UNKNOWN Company formed on the 2007-10-16
LA Holdings LLC 108 Summerglen Ridge Newport News VA 23602 Active Company formed on the 2014-03-28
LA Holdings, LLC 255 Fairfield Lane Louisville CO 80027 Voluntarily Dissolved Company formed on the 2009-08-11
LA HOLDING, LLC 103 CIRCLE DRIVE PO BOX 494 BEVERLY OH 45715 Active Company formed on the 2008-01-02
LA HOLDINGS, A LIMITED LIABILITY COMPANY 100 W LIBERTY ST STE 800 RENO NV 89501 Permanently Revoked Company formed on the 1997-04-10
LA HOLDINGS, INC 3259 FALLEN OAK DR MEDFORD OR 97504 Active Company formed on the 2016-06-16
LA HOLDINGS, LLC NV Permanently Revoked Company formed on the 2009-08-12
LA HOLDINGS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2013-01-29
LA HOLDINGS (AUST) PTY LTD NSW 2170 Strike-off action in progress Company formed on the 2016-03-21
LA HOLDINGS, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2008-06-30
LA HOLDINGS USA, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2010-10-14
LA HOLDINGS ASIA I, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2010-02-25
La Holdings Investment LP Delaware Unknown
LA HOLDINGS, LLC 2731 NE 14TH STREET POMPANO BEACH FL 33062 Inactive Company formed on the 2004-09-13
LA HOLDING LLC 12355 SW 129 CT MIAMI FL 33186 Inactive Company formed on the 2006-11-16
LA HOLDINGS, LLC 150 SECOND AVENUE NORTH ST. PETERSBURG FL 33701 Inactive Company formed on the 2005-07-07
LA HOLDING CO. OF FLORIDA, LLC 1380 ROYAL PALM SQUARE BLVD. FORT MYERS FL 33919 Inactive Company formed on the 2006-06-20
LA HOLDINGS AND INVESTMENTS LLC 9300 S DADELAND BLVD SUITE 600 MIAMI FL 33156 Active Company formed on the 2014-01-02
LA HOLDINGS NY, INC. 90 STATE STREET SUITE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2017-07-21

Company Officers of LA HOLDING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL AMOS
Director 2018-01-12
IAN ALAN DEGNAN
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBINSON
Director 2017-10-30 2018-06-12
JOHN BLAKISTON
Company Secretary 2015-07-20 2016-04-20
JOHN MUIRHEAD
Company Secretary 2014-10-27 2015-07-20
MARTIN LEO NEWTON
Director 2012-11-09 2014-10-27
MICHIEL MULLER
Director 2013-06-05 2013-07-12
DANILO OLIYNIK
Director 2013-03-18 2013-07-02
HOARE & CO LIMITED
Director 2013-02-04 2013-05-21
JEREMY ALEXANDER HOARE
Company Secretary 2012-03-01 2013-02-04
JEREMY ALEXANDER HOARE
Director 2012-03-01 2013-02-04
IAN ROBINSON
Director 2012-03-01 2012-10-31
ANDREW EATON
Director 2012-01-30 2012-03-07
CHRISTOPH SEBASTIAN STEPHAN GIULINI
Director 2011-05-12 2012-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALAN DEGNAN SCHOELLER ARCA SYSTEMS LIMITED Director 2016-04-18 CURRENT 1987-07-02 Active - Proposal to Strike off
IAN ALAN DEGNAN SCHOELLER ARCA SYSTEMS HOLDING LIMITED Director 2016-04-18 CURRENT 2007-10-24 Active - Proposal to Strike off
IAN ALAN DEGNAN SCHOELLER ALLIBERT LIMITED Director 2016-04-18 CURRENT 2011-05-12 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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14DIRECTOR APPOINTED MRS LISA ANGELA BENNETT
2023-07-13DIRECTOR APPOINTED MR JAN ANNE SCHELLING
2023-07-13APPOINTMENT TERMINATED, DIRECTOR HANS ALBERT KERKHOVEN
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-12-16Amended full accounts made up to 2021-12-31
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Schoeller Alibert Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3RA
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-20DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALAN DEGNAN
2020-04-21AP01DIRECTOR APPOINTED MR HANS ALBERT KERKHOVEN
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440013
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440012
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440011
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL AMOS
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALEXANDER WALTER SCHOELLER
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPH ALEXANDER SCHOELLER
2018-06-08PSC02Notification of Brookfield Asset Management Inc. as a person with significant control on 2018-05-15
2018-06-06PSC07CESSATION OF JP MORGAN CHASE & CO AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16CH01Director's details changed for Mr Ian Alan Degnan on 2017-09-30
2018-02-15AP01DIRECTOR APPOINTED MR IAN ROBINSON
2018-01-23AP01DIRECTOR APPOINTED MR ROBERT MICHAEL AMOS
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440001
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440002
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440003
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440004
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440005
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440006
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440007
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076326440008
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2016 FROM BUILDING 8 17 RIDGEWAY, QUINTON BUSINESS PARK BIRMINGHAM B32 1AF
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440011
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440010
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440009
2016-10-19RES01ALTER ARTICLES 20/09/2016
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-26AR0125/05/16 FULL LIST
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440008
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN DEGNAN / 21/04/2016
2016-04-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLAKISTON
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440007
2016-01-06AUDAUDITOR'S RESIGNATION
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27AP03SECRETARY APPOINTED JOHN BLAKISTON
2015-07-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN MUIRHEAD
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0112/05/15 FULL LIST
2015-02-25ANNOTATIONClarification
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWTON
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEWTON
2014-12-18AP03SECRETARY APPOINTED JOHN MUIRHEAD
2014-12-18AP01DIRECTOR APPOINTED IAN ALAN DEGNAN
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440006
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440005
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-23AR0112/05/14 FULL LIST
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440004
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440003
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440002
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076326440001
2013-08-19MEM/ARTSARTICLES OF ASSOCIATION
2013-08-19RES01ALTER ARTICLES 05/08/2013
2013-08-19RES13RE 2013 DEED OF AMENDMENT, NOVATION AND ACCESSION/ RE INTERCREDITOR AGREEMENT/ RE FINANCE DOCUMENTS 05/08/2013
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DANILO OLIYNIK
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL MULLER
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HOARE
2013-06-18AP01DIRECTOR APPOINTED MICHIEL MULLER
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HOARE & CO LIMITED
2013-06-05AR0112/05/13 FULL LIST
2013-05-09AP01DIRECTOR APPOINTED MR DANILO OLIYNIK
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOARE
2013-02-22AP02CORPORATE DIRECTOR APPOINTED HOARE & CO LIMITED
2013-01-11AP01DIRECTOR APPOINTED MARTIN LEO NEWTON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-01AR0112/05/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBINSON / 01/03/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER HOARE / 01/03/2012
2012-03-13AP03SECRETARY APPOINTED MR JEREMY ALEXANDER HOARE
2012-03-13AP01DIRECTOR APPOINTED MR JEREMY ALEXANDER HOARE
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EATON
2012-03-12AP01DIRECTOR APPOINTED MR IAN ROBINSON
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 153A MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD UNITED KINGDOM
2012-03-06SH0130/01/12 STATEMENT OF CAPITAL GBP 2
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH GIULINI
2012-02-06AP01DIRECTOR APPOINTED MR ANDREW EATON
2011-05-13AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LA HOLDING 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 LA HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2016-10-07 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2016-10-07 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2016-04-29 Satisfied CITIBANK, N.A. CITIGROUP CENTRE, CANADA SQUARE, CANARY WHARF, LONDON E14 5LB
2016-02-17 Satisfied CITIBANK, N.A., ACTING THROUGH ITS LONDON BRANCH, AS SECURITY AGENT FOR THE SECURED PARTIES
2014-11-19 Satisfied CITIBANK N.A., LONDON BRANCH
2014-11-13 Satisfied CITIBANK N.A., LONDON BRANCH
2013-10-02 Satisfied CITIBANK N.A., LONDON BRANCH (AS SECURITY TRUSTEE)
2013-10-02 Satisfied CITIBANK N.A., LONDON BRANCH (AS SECURITY AGENT)
2013-09-06 Satisfied CITIBANK N.A., LONDON BRANCH, AS SECURITY TRUSTEE
2013-08-30 Satisfied CITIBANK N.A., LONDON BRANCH AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of LA HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LA HOLDING LIMITED
Trademarks
We have not found any records of LA HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LA HOLDING 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 LA HOLDING 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 LA HOLDING 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 LA HOLDING 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 LA HOLDING 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.