Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QAS NOMINEES (NO. 2) LIMITED
Company Information for

QAS NOMINEES (NO. 2) LIMITED

23 QUEEN ANNE STREET, LONDON, W1G 9DL,
Company Registration Number
07641361
Private Limited Company
Active

Company Overview

About Qas Nominees (no. 2) Ltd
QAS NOMINEES (NO. 2) LIMITED was founded on 2011-05-20 and has its registered office in London. The organisation's status is listed as "Active". Qas Nominees (no. 2) 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
QAS NOMINEES (NO. 2) LIMITED
 
Legal Registered Office
23 QUEEN ANNE STREET
LONDON
W1G 9DL
Other companies in W1G
 
Filing Information
Company Number 07641361
Company ID Number 07641361
Date formed 2011-05-20
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 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 05:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QAS NOMINEES (NO. 2) 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 QAS NOMINEES (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
PETER GRIFFITH
Company Secretary 2015-03-03
WILLIAM JAMES BEGLEY
Director 2011-05-20
ROBERT HENRY BLOWER
Director 2017-04-19
ANDREW WYNDHAM ARMAR CAMERON
Director 2017-04-19
GEORGE LINDSAY DUNCAN
Director 2017-04-19
CHARLES ROBERT HUTTON
Director 2011-05-20
DOMINIC GEOFFREY LAWRANCE
Director 2013-04-16
SUZANNE JANE MARRIOTT
Director 2017-04-19
PIERS HARCOURT MASTER
Director 2017-04-19
BARTHOLOMEW GUY PEERLESS
Director 2017-04-19
MARY CATRIONA BALFOUR SYED
Director 2017-04-19
NICOLA LORIEN THORPE
Director 2017-04-19
JAMES ANTHONY TRAFFORD
Director 2013-04-16
DAVID JOHN MARCUS WARD
Director 2011-05-20
ALICE ELIZABETH WILNE
Director 2014-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON LESLEY CAROLINE BROADBERRY
Director 2014-04-04 2017-04-13
JOHN PHILIP MACARTHUR LEE
Company Secretary 2013-12-19 2014-06-10
WILLIAM HEW JOHN HANCOCK
Director 2011-05-20 2014-03-13
JOHN PHILIP MACARTHUR LEE
Company Secretary 2011-05-20 2013-12-19
MARTIN PRECIOUS
Company Secretary 2013-12-19 2013-12-19
RICHARD CHARLES KIRBY
Director 2011-05-20 2013-04-16
MARK JONATHAN MUSGRAVE
Director 2011-05-20 2013-04-16
SANJVEE SHAH
Director 2011-05-20 2013-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES BEGLEY V&K RIGHTS LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
WILLIAM JAMES BEGLEY QAS NOMINEES (NO. 1) LIMITED Director 2007-12-20 CURRENT 1989-05-18 Active
ANDREW WYNDHAM ARMAR CAMERON QAS NOMINEES (NO. 1) LIMITED Director 2017-03-19 CURRENT 1989-05-18 Active
ANDREW WYNDHAM ARMAR CAMERON ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
ANDREW WYNDHAM ARMAR CAMERON HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
ANDREW WYNDHAM ARMAR CAMERON CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2008-07-22 CURRENT 1995-11-01 Active
GEORGE LINDSAY DUNCAN QAS NOMINEES (NO. 1) LIMITED Director 2017-04-19 CURRENT 1989-05-18 Active
GEORGE LINDSAY DUNCAN ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
GEORGE LINDSAY DUNCAN HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
GEORGE LINDSAY DUNCAN THE ERIC ANKER-PETERSEN CHARITY Director 1997-02-21 CURRENT 1997-02-21 Dissolved 2017-08-15
GEORGE LINDSAY DUNCAN CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 1994-02-28 CURRENT 1989-12-20 Active - Proposal to Strike off
CHARLES ROBERT HUTTON HATTON TRUSTEES TWO LIMITED Director 2015-10-22 CURRENT 1985-07-18 Active
CHARLES ROBERT HUTTON QAS NOMINEES (NO. 1) LIMITED Director 2010-03-30 CURRENT 1989-05-18 Active
DOMINIC GEOFFREY LAWRANCE ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
DOMINIC GEOFFREY LAWRANCE HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
DOMINIC GEOFFREY LAWRANCE QAS NOMINEES (NO. 1) LIMITED Director 2013-04-16 CURRENT 1989-05-18 Active
SUZANNE JANE MARRIOTT QAS NOMINEES (NO. 1) LIMITED Director 2017-04-19 CURRENT 1989-05-18 Active
SUZANNE JANE MARRIOTT ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
SUZANNE JANE MARRIOTT HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
SUZANNE JANE MARRIOTT THE NOTARIES' SOCIETY Director 2010-09-17 CURRENT 1907-04-30 Active
SUZANNE JANE MARRIOTT THE RIX-THOMPSON-ROTHENBERG FOUNDATION Director 2010-06-15 CURRENT 1982-05-28 Active
SUZANNE JANE MARRIOTT CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2006-11-15 CURRENT 1995-11-01 Active
PIERS HARCOURT MASTER QAS NOMINEES (NO. 1) LIMITED Director 2017-04-19 CURRENT 1989-05-18 Active
PIERS HARCOURT MASTER ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
PIERS HARCOURT MASTER HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
PIERS HARCOURT MASTER CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2013-11-13 CURRENT 1995-11-01 Active
BARTHOLOMEW GUY PEERLESS QAS NOMINEES (NO. 1) LIMITED Director 2017-04-19 CURRENT 1989-05-18 Active
BARTHOLOMEW GUY PEERLESS ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
BARTHOLOMEW GUY PEERLESS HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
BARTHOLOMEW GUY PEERLESS THE MARTIN SMITH FOUNDATION Director 2012-12-19 CURRENT 2012-12-19 Active
BARTHOLOMEW GUY PEERLESS CREATIVE MENTORS FOUNDATION Director 2009-03-03 CURRENT 2009-03-03 Active
BARTHOLOMEW GUY PEERLESS CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 1999-02-10 CURRENT 1998-02-03 Active
MARY CATRIONA BALFOUR SYED QAS NOMINEES (NO. 1) LIMITED Director 2017-04-19 CURRENT 1989-05-18 Active
MARY CATRIONA BALFOUR SYED THE SCHOOL IN THE OLD RECTORY LTD Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2017-10-03
MARY CATRIONA BALFOUR SYED ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
MARY CATRIONA BALFOUR SYED HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
MARY CATRIONA BALFOUR SYED CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2009-09-25 CURRENT 1995-11-01 Active
NICOLA LORIEN THORPE QAS NOMINEES (NO. 1) LIMITED Director 2017-04-19 CURRENT 1989-05-18 Active
JAMES ANTHONY TRAFFORD QAS NOMINEES (NO. 1) LIMITED Director 2013-04-16 CURRENT 1989-05-18 Active
JAMES ANTHONY TRAFFORD J P TRUSTEES LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
DAVID JOHN MARCUS WARD QAS NOMINEES (NO. 1) LIMITED Director 2003-06-04 CURRENT 1989-05-18 Active
ALICE ELIZABETH WILNE ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
ALICE ELIZABETH WILNE HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
ALICE ELIZABETH WILNE QAS NOMINEES (NO. 1) LIMITED Director 2014-05-28 CURRENT 1989-05-18 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MARY CATRIONA BALFOUR SYED
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-11-17Director's details changed for Mr William James Begley on 2022-11-17
2022-05-24CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 27 Baker Street London W1U 8EQ England
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LINDSAY DUNCAN
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31TM02Termination of appointment of Peter Griffith on 2019-10-31
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 23 Queen Anne Street London London W1G 9DL
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-13AP01DIRECTOR APPOINTED MRS SUZANNE JANE MARRIOTT
2017-05-13AP01DIRECTOR APPOINTED MR BARTHOLOMEW GUY PEERLESS
2017-05-13AP01DIRECTOR APPOINTED MS MARY CATRIONA BALFOUR SYED
2017-05-13AP01DIRECTOR APPOINTED MR GEORGE LINDSAY DUNCAN
2017-05-13AP01DIRECTOR APPOINTED MS NICOLA LORIEN THORPE
2017-05-13AP01DIRECTOR APPOINTED MR ANDREW WYNDHAM ARMAR CAMERON
2017-05-13AP01DIRECTOR APPOINTED MR PIERS HARCOURT MASTER
2017-05-12AP01DIRECTOR APPOINTED MR ROBERT HENRY BLOWER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LESLEY CAROLINE BROADBERRY
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-10AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Ms Alison Lesley Caroline Broadberry on 2016-05-20
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY TRAFFORD / 20/05/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT HUTTON / 20/05/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEOFFREY LAWRANCE / 20/05/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE ELIZABETH WILNE / 20/05/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARCUS WARD / 20/05/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BEGLEY / 20/05/2016
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-06AR0120/05/15 ANNUAL RETURN FULL LIST
2015-07-03CH01Director's details changed for Mr Charles Robert Hutton on 2015-05-20
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE ELIZABETH NEILAN / 20/05/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEOFFREY LAWRENCE / 20/05/2015
2015-03-04AP03SECRETARY APPOINTED MR PETER GRIFFITH
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-11AP01DIRECTOR APPOINTED MS ALISON LESLEY CAROLINE BROADBERRY
2014-06-11AP01DIRECTOR APPOINTED ALICE ELIZABETH NEILAN
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEE
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-10AR0120/05/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANCOCK
2014-03-12AP03SECRETARY APPOINTED MR JOHN PHILIP MACARTHUR LEE
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PRECIOUS
2013-12-20AP03SECRETARY APPOINTED MR MARTIN PRECIOUS
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEE
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0120/05/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED DOMINIC GEOFFREY LAWRENCE
2013-05-01AP01DIRECTOR APPOINTED MR JAMES ANTHONY TRAFFORD
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SANJVEE SHAH
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK MUSGRAVE
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-06-15AR0120/05/12 FULL LIST
2011-05-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QAS NOMINEES (NO. 2) 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 QAS NOMINEES (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QAS NOMINEES (NO. 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of QAS NOMINEES (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QAS NOMINEES (NO. 2) LIMITED
Trademarks
We have not found any records of QAS NOMINEES (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QAS NOMINEES (NO. 2) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as QAS NOMINEES (NO. 2) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where QAS NOMINEES (NO. 2) 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 QAS NOMINEES (NO. 2) 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 QAS NOMINEES (NO. 2) 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.