Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ARKARIUS MIDCO LIMITED

840 IBIS COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RL,
Company Registration Number
10532351
Private Limited Company
Active

Company Overview

About Arkarius Midco Ltd
ARKARIUS MIDCO LIMITED was founded on 2016-12-19 and has its registered office in Warrington. The organisation's status is listed as "Active". Arkarius Midco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARKARIUS MIDCO LIMITED
 
Legal Registered Office
840 IBIS COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RL
 
Filing Information
Company Number 10532351
Company ID Number 10532351
Date formed 2016-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 
Return next due 16/01/2018
Type of accounts DORMANT
Last Datalog update: 2023-10-08 04:09:50
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.

Company Officers of ARKARIUS MIDCO LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN BUDGE
Director 2016-12-19
DEREK ANDREW KELLY
Director 2016-12-22
JEREMY STEVEN NEWMAN
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARIE HODSON
Director 2016-12-19 2018-02-28
NICHOLAS JAMES RAWLINGS
Director 2016-12-19 2017-12-12
SIMON JOHN CURRY
Director 2016-12-19 2017-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BUDGE CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-12-22 CURRENT 2016-11-29 Active
KEVIN JOHN BUDGE ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-12-22 CURRENT 2011-03-15 Active
KEVIN JOHN BUDGE PARASOL LIMITED Director 2016-12-22 CURRENT 2000-03-06 Active
KEVIN JOHN BUDGE SILVERLINE PERFORMANCE LIMITED Director 2016-12-22 CURRENT 2006-10-18 Active
KEVIN JOHN BUDGE CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2016-12-22 CURRENT 2007-03-08 Active
KEVIN JOHN BUDGE WHEATLEY PEARCE LIMITED Director 2016-12-22 CURRENT 2008-06-11 Active
KEVIN JOHN BUDGE OPTIONIS BIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MANAGEMENT LIMITED Director 2016-12-22 CURRENT 2005-12-07 Active
KEVIN JOHN BUDGE ARNSCO LIMITED Director 2016-12-22 CURRENT 2010-01-15 Active
KEVIN JOHN BUDGE BRIAN ALFRED ASSOCIATES LIMITED Director 2016-12-22 CURRENT 2005-09-29 Active
KEVIN JOHN BUDGE ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE FIXED FEE TAX RETURN COMPANY LIMITED Director 2014-09-17 CURRENT 1996-09-10 Dissolved 2015-12-29
KEVIN JOHN BUDGE SJD (SECRETARIES) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (CENTRAL) LIMITED Director 2014-09-17 CURRENT 2004-04-07 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (DIRECTORS) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LONDON) LIMITED Director 2014-09-17 CURRENT 2002-06-21 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH EAST) LIMITED Director 2014-09-17 CURRENT 2001-10-31 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH-WEST) LTD Director 2014-09-17 CURRENT 2002-07-15 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH WEST) LIMITED Director 2014-09-17 CURRENT 2001-10-02 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH) LIMITED Director 2014-09-17 CURRENT 2002-12-06 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED Director 2014-09-17 CURRENT 1997-12-17 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LEEDS) LTD Director 2014-09-17 CURRENT 2013-08-29 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD GROUP LIMITED Director 2014-09-17 CURRENT 1999-07-19 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (BIRMINGHAM) LIMITED Director 2014-09-17 CURRENT 2001-07-06 Dissolved 2016-08-23
KEVIN JOHN BUDGE CAROOLA ACCOUNTANCY LIMITED Director 2014-09-17 CURRENT 2007-06-12 Active
KEVIN JOHN BUDGE NIXON WILLIAMS LIMITED Director 2014-09-17 CURRENT 1995-10-31 Active
KEVIN JOHN BUDGE SELLCO UK LIMITED Director 2014-09-02 CURRENT 2014-09-02 Liquidation
KEVIN JOHN BUDGE CAROOLA GROUP LTD Director 2014-09-02 CURRENT 2014-09-02 Active
KEVIN JOHN BUDGE OLD ASTWOOD LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
KEVIN JOHN BUDGE PRIORY COURT TRUSTEES LIMITED Director 2010-06-21 CURRENT 2004-08-17 Dissolved 2014-09-16
DEREK ANDREW KELLY CAROOLA ACCOUNTANCY LIMITED Director 2016-12-22 CURRENT 2007-06-12 Active
DEREK ANDREW KELLY SELLCO UK LIMITED Director 2016-12-22 CURRENT 2014-09-02 Liquidation
DEREK ANDREW KELLY CAROOLA GROUP LTD Director 2016-12-22 CURRENT 2014-09-02 Active
DEREK ANDREW KELLY NIXON WILLIAMS LIMITED Director 2016-12-22 CURRENT 1995-10-31 Active
DEREK ANDREW KELLY ARKARIUS BIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DEREK ANDREW KELLY WORKER POLLS LIMITED Director 2016-03-04 CURRENT 2002-04-02 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL IT LIMITED Director 2016-03-04 CURRENT 2005-05-27 Active - Proposal to Strike off
DEREK ANDREW KELLY ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-01-13 CURRENT 2011-03-15 Active
DEREK ANDREW KELLY HOLLAND PARK HOLDINGS LTD Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
DEREK ANDREW KELLY ARNSCO LIMITED Director 2015-02-27 CURRENT 2010-01-15 Active
DEREK ANDREW KELLY WHEATLEY PEARCE LIMITED Director 2014-02-28 CURRENT 2008-06-11 Active
DEREK ANDREW KELLY SILVERLINE PERFORMANCE LIMITED Director 2013-12-17 CURRENT 2006-10-18 Active
DEREK ANDREW KELLY OPTIONIS BIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY OPTIONIS MIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2013-05-31 CURRENT 2007-03-08 Active
DEREK ANDREW KELLY CONTIVA BUSINESS CONSULTANCY LTD Director 2012-07-31 CURRENT 2011-09-21 Dissolved 2014-02-18
DEREK ANDREW KELLY CLEARSKY CIS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY MONEY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2014-09-16
DEREK ANDREW KELLY PURELY ACCOUNTANCY SERVICES LIMITED Director 2009-08-18 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY HOLLAND BURGH LIMITED Director 2009-08-18 CURRENT 2008-07-10 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELYONE LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY1 LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY FINANCIALS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANTS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY MONEY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY MY CLEARSKY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTING LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL MONEY LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL ARRIVALS LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY MY PARASOL LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
DEREK ANDREW KELLY PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED Director 2008-12-16 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY NEW QUAY (HOLDINGS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-06-12
DEREK ANDREW KELLY PARAGROUP MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2006-10-02 Dissolved 2018-06-12
DEREK ANDREW KELLY PARASOL LIMITED Director 2008-10-16 CURRENT 2000-03-06 Active
DEREK ANDREW KELLY OPTIONIS MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2005-12-07 Active
JEREMY STEVEN NEWMAN THE WORKFORCE DEVELOPMENT TRUST LIMITED Director 2017-04-01 CURRENT 2010-08-03 Active
JEREMY STEVEN NEWMAN ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JEREMY STEVEN NEWMAN AISH HATORAH UK LIMITED Director 2016-05-09 CURRENT 1997-08-01 Active
JEREMY STEVEN NEWMAN SELLCO UK LIMITED Director 2014-09-11 CURRENT 2014-09-02 Liquidation
JEREMY STEVEN NEWMAN CAROOLA GROUP LTD Director 2014-09-11 CURRENT 2014-09-02 Active
JEREMY STEVEN NEWMAN THE SOCIAL INVESTMENT BUSINESS LIMITED Director 2013-01-30 CURRENT 2008-02-01 Active
JEREMY STEVEN NEWMAN SOCIAL INVESTMENT BUSINESS FOUNDATION Director 2013-01-30 CURRENT 2006-04-11 Active
JEREMY STEVEN NEWMAN FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2007-07-20 CURRENT 2007-07-20 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
2024-04-23Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
2023-09-11Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-08CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-09-0526/05/23 STATEMENT OF CAPITAL GBP 2
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-07-19Resolutions passed:<ul><li>Resolution Company business / amending facilities agreement 27/06/2023</ul>
2023-04-28Director's details changed for Mr Graham Neil Storey on 2023-04-13
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
2023-04-13Change of details for Caroola Group Ltd as a person with significant control on 2023-04-13
2023-04-12DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY
2023-04-12DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER FLETCHER
2023-04-12Change of details for Optionis Group Limited as a person with significant control on 2023-02-23
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD
2022-12-22Register inspection address changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-22Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-22AD03Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-22AD02Register inspection address changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-23AP01DIRECTOR APPOINTED MR GRAHAM NEIL STOREY
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CATTERICK
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-07-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-07-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-07-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-03-03AP01DIRECTOR APPOINTED JAMES CATTERICK
2020-03-03AP01DIRECTOR APPOINTED JAMES CATTERICK
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2020-01-24AP01DIRECTOR APPOINTED IFTIKHAR AHMED
2020-01-24AP01DIRECTOR APPOINTED IFTIKHAR AHMED
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVEN NEWMAN
2019-07-26AP01DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW KELLY
2019-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARIE HODSON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES RAWLINGS
2018-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-07AA01Previous accounting period shortened from 31/12/17 TO 31/10/17
2017-12-06PSC05Change of details for Arkarius Group Limited as a person with significant control on 2017-11-30
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CURRY
2017-01-11AP01DIRECTOR APPOINTED MR DEREK ANDREW KELLY
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 105323510001
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19NEWINCNew incorporation
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 ARKARIUS MIDCO 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 ARKARIUS MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARKARIUS MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARKARIUS MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARKARIUS MIDCO LIMITED
Trademarks
We have not found any records of ARKARIUS MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARKARIUS MIDCO 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 ARKARIUS MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARKARIUS MIDCO 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 ARKARIUS MIDCO 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 ARKARIUS MIDCO 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.