Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > INTERSERVE IRELAND
Company Information for

INTERSERVE IRELAND

GARVEY STUDIOS, 14 LONGSTONE STREET, LISBURN, CO. ANTRIM, BT28 1TP,
Company Registration Number
NI031737
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Interserve Ireland
INTERSERVE IRELAND was founded on 1996-12-05 and has its registered office in Lisburn. The organisation's status is listed as "Active". Interserve Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND 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
INTERSERVE IRELAND
 
Legal Registered Office
GARVEY STUDIOS
14 LONGSTONE STREET
LISBURN
CO. ANTRIM
BT28 1TP
Other companies in BT6
 
Filing Information
Company Number NI031737
Company ID Number NI031737
Date formed 1996-12-05
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSERVE IRELAND
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 INTERSERVE IRELAND
The following companies were found which have the same name as INTERSERVE IRELAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERSERVE DEVELOPMENTS NO.4 LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 2011-06-07
INTERSERVE (N.I.) LTD 77 SPRINGFIELD ROAD PORTAVOGIE CO.DOWN BT22 1EP Dissolved Company formed on the 2011-03-07
INTERSERVE BUILDING LIMITED CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT Active - Proposal to Strike off Company formed on the 1990-11-20
INTERSERVE DEVELOPMENTS NO.1 LIMITED CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT Active Company formed on the 2012-04-26
INTERSERVE DEVELOPMENTS NO.2 LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 2013-02-08
INTERSERVE DEVELOPMENTS NO.3 LIMITED PRICEWATERHOUSECOOPERS LLP One Chamberlain Square Birmingham B3 3AX Liquidation Company formed on the 2013-06-18
INTERSERVE EMPLOYEE FOUNDATION LIMITED INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU Active - Proposal to Strike off Company formed on the 2011-12-09
INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT Active - Proposal to Strike off Company formed on the 2011-06-07
INTERSERVE ENGINEERING LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 1976-06-07
INTERSERVE FINANCE LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 2008-02-05
INTERSERVE GLOBAL SOLUTIONS LIMITED Ligentia House 6 Butler Way Stanningley Leeds YORKSHIRE LS28 6EA Active Company formed on the 1997-10-27
INTERSERVE GROUP HOLDINGS LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 2007-10-17
INTERSERVE HOLDINGS LIMITED PRICEWATERSHOUSECOOPERSLLP ONE CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX Liquidation Company formed on the 1930-11-24
INTERSERVE INVESTMENTS LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 1902-08-16
INTERSERVE SERVICE FUTURES LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 2009-04-09
INTERSERVE SERVICE FUTURES HOLDINGS LIMITED CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Liquidation Company formed on the 2009-04-14
INTERSERVE PILING LIMITED 91 Waterloo Road London SE1 8RT Liquidation Company formed on the 1924-03-08
INTERSERVE PLC ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 1906-04-19
INTERSERVE RAIL LIMITED 91 Waterloo Road London SE1 8RT Active - Proposal to Strike off Company formed on the 1910-06-15
INTERSERVE SCOTLAND AND IRELAND ABERCORN HOUSE 79 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DA Active Company formed on the 2009-12-07

Company Officers of INTERSERVE IRELAND

Current Directors
Officer Role Date Appointed
STEVEN BELL
Company Secretary 2018-07-30
KEVIN ASHMAN
Director 2017-06-03
TOM CHACKO
Director 2017-06-03
RUTH FIONA DOWNES
Director 2012-12-01
JANE HOWITT
Director 2012-12-01
MALCOLM KEMP
Director 2017-06-03
MARK LAING
Director 2012-12-01
ANN MCCONKEY
Director 2017-06-03
SEAN OLIVER-DEE
Director 2017-06-03
MARK ARTHUR CHARLES PIETRONI
Director 2016-12-03
COLIN SHEPPARD
Director 2017-06-03
JANE SHOWELL-ROGERS
Director 2017-06-03
ONKAR SINGH
Director 2017-06-03
JOHN SMUTS
Director 2017-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRACE CATHERINE PENNEY
Company Secretary 2012-12-01 2018-07-30
RHODA GILFILLAN
Director 2012-12-01 2017-12-31
STEPHEN JONATHAN MCILWAINE
Director 2013-03-15 2016-12-03
GRAHAM MURRAY
Director 2012-12-01 2016-12-03
JENNIFER PHILIP STIRLING
Director 2012-12-01 2016-12-03
BARBARA DYATT
Director 2013-06-14 2016-06-10
MARGARET JEMIMA JOANNE HOLMES
Director 2005-11-25 2016-03-18
JOHN BLACKLOCK SUTHERLAND
Director 2012-12-01 2013-11-29
JENNIFER BARGE
Director 2012-12-01 2013-08-27
IAN BOWDEN
Director 2004-02-13 2012-11-30
JOHN RICHARD MCPHILLIMY
Director 2002-10-04 2012-11-30
JOHN RICHARD MCPHILLIMY
Company Secretary 1996-12-05 2012-10-30
HUGH ALASTAIR DUNLOP
Director 1996-12-05 2005-11-25
BARBARA ELIZ JANE JEMPHREY
Director 1996-12-05 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAING INTERSERVE SCOTLAND AND IRELAND Director 2012-08-11 CURRENT 2009-12-07 Active
MARK ARTHUR CHARLES PIETRONI INTERSERVE SCOTLAND AND IRELAND Director 2016-12-03 CURRENT 2009-12-07 Active
MARK ARTHUR CHARLES PIETRONI THE INTERNATIONAL SERVICE FELLOWSHIP TRUST Director 2015-08-11 CURRENT 1993-02-12 Active
MARK ARTHUR CHARLES PIETRONI WEST OF ENGLAND AHSN LIMITED Director 2013-12-10 CURRENT 2013-05-15 Active - Proposal to Strike off

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
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM 14 Glencregagh Court Belfast BT6 0PA
2024-03-26Director's details changed for Mr Jude Olisa on 2024-03-26
2024-01-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-08DIRECTOR APPOINTED MR EMMANUEL WILLIAM GILL
2023-09-05APPOINTMENT TERMINATED, DIRECTOR GORDON HIGHET BROWN
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ONKAR SINGH
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ONKAR SINGH
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANN MCCONKEY
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANN MCCONKEY
2023-06-14DIRECTOR APPOINTED DR CHRISTINE JOY BOARDMAN
2023-06-14DIRECTOR APPOINTED DR CHRISTINE JOY BOARDMAN
2023-01-1030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10DIRECTOR APPOINTED MR ALAN BUTLER
2022-12-13CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHOWELL-ROGERS
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SHADI FATEHI
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHADI FATEHI
2021-07-02AP01DIRECTOR APPOINTED MR JUDE OLISA
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN OLIVER-DEE
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2021-01-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARTHUR CHARLES PIETRONI
2020-05-04AP03Appointment of Mr Christopher James Binder as company secretary on 2020-05-01
2020-05-04TM02Termination of appointment of Kevin Wren on 2020-04-30
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-16CH01Director's details changed for Mr Onkar Singh on 2019-12-02
2019-12-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CH01Director's details changed for Mr Kevin Stewart Ashman on 2019-12-02
2019-12-12CH01Director's details changed for Rev Jane Howitt on 2019-12-02
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAING
2019-09-23AP01DIRECTOR APPOINTED MR GORDON HIGHET BROWN
2019-09-19AP01DIRECTOR APPOINTED MRS JILDA CLARK
2019-03-14AP01DIRECTOR APPOINTED MRS KEIKO TSUNEKAWA BUTTERWORTH
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHEPPARD
2018-10-09AP03Appointment of Mr Kevin Wren as company secretary on 2018-10-09
2018-10-09TM02Termination of appointment of Steven Bell on 2018-09-30
2018-08-15AP01DIRECTOR APPOINTED MR KEVIN ASHMAN
2018-08-03AP03Appointment of Mr Steven Bell as company secretary on 2018-07-30
2018-07-30AP01DIRECTOR APPOINTED DR SEAN OLIVER-DEE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RHODA GILFILLAN
2018-07-30AP01DIRECTOR APPOINTED REV JOHN SMUTS
2018-07-30AP01DIRECTOR APPOINTED MR ONKAR SINGH
2018-07-30AP01DIRECTOR APPOINTED MRS JANE SHOWELL-ROGERS
2018-07-30AP01DIRECTOR APPOINTED MR COLIN SHEPPARD
2018-07-30AP01DIRECTOR APPOINTED MRS ANN MCCONKEY
2018-07-30AP01DIRECTOR APPOINTED MR MALCOLM KEMP
2018-07-30AP01DIRECTOR APPOINTED MR TOM CHACKO
2018-07-30TM02Termination of appointment of Grace Catherine Penney on 2018-07-30
2017-12-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-04-24AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED PROFESSOR MARK ARTHUR CHARLES PIETRONI
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCILWAINE
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER STIRLING
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURRAY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DYATT
2016-06-23AA31/12/15 TOTAL EXEMPTION FULL
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HOLMES
2015-12-08AR0105/12/15 NO MEMBER LIST
2015-07-03AA31/12/14 TOTAL EXEMPTION FULL
2014-12-09AR0105/12/14 NO MEMBER LIST
2014-08-20AA31/12/13 TOTAL EXEMPTION FULL
2014-07-03AP01DIRECTOR APPOINTED MISS BARBARA DYATT
2014-07-03AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN MCILWAINE
2013-12-05AR0105/12/13 NO MEMBER LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARGE
2013-06-20AA31/12/12 TOTAL EXEMPTION FULL
2012-12-19AR0105/12/12 NO MEMBER LIST
2012-12-19AP03SECRETARY APPOINTED MISS GRACE CATHERINE PENNEY
2012-12-19AP01DIRECTOR APPOINTED MR MARK LAING
2012-12-18AP01DIRECTOR APPOINTED MR JOHN BLACKLOCK SUTHERLAND
2012-12-18AP01DIRECTOR APPOINTED MRS JENNIFER PHILIP STIRLING
2012-12-18AP01DIRECTOR APPOINTED MR GRAHAM MURRAY
2012-12-18AP01DIRECTOR APPOINTED REV JANE HOWITT
2012-12-18AP01DIRECTOR APPOINTED MISS RHODA GILFILLAN
2012-12-18AP01DIRECTOR APPOINTED MRS JENNIFER BARGE
2012-12-18AP01DIRECTOR APPOINTED MRS RUTH FIONA DOWNES
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCPHILLIMY
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCPHILLIMY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN
2012-09-10AA31/12/11 TOTAL EXEMPTION FULL
2011-12-08AR0105/12/11 NO MEMBER LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MCPHILLIMY / 05/12/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEMIMA JOANNE HOLMES / 05/12/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BOWDEN / 05/12/2011
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0105/12/10
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-23AR0105/12/09
2009-06-10AC(NI)31/12/08 ANNUAL ACCTS
2008-12-11371S(NI)05/12/08 ANNUAL RETURN SHUTTLE
2008-05-15AC(NI)31/12/07 ANNUAL ACCTS
2008-01-21371S(NI)05/12/07 ANNUAL RETURN SHUTTLE
2007-06-21AC(NI)31/12/06 ANNUAL ACCTS
2006-12-14371S(NI)05/12/06 ANNUAL RETURN SHUTTLE
2006-07-27AC(NI)31/12/05 ANNUAL ACCTS
2006-01-28371S(NI)05/12/05 ANNUAL RETURN SHUTTLE
2006-01-20296(NI)CHANGE OF DIRS/SEC
2005-11-09AC(NI)31/12/04 ANNUAL ACCTS
2005-10-09371S(NI)05/12/04 ANNUAL RETURN SHUTTLE
2004-10-14AC(NI)31/12/03 ANNUAL ACCTS
2004-02-27296(NI)CHANGE OF DIRS/SEC
2003-12-15371S(NI)05/12/03 ANNUAL RETURN SHUTTLE
2003-10-28AC(NI)31/12/02 ANNUAL ACCTS
2002-11-28371S(NI)05/12/02 ANNUAL RETURN SHUTTLE
2002-10-23296(NI)CHANGE OF DIRS/SEC
2002-10-22AC(NI)31/12/01 ANNUAL ACCTS
2002-01-08371S(NI)05/12/01 ANNUAL RETURN SHUTTLE
2001-10-12AC(NI)31/12/00 ANNUAL ACCTS
2000-12-21371S(NI)05/12/00 ANNUAL RETURN SHUTTLE
2000-10-24AC(NI)31/12/99 ANNUAL ACCTS
1999-12-09371S(NI)05/12/99 ANNUAL RETURN SHUTTLE
1999-09-10AC(NI)31/12/98 ANNUAL ACCTS
1998-12-30AC(NI)31/12/97 ANNUAL ACCTS
1998-12-11371S(NI)05/12/98 ANNUAL RETURN SHUTTLE
1998-03-06296(NI)CHANGE OF DIRS/SEC
1997-12-12371S(NI)05/12/97 ANNUAL RETURN SHUTTLE
1996-12-19232(NI)NOTICE OF ARD
1996-12-19232(NI)NOTICE OF ARD
1996-12-0540-5A(NI)DECLN REG CO EXEMPT LTD
1996-12-05G21(NI)PARS RE DIRS/SIT REG OFF
1996-12-05MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to INTERSERVE IRELAND 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 INTERSERVE IRELAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERSERVE IRELAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 INTERSERVE IRELAND

Intangible Assets
Patents
We have not found any records of INTERSERVE IRELAND registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSERVE IRELAND
Trademarks
We have not found any records of INTERSERVE IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSERVE IRELAND. 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 (94910 - Activities of religious organizations) as INTERSERVE IRELAND are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERSERVE IRELAND 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 INTERSERVE IRELAND 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 INTERSERVE IRELAND 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.