Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED
Company Information for

EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED

THE PAVILIONS EDEN OFFICE PARK, HAM GREEN, BRISTOL, BS20 0DD,
Company Registration Number
04339507
Private Limited Company
Active

Company Overview

About Eden Office Park Management Company Ltd
EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED was founded on 2001-12-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Eden Office Park Management Company Limited is a Private Limited Company registered in 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
EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE PAVILIONS EDEN OFFICE PARK
HAM GREEN
BRISTOL
BS20 0DD
Other companies in BS20
 
Filing Information
Company Number 04339507
Company ID Number 04339507
Date formed 2001-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDEN OFFICE PARK MANAGEMENT COMPANY 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 EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL COOK
Director 2009-06-15
OLIVER MATTHEW DAWE
Director 2009-06-15
ANDREW JAMES GRUNDY
Director 2009-06-15
STEPHEN LAYTON HAMMETT
Director 2009-06-15
JONATHAN GUY HELLIER
Director 2009-06-15
BARRY DAVID HORNER
Director 2009-06-15
DAVID REGINALD MEARS
Director 2009-06-15
BENJAMIN EDWARD OLSON
Director 2009-06-15
ELLIS ORGAN
Director 2011-09-01
MARK STEVENS
Director 2009-06-15
ANTONY JAMES STREETING
Director 2011-09-30
NICHOLAS GRAHAM STURGE
Director 2009-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JOHN WOODFORD
Director 2009-06-15 2018-06-14
MARIO DOLCEZZA
Director 2009-06-15 2016-07-06
JAMES ANTHONY THORNTON
Director 2009-06-15 2016-06-27
GREGORY CLARKE
Director 2009-06-15 2012-08-22
SIMON FALCONER HALL
Director 2009-06-15 2012-08-22
IAN JAMES ROBERT DOWNES
Director 2009-06-15 2012-01-10
GUY FRANCIS JAMES NORTHLOTT
Director 2009-06-15 2011-12-31
THOMAS JAMES BURLEY
Director 2009-06-15 2011-09-30
SANDRA JOAN AL-KORDI
Company Secretary 2010-01-31 2011-08-31
ROBERT JOHN ALLERSTON
Director 2009-06-15 2011-08-31
STUART CHARLES DONALD LONGBOTTOM
Director 2010-06-22 2010-11-12
JULIAN THOROLD WARRINGTON-SMYTH
Director 2009-06-15 2010-06-22
ROSS ARNEIL CHRISTIE
Director 2009-06-15 2010-01-31
ROSS ARNEIL CHRISTIE
Company Secretary 2008-03-13 2009-06-15
JULIAN THOROLD WARINGTON-SMYTH
Director 2008-09-03 2009-06-15
DAVID JOHN HARBOTTLE
Director 2008-03-13 2008-07-31
CLIVE JOHN WHEELER
Company Secretary 2004-05-31 2008-03-13
IAN GUY
Director 2004-05-31 2008-01-31
NICHOLAS IAN HOLE
Director 2001-12-13 2007-01-31
IAN GUY
Company Secretary 2001-12-13 2004-05-31
MARK RUSSELL KAY
Director 2001-12-13 2002-12-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-12-13 2001-12-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-12-13 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL COOK SANCTUARY MANAGEMENT COMPANY (EDEN OFFICE PARK) LIMITED Director 2008-04-16 CURRENT 2005-06-06 Active
JOHN MICHAEL COOK CONCEPT4 LIMITED Director 2002-03-18 CURRENT 2002-03-18 Active
OLIVER MATTHEW DAWE SANDERSON IT SERVICES LIMITED Director 2016-01-15 CURRENT 2000-06-27 Active - Proposal to Strike off
OLIVER MATTHEW DAWE AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 2013-07-08 CURRENT 1985-03-21 Active
OLIVER MATTHEW DAWE ITF SOLUTIONS LTD Director 2011-08-18 CURRENT 2008-12-15 Active - Proposal to Strike off
OLIVER MATTHEW DAWE INSTOW LIMITED Director 2008-09-01 CURRENT 2008-09-01 Dissolved 2014-09-09
OLIVER MATTHEW DAWE RSG PROPERTY (BRISTOL) LIMITED Director 2007-02-01 CURRENT 2006-10-20 Active
STEPHEN LAYTON HAMMETT SOLO FM LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
STEPHEN LAYTON HAMMETT SOLO LAUNDRY AND LINEN SERVICES LIMITED Director 2008-04-24 CURRENT 1997-03-13 Active
STEPHEN LAYTON HAMMETT SLH SWANSEA LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active
STEPHEN LAYTON HAMMETT SOLO PROPERTY SERVICES LIMITED Director 1997-04-18 CURRENT 1995-04-24 Active
STEPHEN LAYTON HAMMETT SOLO JANITORIAL SUPPLIES LIMITED Director 1996-09-30 CURRENT 1996-09-30 Active
STEPHEN LAYTON HAMMETT SOLO SERVICE GROUP LIMITED Director 1991-07-05 CURRENT 1991-07-05 Active
ELLIS ORGAN MORGAN LLOYD INVEST LTD Director 2014-11-14 CURRENT 2014-11-14 Active
ELLIS ORGAN ALTERNATIVE BUSINESS FUNDING LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
ELLIS ORGAN CLIFTON COMPLIANCE SERVICES LTD Director 2012-09-30 CURRENT 2008-03-10 Active
NICHOLAS GRAHAM STURGE THE SCIENCE RESEARCH FOUNDATION Director 2008-02-13 CURRENT 1987-01-22 Active
NICHOLAS GRAHAM STURGE OMNIGENIX LIMITED Director 2004-10-12 CURRENT 2004-10-12 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
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13DISS40Compulsory strike-off action has been discontinued
2022-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAHAM STURGE
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-01-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN WOODFORD
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THORNTON
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIO DOLCEZZA
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 34
2016-07-08AR0121/04/16 ANNUAL RETURN FULL LIST
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 34
2015-07-29AR0121/04/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 34
2014-05-28AR0121/04/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0121/04/13 ANNUAL RETURN FULL LIST
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM the Pavilions Macrae Road Eden Park Ham Green Bristol North Somerset BS20 0DD
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FALCONER HALL
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CLARKE
2012-07-31AR0121/04/12 ANNUAL RETURN FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOWNES
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURLEY
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY NORTHLOTT
2012-01-06AP01DIRECTOR APPOINTED MR ANTONY JAMES STREETING
2011-12-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14DISS40DISS40 (DISS40(SOAD))
2011-09-13GAZ1FIRST GAZETTE
2011-09-07AR0121/04/11 FULL LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLERSTON
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI
2011-09-06AP01DIRECTOR APPOINTED MR ELLIS ORGAN
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART LONGBOTTOM
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-09AP01DIRECTOR APPOINTED MR STUART CHARLES DONALD LONGBOTTOM
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WARRINGTON-SMYTH
2010-05-21AR0121/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN THOROLD WARINGTON-SMYTH / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY THORNTON / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN WOODFORD / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EDWARD OLSON / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY FRANCIS JAMES NORTHLOTT / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEARS / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID HORNER / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY HELLIER / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FALCONER HALL / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ROBERT DOWNES / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ALLERSTON / 01/10/2009
2010-04-22AP03SECRETARY APPOINTED MRS SANDRA JOAN AL-KORDI
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHRISTIE
2009-06-23288aDIRECTOR APPOINTED MR JULIAN THOROLD WARINGTON-SMYTH
2009-06-23288aDIRECTOR APPOINTED MR ROSS ARNEIL CHRISTIE
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE COWYARDS BLENHEIM PARK OXFORD ROAD WOODSTOCK OXFORDSHIRE OX20 1QR
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR JULIAN WARINGTON-SMYTH
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM C/O ROK DEVELOPMENT LTD ROK CENTRE GUARDIAN ROAD EXETER BUSINESS PARK EXETER EX1 3PD
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY ROSS CHRISTIE
2009-06-17288aDIRECTOR APPOINTED GREGORY JAMES CLARKE LOGGED FORM
2009-06-17288aDIRECTOR APPOINTED DR GREGORY JAMES CLARKE
2009-06-17288aDIRECTOR APPOINTED CLIVE JOHN WOODFORD
2009-06-17288aDIRECTOR APPOINTED JOHN MICHAEL COOK
2009-06-17288aDIRECTOR APPOINTED OLIVER MATTHEW DAWE
2009-06-17288aDIRECTOR APPOINTED STEPHEN LAYTON HAMMETT
2009-06-17288aDIRECTOR APPOINTED MARIO DOLCEZZA
2009-06-17288aDIRECTOR APPOINTED NICHOLAS GRAHAM STURGE
2009-06-17288aDIRECTOR APPOINTED THOMAS JAMES BURLEY
2009-06-17288aDIRECTOR APPOINTED IAN JAMES ROBERT DOWNES
2009-06-17288aDIRECTOR APPOINTED JAMES ANTHONY THORNTON
2009-06-17288aDIRECTOR APPOINTED MARK STEVENS
2009-06-17288aDIRECTOR APPOINTED GUY FRANCIS JAMES NORTHLOTT
2009-06-17288aDIRECTOR APPOINTED JONATHAN GUY HELLIER
2009-06-1788(2)AD 15/06/09 GBP SI 18@1=18 GBP IC 15/33
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDEN OFFICE PARK MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as EDEN OFFICE PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EDEN OFFICE PARK MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEDEN OFFICE PARK MANAGEMENT COMPANY LIMITEDEvent Date2011-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDEN OFFICE PARK MANAGEMENT COMPANY 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 EDEN OFFICE PARK MANAGEMENT COMPANY 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.