Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R&A CHAMPIONSHIPS LIMITED
Company Information for

R&A CHAMPIONSHIPS LIMITED

BEACH HOUSE, GOLF PLACE, ST ANDREWS, FIFE, KY16 9JA,
Company Registration Number
SC247047
Private Limited Company
Active

Company Overview

About R&a Championships Ltd
R&A CHAMPIONSHIPS LIMITED was founded on 2003-04-02 and has its registered office in St Andrews. The organisation's status is listed as "Active". R&a Championships Limited is a Private Limited Company registered in 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
R&A CHAMPIONSHIPS LIMITED
 
Legal Registered Office
BEACH HOUSE
GOLF PLACE
ST ANDREWS
FIFE
KY16 9JA
Other companies in KY16
 
Filing Information
Company Number SC247047
Company ID Number SC247047
Date formed 2003-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:15:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R&A CHAMPIONSHIPS 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 R&A CHAMPIONSHIPS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRASER MURRAY
Company Secretary 2012-04-30
ALEXANDER MELVILLE BISSET
Director 2017-09-21
CLIVE THOMAS BROWN
Director 2017-09-21
ROGER WILLIAM DEVLIN
Director 2017-09-21
JOHN FRASER MURRAY
Director 2012-04-30
MARTIN RICHARD SLUMBERS
Director 2015-09-24
HELEN PATRICIA WILSON
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN GORDON DAVIDSON
Director 2015-09-24 2017-09-21
MICHAEL NEIL DONALDSON
Director 2014-09-18 2017-09-21
JOHN MARTIN KIPPAX
Director 2013-09-19 2017-09-21
ELIZABETH MCNICOL PATERSON
Director 2017-01-01 2017-09-21
PAMELA RUTH VALENTINE
Director 2017-01-01 2017-09-21
PETER DAWSON
Director 2003-09-18 2015-09-24
CLIVE LEONARD ASHCROFT EDGINTON
Director 2014-09-18 2015-09-24
IAIN ALEXANDER THOMAS DONALD
Director 2010-09-22 2014-09-18
KENNETH DOUGLAS SCHOFIELD
Director 2013-09-19 2014-09-18
GAVIN RUTLEDGE CALDWELL
Director 2009-09-23 2013-09-19
DONALD IAN TURNER
Director 2012-09-20 2013-09-19
NIGEL MERVYN SUTHERLAND RICH
Director 2011-09-21 2012-09-20
MARK TIMOTHY DOBELL
Company Secretary 2003-09-18 2012-04-30
MARK TIMOTHY DOBELL
Director 2003-09-18 2012-04-30
KEITH HARRY HODGKINSON
Director 2010-09-22 2011-09-21
ALASTAIR JAMES NEIL LOUDON
Director 2006-09-20 2010-09-22
PETER MICHAEL GEORGE UNSWORTH
Director 2006-09-20 2010-09-22
RICHARD DAVIDSON MUCKART
Director 2007-09-19 2009-09-23
ALLAN GRAHAM GORMLY
Director 2005-09-21 2007-09-19
PIERRE EDOUARD BECHMANN
Director 2003-09-18 2006-09-20
JOHN MACLEOD GOODWIN
Director 2005-09-21 2006-09-20
GEOFFREY CONWAY MARKS
Director 2003-09-18 2005-09-21
WILLIAM JAMES TURCAN
Director 2003-09-18 2005-09-21
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2003-04-02 2003-09-18
IAIN MAURY CAMPBELL MEIKLEJOHN
Director 2003-04-02 2003-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MELVILLE BISSET HENDERSON GRAY LIMITED Director 2018-01-19 CURRENT 2005-05-19 Active
ALEXANDER MELVILLE BISSET R&A TRUST COMPANY (NO.1) LIMITED Director 2017-09-21 CURRENT 2003-04-02 Active
ALEXANDER MELVILLE BISSET R&A TRUST COMPANY (NO.2) LIMITED Director 2017-09-21 CURRENT 2003-04-02 Active
ALEXANDER MELVILLE BISSET DP&L GOLF LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
ALEXANDER MELVILLE BISSET KEY PERSONNEL RECRUITMENT LIMITED Director 2014-07-18 CURRENT 1990-03-01 Active
ALEXANDER MELVILLE BISSET CORTACHY HOLDINGS LIMITED Director 2014-07-18 CURRENT 1992-12-16 Active
ALEXANDER MELVILLE BISSET DP&L GROUP LIMITED Director 2014-07-18 CURRENT 1954-12-31 Active
ALEXANDER MELVILLE BISSET D. P. & L. TRAVEL LIMITED Director 2014-07-18 CURRENT 1960-07-01 Active
ALEXANDER MELVILLE BISSET STIVEN LIMITED Director 2014-07-18 CURRENT 2005-10-20 Active
ALEXANDER MELVILLE BISSET D P & L HOLDINGS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
ALEXANDER MELVILLE BISSET PAC RECRUITMENT LIMITED Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2016-12-20
ALEXANDER MELVILLE BISSET AIR CHARTER SCOTLAND LIMITED Director 2006-06-26 CURRENT 2006-06-14 Active
ALEXANDER MELVILLE BISSET DOUGLAS LAING & COMPANY LIMITED. Director 2006-06-01 CURRENT 1950-03-31 Active
ALEXANDER MELVILLE BISSET BISSETS LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
CLIVE THOMAS BROWN R & A NOMINEES LIMITED Director 2016-09-22 CURRENT 1993-04-08 Active
CLIVE THOMAS BROWN R&A TRUST COMPANY (NO.1) LIMITED Director 2016-09-22 CURRENT 2003-04-02 Active
CLIVE THOMAS BROWN R&A TRUST COMPANY (NO.2) LIMITED Director 2016-09-22 CURRENT 2003-04-02 Active
CLIVE THOMAS BROWN R & A MERCHANDISING LIMITED Director 2016-09-22 CURRENT 1979-07-17 Active
ROGER WILLIAM DEVLIN B T B PRODUCTIONS LTD Director 2017-05-12 CURRENT 2012-09-12 Active - Proposal to Strike off
ROGER WILLIAM DEVLIN B T B PRODUCTIONS SPV LTD Director 2017-05-05 CURRENT 2013-02-11 Active - Proposal to Strike off
JOHN FRASER MURRAY GOLF MUSEUM SERVICES LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
JOHN FRASER MURRAY THE R&A FOUNDATION Director 2012-04-30 CURRENT 2003-04-02 Active
JOHN FRASER MURRAY R & A NOMINEES LIMITED Director 2012-04-30 CURRENT 1993-04-08 Active
MARTIN RICHARD SLUMBERS THE OLD COURSE LIMITED Director 2015-10-01 CURRENT 1987-11-12 Active
MARTIN RICHARD SLUMBERS R&A RULES LIMITED Director 2015-09-24 CURRENT 2003-04-02 Active
MARTIN RICHARD SLUMBERS THE R&A FOUNDATION Director 2015-09-24 CURRENT 2003-04-02 Active
MARTIN RICHARD SLUMBERS GOLF MUSEUM SERVICES LIMITED Director 2015-09-24 CURRENT 2014-10-02 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
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-09-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-28Memorandum articles filed
2023-09-28APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER MEACHER
2023-09-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUCE COCKROFT
2023-09-28DIRECTOR APPOINTED MS ADA O'SULLIVAN
2023-09-28DIRECTOR APPOINTED MR JOHN GORDON CLARK
2023-08-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-28Termination of appointment of John Fraser Murray on 2023-03-15
2023-03-28Termination of appointment of John Fraser Murray on 2023-03-15
2023-03-28Appointment of Mr Daniel John Brink as company secretary on 2023-03-15
2023-03-28Appointment of Mr Daniel John Brink as company secretary on 2023-03-15
2022-10-06DIRECTOR APPOINTED MR DAVID SCOTT PATERSON
2022-10-05DIRECTOR APPOINTED DR CHARLES MARK DAMIAN MARAN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MELVILLE BISSET
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05RES13Resolutions passed:
  • Authorisation given with section 175 of the companies act 2006 03/05/2022
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2470470001
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-03-31MEM/ARTSARTICLES OF ASSOCIATION
2021-03-31RES01ADOPT ARTICLES 31/03/21
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PATRICIA WILSON
2021-02-18AP01DIRECTOR APPOINTED MRS ELIZABETH MCNICOL PATERSON
2020-10-08AP01DIRECTOR APPOINTED MR JEREMY ROBERT MONROE
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON CLARK
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR JOHN GORDON CLARK
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS BROWN
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13RES01ADOPT ARTICLES 13/05/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-10-01RES01ADOPT ARTICLES 01/10/18
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-09-29RES01ADOPT ARTICLES 20/09/2017
2017-09-29RES01ADOPT ARTICLES 20/09/2017
2017-09-26AP01DIRECTOR APPOINTED MRS HELEN PATRICIA WILSON
2017-09-26AP01DIRECTOR APPOINTED MR CLIVE THOMAS BROWN
2017-09-26AP01DIRECTOR APPOINTED MR ROGER WILLIAM DEVLIN
2017-09-26AP01DIRECTOR APPOINTED MR ALEXANDER MELVILLE BISSET
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA VALENTINE
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIPPAX
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PATERSON
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVIDSON
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONALDSON
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-16RES01ADOPT ARTICLES 16/01/17
2017-01-06AP01DIRECTOR APPOINTED MRS ELIZABETH MCNICOL PATERSON
2017-01-06AP01DIRECTOR APPOINTED MRS PAMELA RUTH VALENTINE
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-18AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR MARTIN RICHARD SLUMBERS
2015-11-27TM01Termination of appointment of a director
2015-11-26AP01DIRECTOR APPOINTED MR IAIN GORDON DAVIDSON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDGINTON
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-28AR0102/04/15 FULL LIST
2014-12-10AP01DIRECTOR APPOINTED MR MICHAEL NEIL DONALDSON
2014-12-10AP01DIRECTOR APPOINTED MR CLIVE LEONARD ASHCROFT EDGINTON
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DONALD
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SCHOFIELD
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-23AR0102/04/14 FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR JOHN MARTIN KIPPAX
2013-12-03AP01DIRECTOR APPOINTED MR KENNETH DOUGLAS SCHOFIELD
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TURNER
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CALDWELL
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AR0102/04/13 FULL LIST
2012-12-20RES01ADOPT ARTICLES 07/12/2012
2012-10-16AP01DIRECTOR APPOINTED MR DONALD IAN TURNER
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICH
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR JOHN FRASER MURRAY
2012-04-30AP03SECRETARY APPOINTED MR JOHN FRASER MURRAY
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOBELL
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY MARK DOBELL
2012-04-19AR0102/04/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED MR NIGEL MERVYN SUTHERLAND RICH
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HODGKINSON
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0102/04/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MR IAIN ALEXANDER THOMAS DONALD
2011-02-03AP01DIRECTOR APPOINTED MR KEITH HARRY HODGKINSON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LOUDON
2010-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-08RES01ADOPT ARTICLES 21/09/2010
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0102/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES NEIL LOUDON / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RUTLEDGE CALDWELL / 02/04/2010
2010-03-31AP01DIRECTOR APPOINTED MR GAVIN RUTLEDGE CALDWELL
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MUCKART
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-01RES01ALTER ARTICLES 16/09/2008
2008-10-01MEM/ARTSARTICLES OF ASSOCIATION
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-03-08288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-01-06MEM/ARTSARTICLES OF ASSOCIATION
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/05
2005-04-30363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-10-08ELRESS386 DISP APP AUDS 21/09/04
2004-10-08ELRESS366A DISP HOLDING AGM 21/09/04
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: BEACH HOUSE GOLF PLACE ST. ANDREWS FIFE KY16 9JA
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to R&A CHAMPIONSHIPS 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 R&A CHAMPIONSHIPS 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 R&A CHAMPIONSHIPS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of R&A CHAMPIONSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R&A CHAMPIONSHIPS LIMITED
Trademarks
We have not found any records of R&A CHAMPIONSHIPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R&A CHAMPIONSHIPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2015-01-14 GBP £20,200 Advertising, Publicity & Marketing
Wirral Borough Council 2015-01-14 GBP £-2,090 Advertising, Publicity & Marketing
Wirral Borough Council 2014-12-02 GBP £21,000 Advertising, Publicity & Marketing
Wirral Borough Council 2014-07-28 GBP £2,280 Advertising, Publicity & Marketing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R&A CHAMPIONSHIPS 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 R&A CHAMPIONSHIPS 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 R&A CHAMPIONSHIPS 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.