Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED
Company Information for

ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED

ST CHRISTOPHER'S SCHOOL, 32 BELSIZE LANE, LONDON, NW3 5AE,
Company Registration Number
01088993
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Christopher's School (hampstead) Ltd
ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED was founded on 1972-12-29 and has its registered office in London. The organisation's status is listed as "Active". St. Christopher's School (hampstead) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED
 
Legal Registered Office
ST CHRISTOPHER'S SCHOOL
32 BELSIZE LANE
LONDON
NW3 5AE
Other companies in E1
 
Filing Information
Company Number 01088993
Company ID Number 01088993
Date formed 1972-12-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 06:53:19
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 ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED

Current Directors
Officer Role Date Appointed
EMMA GHOSH
Company Secretary 2017-06-19
CLAUDIA ISOBEL ARNEY
Director 2009-11-10
ELIZABETH BATESON COUTTS
Director 2016-11-14
ION DIMITRIS DAGTOGLOU DE CARTERET
Director 2012-11-05
NICHOLAS DAVID GREEN
Director 2012-11-05
SARAH KAVANAUGH
Director 2018-06-19
RACHEL JULIET LEWIS
Director 2016-11-14
FRANCES MADELEINE ROSS RAMSEY
Director 2015-03-09
ANDREW NICHOLAS SANDARS
Director 2018-03-20
JAMES DOUGLAS ROBERT TWINING
Director 2009-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN ALAN FINEGOLD
Director 2005-08-15 2018-07-05
CAROLINE LOUISE KORNICZKY
Company Secretary 2007-08-01 2017-04-30
GRAHAM PETER HENRY HINTON
Director 1996-03-11 2016-07-07
SUSAN TRACY DANIELS
Director 2009-11-10 2014-06-30
JONATHAN SAMUEL FRIEDLAND
Director 2010-09-13 2014-01-21
PAUL MICHAEL RENNEY
Director 2005-09-01 2012-12-31
STEPHEN KING
Director 2005-08-15 2011-12-14
DANA ELLEN LAZARUS CASS
Director 2005-12-31 2010-03-03
GREGORY SHELDON RACK
Director 2006-01-24 2010-03-02
TANYA HAYNES
Director 2006-03-13 2010-02-24
JOHN NOEL NICHOLSON
Director 2005-12-31 2009-03-06
CATHERINE RADER
Company Secretary 2005-11-21 2007-08-01
BARBARA JOAN POMEROY
Director 2004-01-06 2007-03-13
GRAHAM PETER HENRY HINTON
Company Secretary 2005-10-10 2005-11-21
DAVID GARRISON WIMPERIS PIERSON
Director 2005-01-01 2005-09-06
PAUL RAMAGE
Director 1998-03-16 2005-09-01
EVI KAPLANIS
Director 2001-01-10 2005-07-07
EDWARD FISCHGRUND
Company Secretary 1991-04-30 2005-07-04
DAPHNE ECONOMIDES
Director 2001-01-10 2005-07-04
EDWARD FISCHGRUND
Director 1991-04-30 2005-07-04
DINAH ELIZABETH BRADAC
Director 1998-03-16 2004-11-22
PAMELA HURDNALL PARSONSON
Director 1991-04-30 2004-03-08
GEOFFREY RIVLIN
Director 1991-04-30 1999-01-16
MADELINE MCLAUCHLAN
Director 1991-04-30 1998-04-23
BRIAN JOHN DAVENPORT
Director 1991-04-30 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDIA ISOBEL ARNEY AVIVA PLC Director 2016-02-08 CURRENT 1990-02-09 Active
CLAUDIA ISOBEL ARNEY HALFORDS GROUP PLC Director 2011-01-25 CURRENT 2002-06-10 Active
NICHOLAS DAVID GREEN SURALEX ESTATES LIMITED Director 2016-03-10 CURRENT 1970-06-02 Active
FRANCES MADELEINE ROSS RAMSEY BENGALE LIMITED Director 2017-09-10 CURRENT 1987-05-11 Active
ANDREW NICHOLAS SANDARS SANDARS GREEN EDUCATION LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
JAMES DOUGLAS ROBERT TWINING LARSEN HOWIE GROUP LIMITED Director 2018-08-29 CURRENT 2015-11-23 Active
JAMES DOUGLAS ROBERT TWINING BATSON MIDCO LIMITED Director 2017-09-04 CURRENT 2016-01-12 Active
JAMES DOUGLAS ROBERT TWINING BATSON BIDCO LIMITED Director 2017-09-04 CURRENT 2016-01-12 Active
JAMES DOUGLAS ROBERT TWINING KINGSBRIDGE GROUP LIMITED Director 2017-09-04 CURRENT 2016-01-12 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
2025-02-24Director's details changed for Ms Naomi Goode on 2025-02-21
2025-02-24Director's details changed for Mr Alkit Dineshkumar Patel on 2025-02-21
2025-02-17DIRECTOR APPOINTED MR ALKIT DINESHKUMAR PATEL
2025-02-17DIRECTOR APPOINTED MS NAOMI GOODE
2025-01-14Termination of appointment of Jonathan Charles Boyd Powell on 2025-01-08
2025-01-14APPOINTMENT TERMINATED, DIRECTOR SARAH KAVANAUGH
2025-01-14APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHARLES COHEN
2025-01-14APPOINTMENT TERMINATED, DIRECTOR MARC HERSHESON
2024-12-18FULL ACCOUNTS MADE UP TO 31/08/24
2024-12-12Appointment of Mr Richard Edwards as company secretary on 2024-12-11
2024-12-11REGISTERED OFFICE CHANGED ON 11/12/24 FROM St Christopher's School Belsize Lane London NW3 5AE England
2024-11-07REGISTERED OFFICE CHANGED ON 07/11/24 FROM St Christopher's School 32 Belsize Lane London England
2024-11-07Termination of appointment of Stephen Cole on 2024-10-17
2024-11-07DIRECTOR APPOINTED MRS NINA ARLEEN KINGSMILL MOORE
2024-10-21Appointment of Mr Jonathan Charles Boyd Powell as company secretary on 2024-10-18
2024-09-18APPOINTMENT TERMINATED, DIRECTOR SARAH KNOLLYS
2024-04-08Appointment of Mr Stephen Cole as company secretary on 2024-04-05
2024-04-05Termination of appointment of Paul Francis Justin Neagle on 2024-04-05
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID GREEN
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-01-20DIRECTOR APPOINTED MS SILVIA FIACCAVENTO
2023-01-06Appointment of Mr Paul Francis Justin Neagle as company secretary on 2023-01-03
2023-01-06Termination of appointment of Jonathan Charles Boyd Powell on 2022-12-31
2022-09-05SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN CHARLES BOYD POWELL on 2022-08-01
2022-09-05APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERWOOD
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-09AP03Appointment of Mr Jawed Neshat as company secretary on 2022-03-01
2022-01-18FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM St Christopher's School St. Christopher's School 32 Belsize Lane London NW3 5AE England
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM 66 Prescot Street London E1 8NN
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-03AP01DIRECTOR APPOINTED MRS SARAH KNOLLYS
2020-05-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2019-10-14AP01DIRECTOR APPOINTED MR MARC HERSHESON
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA ISOBEL ARNEY
2019-10-11AP01DIRECTOR APPOINTED MRS VIVIENNE MARY DURHAM
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BATESON COUTTS
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS ROBERT TWINING
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16AP01DIRECTOR APPOINTED MR JOSEPH CHARLES COHEN
2018-11-22AP01DIRECTOR APPOINTED MR PATRICK CHARLES GILMARTIN
2018-09-03RP04TM01Second filing for the termination of Sallie Salvidant
2018-09-03ANNOTATIONClarification
2018-07-17RP04TM01Second filing for the termination of Warren Finegold
2018-07-17ANNOTATIONClarification
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS ROBERT TWINING / 19/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ISOBEL ARNEY / 19/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BATESON COUTTS / 19/06/2018
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLIE SALVIDANT
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WARREN FINEGOLD
2018-06-21AP01DIRECTOR APPOINTED SARAH KAVANAUGH
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLIE SALVIDANT
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WARREN FINEGOLD
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS SANDARS
2017-07-11AP03Appointment of Ms Emma Ghosh as company secretary on 2017-06-19
2017-06-20TM02Termination of appointment of Caroline Louise Korniczky on 2017-04-30
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JOHN TURNILL
2016-11-16AP01DIRECTOR APPOINTED ELIZABETH BATESON COUTTS
2016-11-16AP01DIRECTOR APPOINTED MS RACHEL JULIET LEWIS
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER HENRY HINTON
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE HAMPSON STREETS
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-02AR0130/04/15 NO MEMBER LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-18AP01DIRECTOR APPOINTED DR FRANCES RAMSEY
2015-01-05RES01ADOPT ARTICLES 04/11/2014
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VOGEL
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DANIELS
2014-05-22AR0130/04/14 NO MEMBER LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANA VERNON
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRIEDLAND
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-15AR0130/04/13 NO MEMBER LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GREEN / 29/04/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW VOGEL / 29/04/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TRACY DANIELS / 29/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GREEN / 29/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA CHARLOTTE VERNON / 29/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE HAMPSON STREETS / 29/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLIE CHRISTINA SALVIDANT / 29/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HENRY HINTON / 29/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN SAMUEL FRIEDLAND / 29/04/2013
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LOUISE KORNICZKY / 29/04/2013
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RENNEY
2012-12-06AP01DIRECTOR APPOINTED ION DIMITRIS DAGTOGLOU DE CARTERET
2012-11-22AP01DIRECTOR APPOINTED MR NICHOLAS DAVID GREEN
2012-11-22AP01DIRECTOR APPOINTED MR ROLAND JOHN TURNILL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RAY WINTERS
2012-05-22AR0130/04/12 NO MEMBER LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN ALAN FINEGOLD / 17/05/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2011-05-11AR0130/04/11 NO MEMBER LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA CHARLOTTE VERNON / 09/05/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-17AP01DIRECTOR APPOINTED PROFESSOR JONATHAN SAMUEL FRIEDLAND
2010-06-14AR0130/04/10 NO MEMBER LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN ALAN FINEGOLD / 29/04/2010
2010-03-31AA31/08/09 TOTAL EXEMPTION FULL
2010-03-25AA01PREVSHO FROM 31/12/2009 TO 31/08/2009
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DANA LAZARUS CASS
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY RACK
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TANYA HAYNES
2009-11-27AP01DIRECTOR APPOINTED CLAUDIA ISOBEL ARNEY
2009-11-27AP01DIRECTOR APPOINTED JAMES DOUGLAS ROBERT TWINING
2009-11-27AP01DIRECTOR APPOINTED SUSAN TRACY DANIELS
2009-11-27AP01DIRECTOR APPOINTED RAY PAUL WINTERS
2009-11-27AP01DIRECTOR APPOINTED JULIEN VOGEL
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aANNUAL RETURN MADE UP TO 30/04/09
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICHOLSON
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aANNUAL RETURN MADE UP TO 30/04/08
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HINTON
2008-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-24RES01ALTER ARTICLES 29/02/2008
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-18288aNEW SECRETARY APPOINTED
2007-08-18288bSECRETARY RESIGNED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aANNUAL RETURN MADE UP TO 30/04/07
2007-04-20288bDIRECTOR RESIGNED
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) 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 ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-23 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1990-02-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED

Intangible Assets
Patents
We have not found any records of ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED
Trademarks
We have not found any records of ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) 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 (85200 - Primary education) as ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) 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 ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) 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 ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) 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.