Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH MERTON BUILDING CONTRACTORS LIMITED
Company Information for

SOUTH MERTON BUILDING CONTRACTORS LIMITED

614 KINGSTON ROAD, RAYNES PARK, LONDON, SW20 8DN,
Company Registration Number
01369392
Private Limited Company
Active - Proposal to Strike off

Company Overview

About South Merton Building Contractors Ltd
SOUTH MERTON BUILDING CONTRACTORS LIMITED was founded on 1978-05-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". South Merton Building Contractors 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
SOUTH MERTON BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
614 KINGSTON ROAD
RAYNES PARK
LONDON
SW20 8DN
Other companies in SW20
 
Filing Information
Company Number 01369392
Company ID Number 01369392
Date formed 1978-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-18 05:23:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH MERTON BUILDING CONTRACTORS 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 SOUTH MERTON BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN BUTT
Director 2016-01-13
SALLY JOANNE WILSON
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN FLORENCE FARLEY
Company Secretary 1992-05-20 2017-10-11
DOREEN FLORENCE FARLEY
Director 1992-05-20 2017-10-11
BRIAN COLES FARLEY
Director 1992-05-20 2015-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN BUTT SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED Director 2017-09-14 CURRENT 1946-04-16 Liquidation
MARK STEPHEN BUTT BRIAN FARLEY HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
MARK STEPHEN BUTT FARLEY HOLDINGS LIMITED Director 2016-01-13 CURRENT 1960-09-05 Liquidation
MARK STEPHEN BUTT FLINTONE LIMITED Director 2016-01-13 CURRENT 1998-07-17 Active - Proposal to Strike off
MARK STEPHEN BUTT INCHGATE LIMITED Director 2016-01-13 CURRENT 2000-07-31 Active - Proposal to Strike off
MARK STEPHEN BUTT RIPLAND LIMITED Director 2016-01-13 CURRENT 1999-07-05 Active - Proposal to Strike off
MARK STEPHEN BUTT POSTILEN INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1964-08-31 Active - Proposal to Strike off
MARK STEPHEN BUTT LAMPKIN PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1977-11-30 Active - Proposal to Strike off
MARK STEPHEN BUTT MARKSAL INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1979-07-17 Active - Proposal to Strike off
MARK STEPHEN BUTT SKINNERS (CROYDON) LIMITED Director 2016-01-13 CURRENT 1934-10-05 Active - Proposal to Strike off
MARK STEPHEN BUTT CLARKE'S ESTATE AGENTS LIMITED Director 2016-01-13 CURRENT 1933-01-23 Active - Proposal to Strike off
MARK STEPHEN BUTT NEALS OF BAYSWATER LIMITED Director 2016-01-13 CURRENT 1952-07-12 Active - Proposal to Strike off
MARK STEPHEN BUTT MELVILLE PROPERTY GROUP LIMITED Director 2016-01-13 CURRENT 1976-08-06 Active
MARK STEPHEN BUTT BUTT PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1978-08-02 Active - Proposal to Strike off
SALLY JOANNE WILSON SOUTH REGIONAL PROPERTY & INVESTMENT COMPANY LIMITED Director 2017-09-14 CURRENT 1946-04-16 Liquidation
SALLY JOANNE WILSON BRIAN FARLEY HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SALLY JOANNE WILSON FARLEY HOLDINGS LIMITED Director 2016-01-13 CURRENT 1960-09-05 Liquidation
SALLY JOANNE WILSON FLINTONE LIMITED Director 2016-01-13 CURRENT 1998-07-17 Active - Proposal to Strike off
SALLY JOANNE WILSON INCHGATE LIMITED Director 2016-01-13 CURRENT 2000-07-31 Active - Proposal to Strike off
SALLY JOANNE WILSON RIPLAND LIMITED Director 2016-01-13 CURRENT 1999-07-05 Active - Proposal to Strike off
SALLY JOANNE WILSON POSTILEN INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1964-08-31 Active - Proposal to Strike off
SALLY JOANNE WILSON LAMPKIN PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1977-11-30 Active - Proposal to Strike off
SALLY JOANNE WILSON MARKSAL INVESTMENTS LIMITED Director 2016-01-13 CURRENT 1979-07-17 Active - Proposal to Strike off
SALLY JOANNE WILSON SKINNERS (CROYDON) LIMITED Director 2016-01-13 CURRENT 1934-10-05 Active - Proposal to Strike off
SALLY JOANNE WILSON CLARKE'S ESTATE AGENTS LIMITED Director 2016-01-13 CURRENT 1933-01-23 Active - Proposal to Strike off
SALLY JOANNE WILSON NEALS OF BAYSWATER LIMITED Director 2016-01-13 CURRENT 1952-07-12 Active - Proposal to Strike off
SALLY JOANNE WILSON MELVILLE PROPERTY GROUP LIMITED Director 2016-01-13 CURRENT 1976-08-06 Active
SALLY JOANNE WILSON BUTT PROPERTY COMPANY LIMITED Director 2016-01-13 CURRENT 1978-08-02 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
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-02DS01Application to strike the company off the register
2020-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05PSC07CESSATION OF MARK STEPHEN BUTT AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05PSC02Notification of Melville Property Group Limited as a person with significant control on 2019-10-18
2019-08-27RES13Resolutions passed:
  • Subdivision 15/08/2019
2019-08-27SH02Sub-division of shares on 2019-08-15
2019-08-14PSC07CESSATION OF DOREEN FLORENCE FARLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14PSC04Change of details for Mrs Sally Joanne Wilson as a person with significant control on 2019-08-12
2019-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN BUTT
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 620a Kingston Road Raynes Park London SW20 8DN
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FLORENCE FARLEY
2017-12-14TM02APPOINTMENT TERMINATED, SECRETARY DOREEN FARLEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN FLORENCE FARLEY
2017-12-14TM02APPOINTMENT TERMINATED, SECRETARY DOREEN FARLEY
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RODNEY HIGDON
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JOANNE WILSON
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN FLORENCE FARLEY
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01AR0120/05/16 FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MR MARK STEPHEN BUTT
2016-01-21AP01DIRECTOR APPOINTED SALLY JOANNE WILSON
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FARLEY
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0120/05/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0120/05/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-18DISS40DISS40 (DISS40(SOAD))
2013-09-17GAZ1FIRST GAZETTE
2013-09-12AR0120/05/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01AR0120/05/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0120/05/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0120/05/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN FLORENCE FARLEY / 20/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLES FARLEY / 20/05/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN FLORENCE FARLEY / 20/05/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-30225PREVSHO FROM 05/04/2008 TO 31/03/2008
2008-07-30363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06
2006-06-15363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-19363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-01363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-22363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-20363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-29363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-08363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-06363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1995-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-02-16SRES03EXEMPTION FROM APPOINTING AUDITORS 30/01/95
1994-11-15363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-09363sRETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS
1993-02-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-15363bRETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS
1991-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/91
1991-11-25363bRETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS
1991-01-30363aRETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS
1990-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-10-02363RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS
1989-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOUTH MERTON BUILDING CONTRACTORS 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 Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against SOUTH MERTON BUILDING CONTRACTORS 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
LEGAL MORTGAGE 1985-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 SOUTH MERTON BUILDING CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 17,723
Debtors 2012-04-01 £ 17,723
Shareholder Funds 2012-04-01 £ 17,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH MERTON BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH MERTON BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of SOUTH MERTON BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH MERTON BUILDING CONTRACTORS 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 (74990 - Non-trading company) as SOUTH MERTON BUILDING CONTRACTORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH MERTON BUILDING CONTRACTORS 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 partySOUTH MERTON BUILDING CONTRACTORS LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH MERTON BUILDING CONTRACTORS 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 SOUTH MERTON BUILDING CONTRACTORS 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.