Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION SPACE LONDON EVENTS LIMITED
Company Information for

ACTION SPACE LONDON EVENTS LIMITED

COCKPIT ARTS COCKPIT YARD, NORTHINGTON STREET, LONDON, WC1N 2NP,
Company Registration Number
01816088
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Action Space London Events Ltd
ACTION SPACE LONDON EVENTS LIMITED was founded on 1984-05-14 and has its registered office in London. The organisation's status is listed as "Active". Action Space London Events Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ACTION SPACE LONDON EVENTS LIMITED
 
Legal Registered Office
COCKPIT ARTS COCKPIT YARD
NORTHINGTON STREET
LONDON
WC1N 2NP
Other companies in WC1N
 
Charity Registration
Charity Number 289618
Charity Address COCKPIT ARTS, COCKPIT YARD, NORTHINGTON STREET, LONDON, WC1N 2NP
Charter ACTION SPACE IS LONDON'S LARGEST PROVIDER OF VISUAL ART PROJECTS FOR PEOPLE WITH LEARNING DISABILITIES. WE OFFER A WIDE VARIETY OF VISUAL ART ACTIVITIES INCLUDING PAINTING, CERAMICS, SCULPTURE. OUR AIMS ARE: TO BE USER-LED AND PARTICIPATORY, TO ENCOURAGE THE PERSONAL AND ARTISTIC DEVELOPMENT , TO PROVIDE A PLATFORM TO SHOW-CASE THE TALENTS AND ACHIEVEMENTS OF EMERGING ARTISTS.
Filing Information
Company Number 01816088
Company ID Number 01816088
Date formed 1984-05-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 05:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION SPACE LONDON EVENTS 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 ACTION SPACE LONDON EVENTS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA SARAH TWEEDIE
Company Secretary 2016-11-16
RUBY MARIE DIXON
Director 2016-07-27
THOMPSON HALL
Director 2016-02-26
JACQUELINE LEANNA MURIN
Director 2012-12-12
KAREN JEANETTE NOAKES
Director 2008-10-28
ANTOINETTE PHILOMENA O'LOUGHLIN
Director 2014-07-08
HELEN JANE ELIZABETH RENWICK
Director 2016-11-16
MARC HOWARD STEENE
Director 2013-03-13
JOHN NIGEL TIZARD
Director 2011-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
SHERYLL BEVERLEY CATTO
Company Secretary 2008-03-05 2016-11-16
ALEXIS KEIR
Director 2016-02-26 2016-06-30
EUNICE IONNE EDWARDS
Director 2005-05-11 2016-06-20
ANGUS JUDE SMITH ANDERSON
Director 1999-02-10 2015-09-16
EMMA LOUISE JOHNSON
Director 2012-12-12 2015-03-11
THOMAS GILES LINGARD
Director 2003-11-12 2013-09-18
LEE WELTON CROLL
Director 2006-01-24 2008-06-25
BARBARA MARIA VAN HEEL
Company Secretary 2003-08-18 2008-03-05
MONNELIA CONSUELLIA KENNEDY
Director 2006-09-26 2008-02-26
EDWYN SANDYS MARTIN
Director 1999-02-10 2006-09-26
NAOMI JULIET KENDALL
Company Secretary 2001-01-31 2003-07-23
ROGER MARTIN GEORGE FARRELL
Director 1996-10-15 2002-11-06
EMMA LOUISE PARKER
Director 1997-07-22 2001-10-16
KATHERINE GORMAN
Company Secretary 1995-08-08 2001-01-31
ALEXANDRA MARY SAGE
Company Secretary 1999-06-21 1999-12-17
RICHARD GRANT
Director 1994-09-06 1999-11-03
JOHN HUNTER
Director 1994-09-06 1999-03-10
NORINNE BETJEMANN
Director 1997-01-21 1999-02-24
DIANA LILIAN LEAP
Director 1991-11-27 1997-09-23
SIMON CHARLES PUGH
Director 1996-03-12 1997-03-18
JOANNA PAUL
Director 1995-05-23 1996-12-09
JULIA CATE HAWKE
Director 1994-09-06 1996-11-26
CAROLINE BREEN
Director 1994-09-06 1995-12-12
JAMES GRANT
Company Secretary 1991-11-27 1995-05-23
JOAN GRANT
Director 1994-09-06 1995-05-23
JACKIE HAWKE
Director 1991-11-27 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JANE ELIZABETH RENWICK ASSOCIATION OF ILLUSTRATORS LIMITED(THE) Director 2018-06-01 CURRENT 1975-12-15 Active
HELEN JANE ELIZABETH RENWICK LAURA H DRANE ASSOCIATES LIMITED Director 2016-04-22 CURRENT 2011-03-17 Active
MARC HOWARD STEENE PALLANT HOUSE ENTERPRISES LIMITED Director 2013-10-11 CURRENT 1999-06-11 Active
JOHN NIGEL TIZARD ALDRIDGE SCHOOLS LIMITED Director 2016-02-29 CURRENT 2013-12-23 Dissolved 2017-05-09
JOHN NIGEL TIZARD ALDRIDGE LEARNING LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-13
JOHN NIGEL TIZARD B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY Director 2015-07-23 CURRENT 2009-11-30 Active
JOHN NIGEL TIZARD JOHN TIZARD LIMITED Director 2007-12-05 CURRENT 2007-12-05 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
2024-01-31Director's details changed for Mr Antony John Peter Spira on 2024-01-31
2023-09-05APPOINTMENT TERMINATED, DIRECTOR HELEN JANE ELIZABETH RENWICK
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-24Termination of appointment of Eleanor Katie Knight Breeze on 2023-08-24
2023-08-24Appointment of Mr Dan Lamont as company secretary on 2023-08-24
2022-11-15Resolutions passed:<ul><li>Resolution Re-company business 15/10/2020<li>Resolution alteration to articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution Re-company business 15/10/2020<li>Resolution alteration to articles</ul>
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-15RES13Resolutions passed:
  • Re-company business 15/10/2020
  • ALTER ARTICLES
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-07-13AP03Appointment of Miss Eleanor Katie Knight Breeze as company secretary on 2022-07-13
2022-07-13TM02Termination of appointment of Victoria Sarah Tweedie on 2022-07-13
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR AVIV YARON
2022-04-13CH01Director's details changed for Ms Helen Jane Elizabeth Renwick on 2022-04-13
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-02-22CH01Director's details changed for Ms Angela Fleur Donnelly-Jackson on 2021-02-22
2021-01-21MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12RES01ADOPT ARTICLES 12/01/21
2020-12-21CC04Statement of company's objects
2020-12-16CH01Director's details changed for Ms Beth Madeleine Elliott on 2020-12-16
2020-12-10AP01DIRECTOR APPOINTED MR SIMON JOHN BOTTERY
2020-12-08AP01DIRECTOR APPOINTED MR ANTONY JOHN PETER SPIRA
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JEANETTE NOAKES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-06-18AP01DIRECTOR APPOINTED MR AVIV YARON
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE PHILOMENA O'LOUGHLIN
2020-04-06CH01Director's details changed for Karen Jeanette Noakes on 2020-04-06
2020-01-09AP01DIRECTOR APPOINTED KATHERINE LEONIE WINTER SQUIRES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RUBY MARIE DIXON
2018-10-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21AP01DIRECTOR APPOINTED MS HELEN RENWICK
2016-11-18AP03SECRETARY APPOINTED MS VICTORIA SARAH TWEEDIE
2016-11-18TM02APPOINTMENT TERMINATED, SECRETARY SHERYLL CATTO
2016-11-18AP03SECRETARY APPOINTED MS VICTORIA SARAH TWEEDIE
2016-11-18TM02APPOINTMENT TERMINATED, SECRETARY SHERYLL CATTO
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MS RUBY MARIE DIXON
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS KEIR
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EUNICE EDWARDS
2016-02-29AP01DIRECTOR APPOINTED MR ALEXIS KEIR
2016-02-26AP01DIRECTOR APPOINTED MR THOMPSON HALL
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN REGAN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ANDERSON
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE JOHNSON
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MS ANTOINETTE PHILOMENA O'LOUGHLIN
2013-12-12AP01DIRECTOR APPOINTED MR MARC HOWARD STEENE
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-16AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MS JACQUELINE LEANNA MURIN
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LINGARD
2013-09-19AP01DIRECTOR APPOINTED MISS EMMA LOUISE JOHNSON
2013-06-28MISCSECT 519
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17AR0101/10/12 NO MEMBER LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AR0101/10/11 NO MEMBER LIST
2011-04-21AP01DIRECTOR APPOINTED MR JOHN NIGEL TIZARD
2010-10-21AR0101/10/10 NO MEMBER LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0101/10/09 NO MEMBER LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN REGAN / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN NOAKES / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILES LINGARD / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE EDWARDS / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JUDE SMITH ANDERSON / 23/10/2009
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288aDIRECTOR APPOINTED KAREN NOAKES
2008-10-28363aANNUAL RETURN MADE UP TO 01/10/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR LEE CROLL
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY BARBARA VAN HEEL
2008-03-11288aSECRETARY APPOINTED SHERYLL CATTO
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR MONNELIA KENNEDY
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09363aANNUAL RETURN MADE UP TO 01/10/07
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02363aANNUAL RETURN MADE UP TO 01/10/06
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288aNEW DIRECTOR APPOINTED
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-04363sANNUAL RETURN MADE UP TO 01/10/05
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19288bDIRECTOR RESIGNED
2004-10-19363sANNUAL RETURN MADE UP TO 01/10/04
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-31288aNEW DIRECTOR APPOINTED
2003-11-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-10363sANNUAL RETURN MADE UP TO 01/10/03
2003-02-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363sANNUAL RETURN MADE UP TO 05/10/02
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363sANNUAL RETURN MADE UP TO 05/10/01
2001-11-23288aNEW SECRETARY APPOINTED
2001-11-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-08288aNEW DIRECTOR APPOINTED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20363(288)DIRECTOR RESIGNED
2000-10-20363sANNUAL RETURN MADE UP TO 05/10/00
2000-01-20288bSECRETARY RESIGNED
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ACTION SPACE LONDON EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of ACTION SPACE LONDON EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION SPACE LONDON EVENTS LIMITED
Trademarks
We have not found any records of ACTION SPACE LONDON EVENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTION SPACE LONDON EVENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-1 GBP £5,485 CONTRACTS TO VOLUNTARY ORGS
Wandsworth Council 2014-10 GBP £5,485
London Borough of Wandsworth 2014-10 GBP £5,485 CONTRACTS TO VOLUNTARY ORGS
Wandsworth Council 2014-8 GBP £5,485
London Borough of Wandsworth 2014-8 GBP £5,485 CONTRACTS TO VOLUNTARY ORGS
London Borough of Camden 2014-6 GBP £4,633
Wandsworth Council 2014-5 GBP £5,485
London Borough of Wandsworth 2014-5 GBP £5,485 CONTRACTS TO VOLUNTARY ORGS
London Borough of Camden 2014-4 GBP £4,633
London Borough of Camden 2014-3 GBP £1,705
Wandsworth Council 2014-2 GBP £5,351
London Borough of Wandsworth 2014-2 GBP £5,351 CONTRACTS TO VOLUNTARY ORGS
London Borough of Camden 2013-12 GBP £4,769
Wandsworth Council 2013-10 GBP £5,851
London Borough of Wandsworth 2013-10 GBP £5,851 CONTRACTS TO VOLUNTARY ORGS
London Borough of Camden 2013-9 GBP £4,769
Wandsworth Council 2013-7 GBP £5,351
London Borough of Camden 2013-6 GBP £4,769
Wandsworth Council 2013-4 GBP £5,351
London Borough of Wandsworth 2013-4 GBP £5,351 CONTRACTS TO VOLUNTARY ORGS
Wandsworth Council 2013-2 GBP £5,185
London Borough of Wandsworth 2013-2 GBP £5,185 CONTRACTS TO VOLUNTARY ORGS
Wandsworth Council 2012-10 GBP £5,685
London Borough of Wandsworth 2012-10 GBP £5,685 EXTERNAL DAYCARE
Wandsworth Council 2012-7 GBP £5,185
London Borough of Wandsworth 2012-7 GBP £5,185 CONTRACTS TO VOLUNTARY ORGS
Wandsworth Council 2012-5 GBP £10,185
London Borough of Wandsworth 2012-5 GBP £10,185 CONTRACTS TO VOLUNTARY ORGS

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 ACTION SPACE LONDON EVENTS 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 ACTION SPACE LONDON EVENTS 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 ACTION SPACE LONDON EVENTS 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.