Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAI GLOBAL UK LTD
Company Information for

DAI GLOBAL UK LTD

3RD FLOOR, BLOCK C WESTSIDE, LONDON ROAD, APSLEY, HP3 9TD,
Company Registration Number
01858644
Private Limited Company
Active

Company Overview

About Dai Global Uk Ltd
DAI GLOBAL UK LTD was founded on 1984-10-26 and has its registered office in Apsley. The organisation's status is listed as "Active". Dai Global Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAI GLOBAL UK LTD
 
Legal Registered Office
3RD FLOOR, BLOCK C WESTSIDE
LONDON ROAD
APSLEY
HP3 9TD
Other companies in EC1V
 
Previous Names
DAI EUROPE LTD26/06/2020
BANNOCK CONSULTING LIMITED01/06/2006
Filing Information
Company Number 01858644
Company ID Number 01858644
Date formed 1984-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB394706520  GB311677513  
Last Datalog update: 2023-11-06 13:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAI GLOBAL UK LTD
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 DAI GLOBAL UK LTD

Current Directors
Officer Role Date Appointed
ERIN CERPA
Company Secretary 2016-12-01
JAMES JOHN BOOMGARD
Director 2006-03-01
MICHAEL JAMES JAKOBOWSKI
Director 2014-06-25
CHRISTOPHER LOCKETT
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN BARKER
Director 2016-12-01 2018-02-01
GARY BARKER
Company Secretary 2015-01-01 2016-12-01
CHRISTOPHER DAVID ALISTAIR LOCKETT
Director 2014-06-25 2016-12-01
CHRISTOPHER WATTS
Company Secretary 2007-11-01 2014-12-31
JULIAN PETER LOB-LEVYT
Director 2011-04-20 2014-06-25
KENT PIPER
Director 2012-10-08 2014-06-25
KEVIN HAGGERTY
Director 2007-03-06 2012-10-08
ROBERT DRESSEN
Director 2008-07-10 2011-04-20
ALBERT HAMPTON BARCLAY
Director 1996-02-01 2008-07-10
JONATHAN BURNS
Director 2006-07-17 2007-12-07
BRIAN BREWER
Director 2007-05-16 2007-11-06
KAREN FIONA WEBSTER
Company Secretary 2003-08-28 2007-10-31
NEIL PARISON
Director 2004-11-15 2007-06-07
PETER JOHN BROOKE
Director 1998-12-01 2007-04-02
JOAN PARKER
Director 2006-03-01 2007-03-21
SUSAN GAIL BUYSKE
Director 2006-01-01 2007-03-14
GRETA BULL
Director 2003-06-25 2006-06-13
JONATHAN STANLEY HUGGETT
Director 2004-03-01 2005-11-18
MATTHEW SIMON GAMSER
Director 1996-02-01 2004-12-31
JOHN STEPHEN YEO
Company Secretary 2002-03-19 2003-08-28
MALCOLM SPENCER GREEN
Director 1997-07-08 2003-02-03
DAVID NORMAN MILLER
Director 2000-06-16 2003-02-03
PB SECRETARIES LIMITED
Company Secretary 2000-07-24 2002-03-19
GRAHAM BERTRAM BANNOCK
Director 1991-10-29 2002-02-15
NICOLA KEEBLE
Company Secretary 1997-06-30 2000-07-24
ALAN JEFFREY DORAN
Director 1991-10-29 1999-11-26
DENISE VALERIE RHODEN
Company Secretary 1997-01-24 1997-06-30
RACHEL LOUISE LEE
Company Secretary 1995-09-29 1997-01-24
JAMES ROBERT HENRY PRINGLE
Director 1991-10-29 1997-01-01
LYNDA COOK
Company Secretary 1993-06-16 1995-09-29
GLENYS MARJORIE MCVITIE
Company Secretary 1991-10-29 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN BOOMGARD HTSPE LIMITED Director 2014-06-25 CURRENT 2007-10-24 Active
CHRISTOPHER LOCKETT HTSPE LIMITED Director 2018-02-01 CURRENT 2007-10-24 Active
SITA CLAIRE BRADFORD S.B. SERVICES (PNEUMATICS) LIMITED Director 1991-11-19 - 2000-11-30 RESIGNED 1973-01-11 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
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-01DIRECTOR APPOINTED MR JOHN MARIS
2023-09-01APPOINTMENT TERMINATED, DIRECTOR KEITH DARREN SMITH
2023-03-31Termination of appointment of Erin Cerpa on 2023-03-31
2023-03-31Appointment of Helle Weeke as company secretary on 2023-03-31
2022-11-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018586440006
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JAKOBOWSKI
2020-06-26RES15CHANGE OF COMPANY NAME 26/06/20
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MR KEITH DARREN SMITH
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKETT
2019-07-26PSC05Change of details for Dai Global Llc as a person with significant control on 2019-07-26
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER LOCKETT
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN BARKER
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-19AP01DIRECTOR APPOINTED MR GARY JOHN BARKER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ALISTAIR LOCKETT
2016-12-19AP03Appointment of Ms Erin Cerpa as company secretary on 2016-12-01
2016-12-19TM02Termination of appointment of Gary Barker on 2016-12-01
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 2nd Floor 63 Gee Street London EC1V 3RS
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1595082.9
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JAKOBOWSKI / 19/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN BOOMGARD / 19/08/2016
2016-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1595082.9
2016-01-08SH0111/12/15 STATEMENT OF CAPITAL GBP 1595082.9
2015-11-17AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-20AP03Appointment of Mr Gary Barker as company secretary on 2015-01-01
2015-02-20TM02Termination of appointment of Christopher Watts on 2014-12-31
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 95082.9
2014-11-24AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-06AUDAUDITOR'S RESIGNATION
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-25AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ALISTAIR LOCKETT
2014-06-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES JAKOBOWSKI
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KENT PIPER
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LOB-LEVYT
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 95082.9
2013-11-01AR0129/10/13 FULL LIST
2012-11-20AR0129/10/12 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED KENT PIPER
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAGGERTY
2012-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-19AR0129/10/11 FULL LIST
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O VENTHAMS LIMITED 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN PETER LOB-LEVYT / 14/11/2011
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-26AP01DIRECTOR APPOINTED DR JULIAN PETER LOB-LEVYT
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRESSEN
2010-11-17AR0129/10/10 FULL LIST
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-19AR0129/10/09 FULL LIST
2009-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-18288aDIRECTOR APPOINTED ROBERT DRESSEN
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ALBERT BARCLAY
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 2ND FLOOR STRAND BRIDGE HOUSE 138-142 STRAND LONDON WC2R 1HH
2008-01-07123NC INC ALREADY ADJUSTED 17/12/07
2008-01-07RES13AUTH TO ALLOT 17/12/07
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-0788(2)RAD 17/12/07--------- £ SI 800000@.1=80000 £ IC 15082/95082
2007-12-31288bDIRECTOR RESIGNED
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bSECRETARY RESIGNED
2007-12-05288aNEW SECRETARY APPOINTED
2007-11-28363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-15288bDIRECTOR RESIGNED
2007-04-15288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-02-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-02-08288aNEW DIRECTOR APPOINTED
2007-01-19123NC INC ALREADY ADJUSTED 30/11/06
2007-01-19RES04£ NC 14000/20000 30/11/
2007-01-19MISCAMEND 123 INC NOM CAP TO 14000
2007-01-19MISCAMEND RES INC CAP TO 14000
2007-01-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-01363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-12288bDIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-29288bDIRECTOR RESIGNED
2006-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DAI GLOBAL UK LTD 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 DAI GLOBAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-07 Outstanding UNIVERSAL CONSOLIDATED GROUP LIMITED
ALL ASSETS DEBENTURE 2008-09-16 Outstanding MANUFACTURERS AND TRADERS TRUST COMPANY
RENT DEPOSIT DEED 2001-12-19 Satisfied SOUTHDALE INC
DEBENTURE 1998-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-05-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DAI GLOBAL UK LTD

Intangible Assets
Patents
We have not found any records of DAI GLOBAL UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAI GLOBAL UK LTD
Trademarks
We have not found any records of DAI GLOBAL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAI GLOBAL UK LTD. 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 (70229 - Management consultancy activities other than financial management) as DAI GLOBAL UK LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DAI GLOBAL UK LTD 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.
Import/Export of Goods
Goods imported/exported by DAI GLOBAL UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-02-0084431390Offset printing machinery (excl. reel feed and sheet feed)
2018-02-0084717020Central storage units for automatic data-processing machines
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2014-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAI GLOBAL UK LTD 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 DAI GLOBAL UK LTD 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.