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

SURREY COMMUNITY ACTION

ASTOLAT CONIERS WAY, NEW INN LANE BURPHAM, GUILDFORD, SURREY, GU4 7HL,
Company Registration Number
03203003
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Surrey Community Action
SURREY COMMUNITY ACTION was founded on 1996-05-23 and has its registered office in Guildford. The organisation's status is listed as "Active". Surrey Community Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SURREY COMMUNITY ACTION
 
Legal Registered Office
ASTOLAT CONIERS WAY
NEW INN LANE BURPHAM
GUILDFORD
SURREY
GU4 7HL
Other companies in GU4
 
Telephone01483566072
 
Charity Registration
Charity Number 1056527
Charity Address SURREY COMMUNITY ACTION, ASTOLAT, CONIERS WAY, GUILDFORD, GU4 7HL
Charter RESOURCING VOLUNTARY AND COMMUNITY ACTION THROUGH ACCESS TO ADVICE, TRAINING, FUNDING AND ADVOCACY.
Filing Information
Company Number 03203003
Company ID Number 03203003
Date formed 1996-05-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641257551  
Last Datalog update: 2025-02-05 06:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY COMMUNITY ACTION
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.
Companies with same name SURREY COMMUNITY ACTION
The following companies were found which have the same name as SURREY COMMUNITY ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURREY COMMUNITY DEVELOPMENT LIMITED BRADMERE HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA Active Company formed on the 2009-06-11
SURREY COMMUNITY SERVICES LTD HEATHLAND TILFORD ROAD RUSHMOOR FARNHAM GU10 2ER Active Company formed on the 2014-11-06
SURREY COMMUNITY ASSOCIATION California Unknown
SURREY COMMUNITY ENERGY LIMITED Active Company formed on the 2024-09-06

Company Officers of SURREY COMMUNITY ACTION

Current Directors
Officer Role Date Appointed
JAMES PRESCOTT-MARTIN
Company Secretary 2011-12-21
MICHAEL CHARLES CANNON
Director 2011-01-23
JO JOSH
Director 2012-10-09
SIMON CHARLES MATTHEWS
Director 2013-01-30
KEITH ROBERT MCPHERSON
Director 2011-10-18
CHRISTOPHER RICHARD STANTON
Director 2017-04-01
ROGER SEWELL TAYLOR
Director 2007-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID GORDON
Director 2011-01-23 2016-03-30
KAUSER PARVEEN AKHTAR
Director 2012-10-09 2014-08-14
CHRISTINE JANE HOWARD
Director 2006-10-04 2013-01-28
JOHN CHRISTOPHER CHANEY
Director 2005-05-18 2012-10-09
DOUGLAS MELLOR
Director 2004-01-21 2012-10-09
JEAN ELNA ROBERTS JONES
Company Secretary 2004-09-06 2012-01-09
ELIZABETH ANN FUNNING
Director 2009-10-06 2011-06-29
KHALDA JABEEN KUSAR
Director 2010-09-08 2011-01-24
JANET ANN DEAL
Director 2000-06-14 2010-10-06
AARON COLIN COCKELL
Director 2008-10-15 2009-11-25
CHANDRA JEAN MCGOWAN
Director 2003-05-19 2009-03-29
JOANNA LESLEY JEFFERY
Director 2007-02-21 2008-12-31
HELYN YARWOOD CLACK
Director 2003-04-29 2008-07-31
ANTHONY JOHN CORNELIUS
Director 2002-07-02 2007-10-17
ANTHONY MANSFIELD ALLENBY
Director 1996-05-23 2006-10-04
EDWIN JOHN JONES
Director 2001-09-26 2005-02-23
JULIA CATHERINE GRANT
Company Secretary 1999-01-01 2004-06-16
GEORGE NICHOLAS DAVID LUNT
Director 2000-08-08 2002-07-02
DAVID JOHN MUNRO
Director 2001-09-26 2002-01-23
AUDREY LORINA TUNNADINE COOPER
Director 1996-05-23 2000-07-17
TERENCE PATRICK DALY
Director 1997-02-26 2000-07-17
PAUL DAVID HANNAM
Director 1998-06-17 2000-06-14
LESLIE GORDON CLARK
Director 1996-05-23 2000-04-19
DAVID JOHN BEAZLEY
Director 1996-05-23 2000-01-01
JULIA CATHERINE GRANT
Director 1999-05-26 1999-07-15
MARY ALISON KEARNEY
Director 1996-05-23 1999-07-14
AMANDA CATHERINE FOYSTER
Company Secretary 1996-05-23 1998-12-31
JOHN MATTHEW MONTGOMERY
Director 1996-05-23 1997-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES MATTHEWS MATTHEWS ASSOCIATES (UK) LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
KEITH ROBERT MCPHERSON TIME TO GO LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2016-11-29
KEITH ROBERT MCPHERSON IMAGOPHOTOUR UK LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-02-04
KEITH ROBERT MCPHERSON CROWD FUNDING SUPPORT LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2014-06-24
KEITH ROBERT MCPHERSON SCA TRADING LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
KEITH ROBERT MCPHERSON PHOTOPLAST LIMITED Director 2006-06-22 CURRENT 2003-05-15 Active - Proposal to Strike off
KEITH ROBERT MCPHERSON MCPHERSON ENTERPRISES LIMITED Director 1995-08-08 CURRENT 1995-08-08 Dissolved 2013-11-05
CHRISTOPHER RICHARD STANTON FUTURE WORLD OF WORK CIC Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
ROGER SEWELL TAYLOR HORSLEY THOROUGHFARES LIMITED Director 2011-10-01 CURRENT 1993-10-11 Active
ROGER SEWELL TAYLOR LOCAL COUNCILLORS ASSOCIATION LIMITED Director 2004-11-01 CURRENT 2004-11-01 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
2025-01-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-01CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-26APPOINTMENT TERMINATED, DIRECTOR JANICE HUTCHINS
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ELLIOT BEN KORTENRAY
2023-04-26DIRECTOR APPOINTED MS ALISON KEELEY
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-04-21AP01DIRECTOR APPOINTED MRS JAN ROGERS
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JO JOSH
2022-02-09DIRECTOR APPOINTED MR JOHN SKIVINGTON
2022-02-09AP01DIRECTOR APPOINTED MR JOHN SKIVINGTON
2022-02-01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES MATTHEWS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES MATTHEWS
2022-01-27APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARTHA MCDOUGALL
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARTHA MCDOUGALL
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY RYDER
2021-04-08AP01DIRECTOR APPOINTED MRS KATHLEEN MARTHA MCDOUGALL
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13AP01DIRECTOR APPOINTED MRS JANICE HUTCHINS
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-05-07CH01Director's details changed for Mr Elliot Ben Kortenray on 2020-05-07
2020-04-16AP01DIRECTOR APPOINTED MR PAUL ANTHONY RYDER
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-12AP03Appointment of Mr George Shackleton as company secretary on 2019-02-12
2019-02-12TM02Termination of appointment of James Prescott-Martin on 2019-02-12
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD STANTON
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID GORDON
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25AR0123/05/15 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICH
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KAUSER AKHTAR
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-02-18AUDAUDITOR'S RESIGNATION
2013-01-31AP01DIRECTOR APPOINTED MR SIMON CHARLES MATTHEWS
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOWARD
2012-11-02AP01DIRECTOR APPOINTED MISS JO JOSH
2012-10-17AP01DIRECTOR APPOINTED MISS KAUSER AKHTAR
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELLOR
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHANEY
2012-06-21AR0123/05/12 ANNUAL RETURN FULL LIST
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FUNNING
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FUNNING
2012-04-23RES01ADOPT ARTICLES 17/04/2012
2012-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-12AP01DIRECTOR APPOINTED MR KEITH ROBERT MCPHERSON
2012-01-09AP03SECRETARY APPOINTED MR JAMES PRESCOTT-MARTIN
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KHALDA KUSAR
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WILKIE
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY JEAN ROBERTS JONES
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0123/05/11 NO MEMBER LIST
2011-07-05AP01DIRECTOR APPOINTED MR PETER DAVID GORDON
2011-07-05AP01DIRECTOR APPOINTED MRS KHALDA JABEEN KUSAR
2011-07-05AP01DIRECTOR APPOINTED MR MICHAEL CHARLES CANNON
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRIDEAUX
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET DEAL
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AR0123/05/10 NO MEMBER LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON COLIN COCKELL / 23/05/2010
2010-06-15AP01DIRECTOR APPOINTED ELIZABETH ANN FUNNING
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE WILKIE / 31/03/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CHRISTINE JANE HOWARD / 31/03/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR AARON COCKELL
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-19363aANNUAL RETURN MADE UP TO 23/05/09
2009-06-19288aDIRECTOR APPOINTED MR AARON COCKELL
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR CHANDRA MCGOWAN
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR HELYN CLACK
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR JOANNA JEFFERY
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-09363(288)DIRECTOR RESIGNED
2008-06-09363sANNUAL RETURN MADE UP TO 23/05/08
2007-11-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363aANNUAL RETURN MADE UP TO 23/05/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-06-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-12363sANNUAL RETURN MADE UP TO 23/05/06
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363(288)DIRECTOR RESIGNED
2005-06-10363sANNUAL RETURN MADE UP TO 23/05/05
2005-05-26288aNEW DIRECTOR APPOINTED
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SURREY COMMUNITY ACTION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SURREY COMMUNITY ACTION registering or being granted any trademarks
Income
Government Income

Government spend with SURREY COMMUNITY ACTION

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-9 GBP £2,000
Tandridge District Council 2015-8 GBP £531 Professional Fees
Tandridge District Council 2015-6 GBP £2,000 Grants & Subscriptions
Runnymede Borough Council 2015-3 GBP £2,000
Surrey County Council 2015-3 GBP £38,232 Grants-Third Sector and Voluntary Orgs/Charities
Tandridge District Council 2015-2 GBP £50 Other
Surrey County Council 2015-2 GBP £3,432 Other Assistance
Surrey County Council 2015-1 GBP £3,432 Other Assistance
Surrey County Council 2014-12 GBP £3,432 Other Assistance
Tandridge District Council 2014-12 GBP £2,000 Grants & Subscriptions
Surrey County Council 2014-11 GBP £3,432 Other Assistance
Surrey County Council 2014-10 GBP £53,432 Grants-Third Sector and Voluntary Orgs/Charities
Waverley Borough Council 2014-7 GBP £4,000 Supplies and Services
Surrey County Council 2014-6 GBP £203,673
Waverley Borough Council 2014-4 GBP £2,000 Supplies and Services
Runnymede Borough Council 2014-4 GBP £2,000
Waverley Borough Council 2013-7 GBP £4,000 Supplies and Services
Surrey County Council 2013-6 GBP £60,297
Tandridge District Council 2013-6 GBP £4,000
Waverley Borough Council 2013-6 GBP £2,000 Supplies and Services
Tandridge District Council 2013-4 GBP £2,000
Waverley Borough Council 2013-3 GBP £773 Regulatory and Planning Services
Guildford Borough Council 2012-10 GBP £1,293
Tandridge District Council 2012-10 GBP £50
Waverley Borough Council 2012-6 GBP £500 Supplies and Services
Waverley Borough Council 2012-5 GBP £4,000 Supplies and Services
Guildford Borough Council 2012-2 GBP £1,536
Waverley Borough Council 2011-11 GBP £500 Supplies and Services
Waverley Borough Council 2011-8 GBP £2,000 Supplies and Services
Waverley Borough Council 2011-7 GBP £4,000 Supplies and Services
Tandridge District Council 2011-5 GBP £2,000
Tandridge District Council 2011-4 GBP £9,000
Tandridge District Council 2010-7 GBP £5,000
Tandridge District Council 2010-5 GBP £8,000
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £54,262 Grant Aid / Donations

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
Business rates information was found for SURREY COMMUNITY ACTION for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Rm 17 Gnd Flr Astolat Coniers Way Burpham GU4 7HL 810
Guildford Borough Council Rms 1 & 2 First Flr Astolat Coniers Way Burpham GU4 7HL 4,900
Guildford Borough Council Rm 7 Gnd Flr Astolat Coniers Way Burpham GU4 7HL 415
Guildford Borough Council Rms 10 & 12 First Flr Astolat Coniers Way Burpham GU4 7HL 3,900
Guildford Borough Council Rms 9 & 11 First Flr Astolat Coniers Way Burpham GU4 7HL 3,650

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY COMMUNITY ACTION 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 SURREY COMMUNITY ACTION 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.