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

INTERGENCE SYSTEMS LIMITED

THE OLD COACH HOUSE BREWERY ROAD, PAMPISFORD, CAMBRIDGE, CB22 3HG,
Company Registration Number
04667187
Private Limited Company
Active

Company Overview

About Intergence Systems Ltd
INTERGENCE SYSTEMS LIMITED was founded on 2003-02-17 and has its registered office in Cambridge. The organisation's status is listed as "Active". Intergence Systems Limited is a Private Limited Company registered in ENGLAND 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
INTERGENCE SYSTEMS LIMITED
 
Legal Registered Office
THE OLD COACH HOUSE BREWERY ROAD
PAMPISFORD
CAMBRIDGE
CB22 3HG
Other companies in CB21
 
Filing Information
Company Number 04667187
Company ID Number 04667187
Date formed 2003-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830643936  
Last Datalog update: 2024-03-06 05:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERGENCE SYSTEMS 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 INTERGENCE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WARREN
Company Secretary 2014-03-24
DUDLEY RICHARD MAX DYER BARTLETT
Director 2014-03-24
PETER JOB
Director 2003-10-30
MICHAEL JOHN MCLEAN
Director 2013-04-22
MICHAEL WARREN
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK PASSINGHAM
Director 2016-01-01 2016-03-31
ROBERT JAMES SMITH
Director 2014-03-24 2015-06-26
STEVEN TURNER
Director 2014-01-01 2015-04-20
TREVOR BARRY VILES
Director 2014-03-24 2015-04-20
HELENA MANLEY
Company Secretary 2013-11-04 2014-03-21
DUDLEY RICHARD MAX DYER BARTLETT
Director 2009-10-01 2014-01-23
ROBERT JAMES SMITH
Director 2007-04-01 2014-01-23
TREVOR BARRY VILES
Director 2009-02-20 2014-01-23
ROBERT JAMES SMITH
Company Secretary 2005-11-10 2013-11-04
MIKE ASHTON
Director 2010-02-16 2013-01-11
JAMES VINCENT KELLY
Director 2012-04-02 2012-08-31
WILLIAM PRIEST
Director 2009-10-01 2012-01-09
MIKE ASHTON
Director 2010-02-16 2011-02-16
STACE FRANCIS HIPPERSON
Director 2007-08-15 2011-01-31
INTERGENCE SYSTEMS LTD
Director 2009-06-23 2010-02-17
STUART ADRIAN KNIGHTS
Director 2006-05-16 2009-06-30
NIGEL HORNE
Director 2006-01-23 2006-12-31
PETER JOB
Company Secretary 2003-10-30 2005-11-10
JONATHAN MARK HEAP
Director 2003-10-30 2005-11-10
JOHN RICHARD SHORT
Company Secretary 2003-02-17 2003-10-31
QUENTIN ROBERT GOLDER
Director 2003-02-17 2003-10-31
JOHN RICHARD SHORT
Director 2003-02-17 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUDLEY RICHARD MAX DYER BARTLETT CAMBRIDGE BIOSCIENCE LIMITED Director 2017-11-01 CURRENT 2002-02-26 Active
DUDLEY RICHARD MAX DYER BARTLETT TEAM MEDICAL DEVICES LIMITED Director 2014-03-12 CURRENT 2013-11-08 Active
DUDLEY RICHARD MAX DYER BARTLETT MOUNT GRACE INSURANCE COMPANY LIMITED Director 2007-06-21 CURRENT 2006-03-27 Active
DUDLEY RICHARD MAX DYER BARTLETT WARSPITE LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
DUDLEY RICHARD MAX DYER BARTLETT TEAM HOLDINGS (UK) LIMITED Director 2001-10-19 CURRENT 1995-02-17 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING (UK) LIMITED Director 2001-10-19 CURRENT 1995-02-17 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TEAM CONSULTING LIMITED Director 2001-10-19 CURRENT 1986-11-11 Active
DUDLEY RICHARD MAX DYER BARTLETT KETTON HOUSE LIMITED Director 2000-10-17 CURRENT 2000-10-17 Active
DUDLEY RICHARD MAX DYER BARTLETT WESTMINSTER CAPITAL PARTNERS LIMITED Director 2000-04-01 CURRENT 1998-04-06 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT DREADNOUGHT LIMITED Director 1998-10-23 CURRENT 1998-10-23 Dissolved 2016-10-11
DUDLEY RICHARD MAX DYER BARTLETT RAMILLIES LIMITED Director 1998-10-07 CURRENT 1998-10-07 Active
DUDLEY RICHARD MAX DYER BARTLETT FREECLAIM IDC PUBLIC LIMITED COMPANY Director 1997-04-01 CURRENT 1993-06-18 Active - Proposal to Strike off
DUDLEY RICHARD MAX DYER BARTLETT TRAFALGAR LIMITED Director 1991-07-29 CURRENT 1984-12-14 Active
DUDLEY RICHARD MAX DYER BARTLETT PLASSEY LIMITED Director 1991-02-14 CURRENT 1986-02-27 Active
MICHAEL JOHN MCLEAN MDM PARTNERSHIP LIMITED Director 2013-04-15 CURRENT 2013-04-15 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
2024-03-19DIRECTOR APPOINTED MR MARTIN PAUL MALE
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-07-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-08-04AP01DIRECTOR APPOINTED MR DAVID JOHN POULTON
2021-07-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046671870008
2019-07-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25RES12Resolution of varying share rights or name
2019-04-12SH08Change of share class name or designation
2019-04-11MEM/ARTSARTICLES OF ASSOCIATION
2019-04-10SH10Particulars of variation of rights attached to shares
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-04SH0121/01/19 STATEMENT OF CAPITAL GBP 43878.88
2019-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046671870009
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM BREAKS HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM BREAKS HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND
2017-05-31AA31/03/17 TOTAL EXEMPTION FULL
2017-05-31AA31/03/17 TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 26878.88
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 26878.88
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK PASSINGHAM
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 26878.88
2016-02-23AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046671870008
2016-01-21AP01DIRECTOR APPOINTED MR TIMOTHY MARK PASSINGHAM
2015-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 3 Riverside Granta Park Cambridge Cambridgeshire CB21 6AD
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SMITH
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 26878.88
2015-06-18SH0101/06/15 STATEMENT OF CAPITAL GBP 26878.88
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR VILES
2015-03-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25AP03Appointment of Mr Michael Warren as company secretary
2014-03-24AP01DIRECTOR APPOINTED MR TREVOR BARRY VILES
2014-03-24AP01DIRECTOR APPOINTED MR DUDLEY RICHARD MAX DYER BARTLETT
2014-03-24AP01DIRECTOR APPOINTED MR ROBERT SMITH
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY HELENA MANLEY
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 7512.54
2014-03-14AR0117/02/14 FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR VILES
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY BARTLETT
2014-01-10AP01DIRECTOR APPOINTED DR STEVEN TURNER
2014-01-02AP01DIRECTOR APPOINTED MR MICHAEL WARREN
2013-11-05AP03SECRETARY APPOINTED MRS HELENA MANLEY
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH
2013-07-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN MCLEAN
2013-03-18AR0117/02/13 FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ASHTON
2012-10-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AP01DIRECTOR APPOINTED MR JAMES VINCENT KELLY
2012-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-12AR0117/02/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SMITH / 15/02/2012
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SMITH / 15/02/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SMITH / 12/12/2011
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIEST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE ASHTON / 17/11/2011
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-07AR0117/02/11 FULL LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ASHTON
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STACE HIPPERSON
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE ASHTON / 29/07/2010
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBS CB22 5LD
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR INTERGENCE SYSTEMS LTD
2010-07-02AP01DIRECTOR APPOINTED MR MIKE ASHTON
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BARRY VILES / 17/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SMITH / 17/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOB / 17/02/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STACE FRANCIS HIPPERSON / 17/02/2010
2010-04-21AP01DIRECTOR APPOINTED MR DUDLEY RICHARD MAX DYER BARTLETT
2010-04-21AP01DIRECTOR APPOINTED MR WILLIAM PRIEST
2010-03-25AR0118/02/10 FULL LIST
2010-03-23AR0117/02/10 FULL LIST
2010-03-23AP01DIRECTOR APPOINTED MR MIKE ASHTON
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BARRY VILES / 17/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SMITH / 17/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOB / 17/02/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR INTERGENCE SYSTEMS LTD
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STACE FRANCIS HIPPERSON / 17/02/2010
2010-02-16AP02CORPORATE DIRECTOR APPOINTED INTERGENCE SYSTEMS LTD
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR STUART KNIGHTS
2009-03-12363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / STUART KNIGHTS / 16/02/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 16/02/2009
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to INTERGENCE SYSTEMS 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 INTERGENCE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-03-14 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2011-09-03 Outstanding FE LOAN MANAGEMENT LIMITED
DEBENTURE 2009-09-16 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2008-02-11 Satisfied SONY COMPUTER ENTERTAINMENT UK LIMITED
DEBENTURE 2007-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-04-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-12-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 183,334
Creditors Due Within One Year 2012-04-01 £ 1,068,058

Creditors and other liabilities

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
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 INTERGENCE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 7,513
Cash Bank In Hand 2012-04-01 £ 4,435
Current Assets 2012-04-01 £ 836,535
Debtors 2012-04-01 £ 832,100
Fixed Assets 2012-04-01 £ 856,222
Shareholder Funds 2012-04-01 £ 441,365
Tangible Fixed Assets 2012-04-01 £ 41,222

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by INTERGENCE SYSTEMS LIMITED

INTERGENCE SYSTEMS LIMITED has registered 1 patents

GB2496111 ,

Domain Names

INTERGENCE SYSTEMS LIMITED owns 9 domain names.

aviator3d.co.uk   aviatorsystems.co.uk   glidematrix.co.uk   real-status.co.uk   isrobo.co.uk   intergence.co.uk   perceptit.co.uk   perceptualit.co.uk   altacloud.co.uk  

Trademarks
We have not found any records of INTERGENCE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERGENCE SYSTEMS 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 (63110 - Data processing, hosting and related activities) as INTERGENCE SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERGENCE SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by INTERGENCE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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

Government Grants / Awards
Technology Strategy Board Awards
INTERGENCE SYSTEMS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 190,532

CategoryAward Date Award/Grant
Data Assurance for Cloud Services : Feasibility Study 2011-05-01 £ 25,000
No Title Given : Small Business Research Initiative 2010-09-01 £ 165,532

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded INTERGENCE SYSTEMS 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.