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

SNUG ARCHITECTS LIMITED

THE STUDIO 59 RUMBRIDGE STREET, TOTTON, SOUTHAMPTON, SO40 9DR,
Company Registration Number
04966435
Private Limited Company
Active

Company Overview

About Snug Architects Ltd
SNUG ARCHITECTS LIMITED was founded on 2003-11-17 and has its registered office in Southampton. The organisation's status is listed as "Active". Snug Architects 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
SNUG ARCHITECTS LIMITED
 
Legal Registered Office
THE STUDIO 59 RUMBRIDGE STREET
TOTTON
SOUTHAMPTON
SO40 9DR
Other companies in SO23
 
Previous Names
SNUG PROJECTS LIMITED29/07/2013
Filing Information
Company Number 04966435
Company ID Number 04966435
Date formed 2003-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896392267  
Last Datalog update: 2024-01-06 07:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNUG ARCHITECTS 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 SNUG ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN STRATTON
Company Secretary 2007-01-15
PAUL BULKELEY
Director 2003-11-17
BENJAMIN CHAINEY
Director 2003-12-10
MICHAEL WORTHINGTON
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA GEMMA CHAINEY
Company Secretary 2004-01-22 2007-01-15
KENNETH JOHN STRATTON
Company Secretary 2003-11-17 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN STRATTON LYNX TECHNOLOGIES LTD Company Secretary 2009-06-17 CURRENT 2007-03-30 Active - Proposal to Strike off
KENNETH JOHN STRATTON PARKES DAWSON LIMITED Company Secretary 2008-11-14 CURRENT 2008-11-14 Active
KENNETH JOHN STRATTON THE YOGA ACADEMY LIMITED Company Secretary 2008-11-06 CURRENT 2007-10-11 Active - Proposal to Strike off
KENNETH JOHN STRATTON LEON KEYWORTH LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-09-03
KENNETH JOHN STRATTON HOPLANDS ESTATE LIMITED Company Secretary 2008-06-16 CURRENT 1991-04-30 Active
KENNETH JOHN STRATTON WOODHOUSE UPLYME MANAGEMENT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
KENNETH JOHN STRATTON NEVILLE J TAYLOR LIMITED Company Secretary 2008-03-20 CURRENT 2008-03-20 Dissolved 2018-05-15
KENNETH JOHN STRATTON EVENVYNE LIMITED Company Secretary 2008-02-11 CURRENT 1992-10-20 Active
KENNETH JOHN STRATTON EAGLEY VALLEY LIMITED Company Secretary 2008-02-11 CURRENT 1999-10-15 Active
KENNETH JOHN STRATTON TRANSMARINE BSS (UK) LIMITED Company Secretary 2008-01-15 CURRENT 2007-07-09 Dissolved 2018-05-29
KENNETH JOHN STRATTON ADVANCED STRUCTURAL MONITORING LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
KENNETH JOHN STRATTON ROBERT NEVIN ANTIQUES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
KENNETH JOHN STRATTON FLUENT PMO LIMITED Company Secretary 2007-07-27 CURRENT 2007-02-21 Dissolved 2014-10-01
KENNETH JOHN STRATTON CONENG LIMITED Company Secretary 2007-07-19 CURRENT 2007-02-05 Dissolved 2016-03-22
KENNETH JOHN STRATTON FTL THATCHING LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
KENNETH JOHN STRATTON HYDE PARK INTERNATIONAL LIMITED Company Secretary 2006-10-24 CURRENT 1985-06-07 Active
KENNETH JOHN STRATTON HARLOES CONSULTING LTD Company Secretary 2006-10-08 CURRENT 2004-11-03 Active
KENNETH JOHN STRATTON ANDREW SEBER LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2013-12-09
KENNETH JOHN STRATTON PEOPLE'S PROJECTS LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
KENNETH JOHN STRATTON DONALD W B PERRIN LTD. Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
KENNETH JOHN STRATTON MICHAEL SCHMIDT BUILDERS LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-10-27
KENNETH JOHN STRATTON TAVISTOCK CARE LIMITED Company Secretary 2005-09-14 CURRENT 2001-10-24 Liquidation
KENNETH JOHN STRATTON SENSATE LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Active - Proposal to Strike off
KENNETH JOHN STRATTON FURZEDOWN PROPERTIES LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Dissolved 2016-08-16
KENNETH JOHN STRATTON CLOSE RESOURCE MANAGEMENT LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-31 Active
KENNETH JOHN STRATTON ANCELLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-31 CURRENT 1989-07-24 Active
KENNETH JOHN STRATTON SOMBORNE VALLEY VINEYARD LIMITED Company Secretary 2004-10-25 CURRENT 2001-03-23 Active
KENNETH JOHN STRATTON LYMEWOOD CARE LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Liquidation
KENNETH JOHN STRATTON WORLD RENEWABLE ENERGY CONGRESS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
KENNETH JOHN STRATTON CARE HOMES MAINTENANCE LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
KENNETH JOHN STRATTON CRABWOOD FARMING SERVICES LIMITED Company Secretary 2003-11-04 CURRENT 2003-11-04 Active
KENNETH JOHN STRATTON BEECH LAWN CARE LIMITED Company Secretary 2003-08-21 CURRENT 2003-08-21 Active
KENNETH JOHN STRATTON BASINGSTOKE PRECISION PRODUCTS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Liquidation
KENNETH JOHN STRATTON PROLINE PROTECTION SYSTEMS LIMITED Company Secretary 2003-01-14 CURRENT 2002-04-22 Liquidation
KENNETH JOHN STRATTON D J HANNU LIMITED Company Secretary 2002-08-08 CURRENT 2002-06-14 Active
KENNETH JOHN STRATTON BRUNTON TECHNICAL PUBLICATIONS LIMITED Company Secretary 2002-04-08 CURRENT 2002-04-08 Dissolved 2016-08-16
KENNETH JOHN STRATTON KIMBALL SMITH CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Active
KENNETH JOHN STRATTON MAYDAY (AUTO SPARES) LIMITED Company Secretary 2000-09-11 CURRENT 1975-04-25 Active
KENNETH JOHN STRATTON MENECON LIMITED Company Secretary 1999-12-06 CURRENT 1999-12-06 Active
KENNETH JOHN STRATTON PRIMROSE (2013) LIMITED Company Secretary 1999-03-26 CURRENT 1999-03-26 Active
KENNETH JOHN STRATTON BRUNTON PUBLICATIONS (2006) LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Dissolved 2013-10-15
KENNETH JOHN STRATTON SPORTING INTERESTS INTERNATIONAL LIMITED Company Secretary 1996-11-11 CURRENT 1996-11-11 Dissolved 2013-11-19
KENNETH JOHN STRATTON PACKAGING INTELLIGENCE NETWORK LIMITED Company Secretary 1995-10-23 CURRENT 1995-06-13 Active
KENNETH JOHN STRATTON ZEPHYR PUBLISHING LIMITED Company Secretary 1995-08-04 CURRENT 1995-08-04 Active - Proposal to Strike off
KENNETH JOHN STRATTON KIMBALL SMITH LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
KENNETH JOHN STRATTON STRUCTURAL STATICS LIMITED Company Secretary 1992-01-01 CURRENT 1983-03-24 Dissolved 2013-09-05
KENNETH JOHN STRATTON THRUSHBRIDGE LIMITED Company Secretary 1991-06-30 CURRENT 1981-05-14 Active
KENNETH JOHN STRATTON PACKAGING STRATEGIES LIMITED Company Secretary 1991-06-11 CURRENT 1991-06-11 Active - Proposal to Strike off
BENJAMIN CHAINEY CHAINEY CONSTRUCTION LIMITED Director 2002-06-01 CURRENT 2000-06-28 Dissolved 2016-04-19

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
2023-12-04Mortgage creation without deed on charge 049664350001 on 2023-11-23
2023-12-01CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-07-1730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Cancellation of shares. Statement of capital on 2023-02-22 GBP 56,700
2023-04-19Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-04-17Purchase of own shares
2023-01-03Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-12-30Particulars of variation of rights attached to shares
2022-08-10AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24RES09Resolution of authority to purchase a number of shares
2022-05-23Cancellation of shares. Statement of capital on 2022-03-31 GBP 80,700
2022-05-23SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 80,700
2022-05-23SH03Purchase of own shares
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-07-21AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 100,700
2021-06-15RES12Resolution of varying share rights or name
2021-06-14SH03Purchase of own shares
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-07-17RES09Resolution of authority to purchase a number of shares
2020-07-17SH03Purchase of own shares
2020-07-10SH06Cancellation of shares. Statement of capital on 2020-03-31 GBP 120,700
2020-05-15AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-07-25SH03Purchase of own shares
2019-04-10AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-06-04RES09Resolution of authority to purchase a number of shares
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 160700
2018-06-04SH06Cancellation of shares. Statement of capital on 2018-03-31 GBP 160,700
2018-06-04SH03Purchase of own shares
2018-04-26AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2016-11-24
2017-05-05RES09Resolution of authority to purchase a number of shares
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 180700
2017-05-05SH06Cancellation of shares. Statement of capital on 2017-03-31 GBP 180,700
2017-05-05SH03Purchase of own shares
2017-03-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 200700
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-18CH01Director's details changed for Paul Bulkeley on 2016-11-17
2016-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-06-28RES12VARYING SHARE RIGHTS AND NAMES
2016-06-28RES01ALTER ARTICLES 11/03/2016
2016-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution alteration of articles
2016-06-27SH0115/03/16 STATEMENT OF CAPITAL GBP 200700
2016-05-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30SH08Change of share class name or designation
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM Harman House Andover Road Winchester Hampshire SO23 7BS
2015-12-14AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH JOHN STRATTON on 2015-05-20
2015-12-11AP01DIRECTOR APPOINTED MR MICHAEL WORTHINGTON
2015-03-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0117/11/14 ANNUAL RETURN FULL LIST
2014-04-08AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0117/11/13 FULL LIST
2013-07-29RES15CHANGE OF NAME 24/07/2013
2013-07-29CERTNMCOMPANY NAME CHANGED SNUG PROJECTS LIMITED CERTIFICATE ISSUED ON 29/07/13
2013-07-29NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM CENTURY HOUSE 30-31 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY
2012-12-07AR0117/11/12 FULL LIST
2012-03-13AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-12AR0117/11/11 FULL LIST
2011-05-03AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-07AR0117/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-07AR0117/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BULKELEY / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHAINEY / 01/10/2009
2009-08-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-21AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2006-12-08363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: CENTURY HOUSE 30-31 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: HARMAN HOUSE ANDOVER WINCHESTER HAMPSHIRE SO23 7BS
2005-12-23363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-07-06ELRESS386 DISP APP AUDS 17/11/03
2004-07-06ELRESS366A DISP HOLDING AGM 17/11/03
2004-02-25288bSECRETARY RESIGNED
2004-02-25288aNEW SECRETARY APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: KINGS WORTHY HOUSE, COURT ROAD KINGS WORTHY WINCHESTER SO23 7QA
2003-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to SNUG ARCHITECTS 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 SNUG ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SNUG ARCHITECTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-11-30 £ 71,466
Creditors Due Within One Year 2012-12-01 £ 58,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SNUG ARCHITECTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-11-30 £ 61,183
Cash Bank In Hand 2012-12-01 £ 59,961
Current Assets 2013-11-30 £ 197,322
Current Assets 2012-12-01 £ 148,633
Debtors 2013-11-30 £ 136,139
Debtors 2012-12-01 £ 88,672
Tangible Fixed Assets 2013-11-30 £ 10,201
Tangible Fixed Assets 2012-12-01 £ 8,361

Debtors and other cash assets

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

Government spend with SNUG ARCHITECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2012-10-30 GBP £2,085

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 SNUG ARCHITECTS 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 SNUG ARCHITECTS 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 SNUG ARCHITECTS 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.