Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEETINGS INDUSTRY MEETING NEEDS
Company Information for

MEETINGS INDUSTRY MEETING NEEDS

3 SILKS WAY, BRAINTREE, ESSEX, CM7 3GB,
Company Registration Number
05133540
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Meetings Industry Meeting Needs
MEETINGS INDUSTRY MEETING NEEDS was founded on 2004-05-20 and has its registered office in Braintree. The organisation's status is listed as "Active". Meetings Industry Meeting Needs is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
MEETINGS INDUSTRY MEETING NEEDS
 
Legal Registered Office
3 SILKS WAY
BRAINTREE
ESSEX
CM7 3GB
Other companies in RH19
 
Previous Names
MEETING NEEDS LIMITED30/06/2005
Charity Registration
Charity Number 1110830
Charity Address FAIRWAY HOUSE, PORTLAND ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 4ET
Charter RAISING FUNDS FOR WORTHY CAUSES IN UK AND OVERSEAS THAT ARE RELEVANT TO OR HAVE A CONNECTION WITH THE EVENTS INDUSTRY.
Filing Information
Company Number 05133540
Company ID Number 05133540
Date formed 2004-05-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:11:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEETINGS INDUSTRY MEETING NEEDS
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 MEETINGS INDUSTRY MEETING NEEDS

Current Directors
Officer Role Date Appointed
JASON THOMAS WILCOCK
Company Secretary 2018-06-14
SHAUN WILLIAM CASEY
Director 2018-01-24
KATHARINE CONWAY
Director 2015-03-03
LENE CORGAN
Director 2016-06-01
DAVID CHARLES DODGEON
Director 2017-07-03
JENNIFER MARGARET JENKINS
Director 2014-11-01
BRIAN ROGER KIRSCH
Director 2016-09-13
LISA LERNOUX-DOCK
Director 2018-01-24
MARTIN JAMES FRANCIS LEWIS
Director 2004-05-20
KAREN REBEKAH SMALL
Director 2018-04-17
RICHARD JAMES WADDINGTON
Director 2015-06-01
JASON THOMAS WILCOCK
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET O'GORMAN
Director 2017-07-04 2018-06-14
TIMOTHY ROBERT BASSETT
Company Secretary 2017-07-03 2018-01-24
DAVID JOHN HACKETT
Director 2010-07-01 2017-11-30
TIMOTHY SIMON CHUDLEY
Director 2008-11-12 2017-11-15
TIMOTHY ROBERT BASSETT
Director 2013-04-01 2017-07-04
SUSAN MARGARET O'GORMAN
Company Secretary 2011-12-12 2017-07-03
JANE LOUISE CLAIRE BAKER
Director 2015-10-05 2017-03-01
SAMME ALLEN
Director 2013-10-01 2017-01-10
CHARLES DAVID BLOWFIELD
Director 2004-05-20 2016-09-13
PETER JOHN RAND
Director 2010-07-01 2014-12-05
GILLIAN PHYLLIS RODRIGUEZ LUIS RAVELO
Company Secretary 2005-09-01 2011-09-07
CHARLES LOUIS ROBINSON
Director 2004-05-20 2009-08-21
HARRY BAUM
Director 2005-08-05 2008-11-12
CHARLES LOUIS ROBINSON
Company Secretary 2004-05-20 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN WILLIAM CASEY HAYES ON THE CHINE FREEHOLD LIMITED Director 2013-08-20 CURRENT 2009-08-11 Active
SHAUN WILLIAM CASEY LAMECA LTD Director 2010-01-06 CURRENT 2010-01-06 Dissolved 2015-06-30
DAVID CHARLES DODGEON 25TH HOUR CONSULTANCY LIMITED Director 2003-03-01 CURRENT 2003-02-17 Dissolved 2015-11-10
JENNIFER MARGARET JENKINS UK PRESS CARD AUTHORITY LTD Director 2017-12-01 CURRENT 2004-09-24 Active
JENNIFER MARGARET JENKINS OXFORD INTERNATIONAL MARKETING SERVICES LIMITED Director 2012-05-22 CURRENT 1990-10-08 Dissolved 2016-06-14
BRIAN ROGER KIRSCH EVENT INSURANCE GURU LIMITED Director 1996-10-25 CURRENT 1996-10-25 Dissolved 2016-10-18
MARTIN JAMES FRANCIS LEWIS CAT PUBLICATIONS LTD Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
MARTIN JAMES FRANCIS LEWIS CAT MEDIA LTD Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
MARTIN JAMES FRANCIS LEWIS CONFERENCE AND TRAVEL PUBLICATIONS LIMITED Director 1991-12-31 CURRENT 1986-11-18 Active
RICHARD JAMES WADDINGTON PURE EVENT MANAGEMENT & HOSPITALITY LIMITED Director 2017-03-31 CURRENT 2000-07-10 Active
RICHARD JAMES WADDINGTON EVENT MARKETING ASSOCIATION LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
RICHARD JAMES WADDINGTON KNOLL LAWN TENNIS CLUB LIMITED Director 2015-01-25 CURRENT 1963-03-14 Active
RICHARD JAMES WADDINGTON MICEBOOK LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
JASON THOMAS WILCOCK INTERNATIONAL VISUAL COMMUNICATION ASSOCIATION LIMITED Director 2017-07-04 CURRENT 1967-02-08 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
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-01-2531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18DIRECTOR APPOINTED MR CHRISTOPHER PARNHAM
2023-05-31Director's details changed for Ms Louise Ann Eccleston on 2023-04-29
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PEACOCK
2023-04-25CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR SALLY JOHANNE GREENHILL
2023-01-1131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15DIRECTOR APPOINTED MS LEIGH VICKI COWLISHAW
2022-12-15DIRECTOR APPOINTED MS LEIGH VICKI COWLISHAW
2022-12-15DIRECTOR APPOINTED MS LOUISE ANN ECCLESTON
2022-12-15DIRECTOR APPOINTED MS LOUISE ANN ECCLESTON
2022-07-05DIRECTOR APPOINTED MS SHONALI MARIA DEVEREAUX
2022-01-14APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WADDINGTON
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Fairway House Portland Road East Grinstead West Sussex RH19 4ET
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ANTHONY CURTIS-JOHNSON
2021-09-09CH01Director's details changed for Mr Richard James Waddington on 2021-09-08
2021-09-08CH01Director's details changed for Mr David Charles Dodgeon on 2021-09-08
2021-07-22CH01Director's details changed for Mr Matthew Curran on 2020-10-15
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-05AD02Register inspection address changed from 15 Crummock Close Great Notley Braintree CM77 7UP England to Four Oaks House Braintree Road Dunmow Essex CM6 1HU
2021-03-15CH01Director's details changed for Mr Ryan Anthony Curtis-Johnson on 2021-02-09
2020-12-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEACOCK
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET JENKINS
2020-07-23CH01Director's details changed for Mr Brian Roger Kirsch on 2020-06-23
2020-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN ROGER KIRSCH on 2020-06-23
2020-06-22AP01DIRECTOR APPOINTED MS SALLY JOHANNE GREENHILL
2020-06-22AP01DIRECTOR APPOINTED MS SALLY JOHANNE GREENHILL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-11-25AAMDAmended account full exemption
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-04AD02Register inspection address changed to 15 Crummock Close Great Notley Braintree CM77 7UP
2019-03-28AP03Appointment of Mr Brian Roger Kirsch as company secretary on 2019-03-19
2019-03-28TM02Termination of appointment of Jason Thomas Wilcock on 2019-03-19
2019-03-25AP01DIRECTOR APPOINTED MR MATTHEW CURRAN
2018-10-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12AP01DIRECTOR APPOINTED MR RYAN ANTHONY CURTIS-JOHNSON
2018-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON THOMAS WILCOCK on 2018-08-14
2018-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON THOMAS WOLCOCK on 2018-08-14
2018-08-14PSC08Notification of a person with significant control statement
2018-08-14PSC07CESSATION OF TIMOTHY ROBERT BASSETT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14AP01DIRECTOR APPOINTED MS KAREN REBEKAH SMALL
2018-08-14AP03Appointment of Mr Jason Thomas Wolcock as company secretary on 2018-06-14
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET O'GORMAN
2018-08-09TM02Termination of appointment of Timothy Robert Bassett on 2018-01-24
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-08CH01Director's details changed for Mr Shaun William Casery on 2018-01-24
2018-03-08AP01DIRECTOR APPOINTED MR SHAUN WILLIAM CASERY
2018-03-08AP01DIRECTOR APPOINTED MRS LISA LERNOUX-DOCK
2018-01-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HACKETT
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHUDLEY
2017-07-05PSC04Change of details for Mr Timothy Bassett as a person with significant control on 2017-07-03
2017-07-05AP01DIRECTOR APPOINTED MR DAVID CHARLES DODGEON
2017-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY BASSETT / 03/07/2017
2017-07-04AP01DIRECTOR APPOINTED MRS SUSAN MARGARET O'GORMAN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BASSETT
2017-07-03AP03SECRETARY APPOINTED MR TIMOTHY BASSETT
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY SUSAN O'GORMAN
2017-07-03PSC04PSC'S CHANGE OF PARTICULARS / MS SUSAN MARGARET O'GORMAN / 03/07/2017
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR JASON THOMAS WILCOCK
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE BAKER
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMME ALLEN
2016-11-07AP01DIRECTOR APPOINTED MR BRIAN ROGER KIRSCH
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLOWFIELD
2016-10-12AA31/05/16 TOTAL EXEMPTION FULL
2016-08-10AP01DIRECTOR APPOINTED MS LENE CORGAN
2016-06-01AR0109/05/16 NO MEMBER LIST
2016-02-12AP01DIRECTOR APPOINTED MISS JANE BAKER
2016-02-12AP01DIRECTOR APPOINTED MRS KATHARINE CONWAY
2016-02-12AP01DIRECTOR APPOINTED MR RICHARD JAMES WADDINGTON
2016-02-12AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET JENKINS
2015-10-03AA31/05/15 TOTAL EXEMPTION FULL
2015-06-29AR0109/05/15 NO MEMBER LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAND
2014-09-09AA31/05/14 TOTAL EXEMPTION FULL
2014-05-14AR0109/05/14 NO MEMBER LIST
2013-11-20AA31/05/13 TOTAL EXEMPTION FULL
2013-11-05AP01DIRECTOR APPOINTED MS SAMME ALLEN
2013-05-28AR0109/05/13 NO MEMBER LIST
2013-04-15AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT BASSETT
2012-11-09AA31/05/12 TOTAL EXEMPTION FULL
2012-05-17AR0109/05/12 NO MEMBER LIST
2012-03-02AP03SECRETARY APPOINTED MS SUSAN MARGARET O'GORMAN
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN RODRIGUEZ LUIS RAVELO
2011-09-06AA31/05/11 TOTAL EXEMPTION FULL
2011-06-07AR0109/05/11 NO MEMBER LIST
2011-06-07AP01DIRECTOR APPOINTED MR DAVID JOHN HACKETT
2011-06-07AP01DIRECTOR APPOINTED MR PETER JOHN RAND
2010-09-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-17AR0109/05/10 NO MEMBER LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CHUDLEY / 09/05/2010
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM KINGS HOUSE, CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BE
2009-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ROBINSON
2009-05-11363aANNUAL RETURN MADE UP TO 09/05/09
2008-12-04288cSECRETARY'S CHANGE OF PARTICULARS / GILLIAN RODRIGUEZ LUIS RAVELO / 04/12/2008
2008-12-04288aDIRECTOR APPOINTED MR TIM CHUDLEY
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR HARRY BAUM
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-02363aANNUAL RETURN MADE UP TO 09/05/08
2008-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-11363aANNUAL RETURN MADE UP TO 09/05/07
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-17190LOCATION OF DEBENTURE REGISTER
2006-05-17363aANNUAL RETURN MADE UP TO 09/05/06
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: KINGS HOUSE CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BE
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09353LOCATION OF REGISTER OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 26-28 STATION ROAD REDHILL SURREY RH1 1PD
2006-01-17288bSECRETARY RESIGNED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-05363aANNUAL RETURN MADE UP TO 20/05/05
2005-08-05353LOCATION OF REGISTER OF MEMBERS
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-30CERTNMCOMPANY NAME CHANGED MEETING NEEDS LIMITED CERTIFICATE ISSUED ON 30/06/05
2004-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-05-31

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 MEETINGS INDUSTRY MEETING NEEDS

Intangible Assets
Patents
We have not found any records of MEETINGS INDUSTRY MEETING NEEDS registering or being granted any patents
Domain Names
We do not have the domain name information for MEETINGS INDUSTRY MEETING NEEDS
Trademarks
We have not found any records of MEETINGS INDUSTRY MEETING NEEDS registering or being granted any trademarks
Income
Government Income

Government spend with MEETINGS INDUSTRY MEETING NEEDS

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-10-17 GBP £500 Advertising/Miscellaneous expenses
City of London 2014-04-09 GBP £500 Advertising/Miscellaneous expenses
City of London 2014-02-24 GBP £500
City of London 2014-02-24 GBP £500 Advertising/Miscellaneous expenses
City of London 2013-09-23 GBP £500 Advertising/Miscellaneous expenses
City of London 2012-04-20 GBP £500 Grants & Subscriptions
City of London 2012-03-07 GBP £500 Advertising/Miscellaneous expenses

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MEETINGS INDUSTRY MEETING NEEDS 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 MEETINGS INDUSTRY MEETING NEEDS 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 MEETINGS INDUSTRY MEETING NEEDS 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.