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

DRAX SMART SOURCING HOLDCO LIMITED

DRAX POWER STATION, SELBY, NORTH YORKSHIRE, YO8 8PH,
Company Registration Number
07821375
Private Limited Company
Active

Company Overview

About Drax Smart Sourcing Holdco Ltd
DRAX SMART SOURCING HOLDCO LIMITED was founded on 2011-10-24 and has its registered office in Selby. The organisation's status is listed as "Active". Drax Smart Sourcing Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRAX SMART SOURCING HOLDCO LIMITED
 
Legal Registered Office
DRAX POWER STATION
SELBY
NORTH YORKSHIRE
YO8 8PH
Other companies in YO8
 
Previous Names
DRAX (INTERNATIONAL) LIMITED05/04/2017
Filing Information
Company Number 07821375
Company ID Number 07821375
Date formed 2011-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAX SMART SOURCING HOLDCO 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 DRAX SMART SOURCING HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCCALLUM
Company Secretary 2016-07-01
DWIGHT DANIEL WILLARD GARDINER
Director 2016-01-01
ANDREW ROBERT KOSS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JUSTICE RIVERS
Director 2015-03-01 2018-02-27
PHILIP HUDSON
Company Secretary 2011-10-24 2016-06-30
PETER RICHARD EMERY
Director 2011-10-24 2015-12-31
MICHAEL IAIN SCOTT
Director 2015-05-31 2015-12-31
PAUL TAYLOR
Director 2011-12-09 2015-12-31
ANTHONY JAMES QUINLAN
Director 2011-10-24 2015-05-31
DOROTHY CARRINGTON THOMPSON
Director 2011-10-24 2014-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DWIGHT DANIEL WILLARD GARDINER DRAX PENSION TRUSTEES LIMITED Director 2017-06-16 CURRENT 2015-10-14 Active
DWIGHT DANIEL WILLARD GARDINER SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RETAIL DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
DWIGHT DANIEL WILLARD GARDINER FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
DWIGHT DANIEL WILLARD GARDINER DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RIVER HYDRO LIMITED Director 2017-02-10 CURRENT 2006-10-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
DWIGHT DANIEL WILLARD GARDINER OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
DWIGHT DANIEL WILLARD GARDINER DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CORPORATE LIMITED Director 2016-01-01 CURRENT 2005-09-13 Active
DWIGHT DANIEL WILLARD GARDINER DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2006-08-02 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART GENERATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-25 Active
DWIGHT DANIEL WILLARD GARDINER DRAX POWER LIMITED Director 2016-01-01 CURRENT 2003-09-01 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GCO LIMITED Director 2016-01-01 CURRENT 2006-01-17 Liquidation
DWIGHT DANIEL WILLARD GARDINER HAVEN HEAT LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RESEARCH AND INNOVATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER HAVEN POWER NOMINEES LIMITED Director 2016-01-01 CURRENT 2010-08-20 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GENERATION DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CCS LIMITED Director 2016-01-01 CURRENT 2011-12-16 Active
DWIGHT DANIEL WILLARD GARDINER DRAX BIOMASS HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-12-07 Active
DWIGHT DANIEL WILLARD GARDINER DRAX OUSE Director 2016-01-01 CURRENT 1998-08-19 Liquidation
DWIGHT DANIEL WILLARD GARDINER DRAX PUMPED STORAGE LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CRUACHAN EXPANSION LIMITED Director 2015-12-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP PLC Director 2015-11-16 CURRENT 2005-09-13 Active
ANDREW ROBERT KOSS DRAX PENSION TRUSTEES LIMITED Director 2017-06-16 CURRENT 2015-10-14 Active
ANDREW ROBERT KOSS DRAX RETAIL DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
ANDREW ROBERT KOSS DRAX SMART SUPPLY HOLDCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
ANDREW ROBERT KOSS DRAX FINCO PLC Director 2017-03-10 CURRENT 2017-03-10 Active
ANDREW ROBERT KOSS DRAX INNOVATION LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
ANDREW ROBERT KOSS HIRWAUN POWER LIMITED Director 2016-12-05 CURRENT 2012-08-24 Active
ANDREW ROBERT KOSS ABERGELLI POWER LIMITED Director 2016-12-05 CURRENT 2012-08-24 Active
ANDREW ROBERT KOSS PROGRESS POWER LIMITED Director 2016-12-05 CURRENT 2013-02-27 Active
ANDREW ROBERT KOSS MILLBROOK POWER LIMITED Director 2016-12-05 CURRENT 2014-03-03 Active
ANDREW ROBERT KOSS DRAX CORPORATE LIMITED Director 2016-01-01 CURRENT 2005-09-13 Active
ANDREW ROBERT KOSS DRAX SMART GENERATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-25 Active
ANDREW ROBERT KOSS AES DRAX ACQUISITION LIMITED Director 2016-01-01 CURRENT 1999-08-26 Active
ANDREW ROBERT KOSS DRAX GROUP PLC Director 2016-01-01 CURRENT 2005-09-13 Active
ANDREW ROBERT KOSS DRAX GCO LIMITED Director 2016-01-01 CURRENT 2006-01-17 Liquidation
ANDREW ROBERT KOSS HAVEN HEAT LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
ANDREW ROBERT KOSS DRAX RESEARCH AND INNOVATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
ANDREW ROBERT KOSS DRAX GENERATION DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
ANDREW ROBERT KOSS DRAX BIOMASS HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-12-07 Active
ANDREW ROBERT KOSS DRAX OUSE Director 2016-01-01 CURRENT 1998-08-19 Liquidation
ANDREW ROBERT KOSS DRAX PUMPED STORAGE LIMITED Director 2016-01-01 CURRENT 2008-07-28 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
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE 078213750016
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 078213750015
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 078213750014
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 078213750013
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750013
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078213750002
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078213750002
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-30RP04SH01Second filing of capital allotment of shares GBP335,722,996
2021-08-12SH0102/08/21 STATEMENT OF CAPITAL GBP 336122996
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750012
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-17RES01ADOPT ARTICLES 17/06/21
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750011
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750010
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750009
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT KOSS
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750008
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750007
2019-03-11AP03Appointment of Mr Brett Gladden as company secretary on 2019-02-01
2019-03-11TM02Termination of appointment of David Mccallum on 2019-01-31
2018-12-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750006
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750005
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUSTICE RIVERS
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03PSC02Notification of Drax Corporate Limited as a person with significant control on 2017-05-16
2017-08-03PSC07CESSATION OF DRAX GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30CH01Director's details changed for Mr Andrew Robert Koss on 2017-06-19
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 243193452
2017-05-19SH0112/04/17 STATEMENT OF CAPITAL GBP 243193452
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750002
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750001
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750004
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078213750003
2017-05-08RP04SH01Second filing of capital allotment of shares GBP207,944,096
2017-05-08ANNOTATIONClarification
2017-05-03SH0121/02/17 STATEMENT OF CAPITAL GBP 214789445
2017-05-02RES01ADOPT ARTICLES 02/05/17
2017-04-11SH0126/01/16 STATEMENT OF CAPITAL GBP 409479544
2017-04-05RES15CHANGE OF COMPANY NAME 15/09/19
2017-04-05CERTNMCOMPANY NAME CHANGED DRAX (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 05/04/17
2017-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 201535448
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11AP03Appointment of Mr David Mccallum as company secretary on 2016-07-01
2016-07-11TM02Termination of appointment of Philip Hudson on 2016-06-30
2016-01-06AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMERY
2016-01-05AP01DIRECTOR APPOINTED MR ANDREW ROBERT KOSS
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JUSTICE RIVERS / 16/11/2015
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 201535448
2015-11-04AR0124/10/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01AP01DIRECTOR APPOINTED MR MICHAEL IAIN SCOTT
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINLAN
2015-03-13AP01DIRECTOR APPOINTED MR MATTHEW JUSTICE RIVERS
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 201535448
2014-10-30AR0124/10/14 FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY THOMPSON
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03SH0128/08/14 STATEMENT OF CAPITAL GBP 201535448
2014-08-19SH0131/07/14 STATEMENT OF CAPITAL GBP 193485992
2014-07-10SH0127/06/14 STATEMENT OF CAPITAL GBP 183504667
2014-06-06SH0129/05/14 STATEMENT OF CAPITAL GBP 171591473
2014-05-06SH0129/04/14 STATEMENT OF CAPITAL GBP 160322235
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 15/04/2014
2014-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES QUINLAN / 10/04/2014
2014-04-03SH0126/03/14 STATEMENT OF CAPITAL GBP 151306845
2014-03-11SH0128/02/14 STATEMENT OF CAPITAL GBP 135851890
2014-02-04SH0131/01/14 STATEMENT OF CAPITAL GBP 121040892
2014-01-14SH0130/12/13 STATEMENT OF CAPITAL GBP 108805719
2013-12-04SH0126/11/13 STATEMENT OF CAPITAL GBP 89809004
2013-11-06SH0131/10/13 STATEMENT OF CAPITAL GBP 73412518
2013-10-29AR0124/10/13 FULL LIST
2013-10-01SH0130/09/13 STATEMENT OF CAPITAL GBP 59248653
2013-09-03SH0129/08/13 STATEMENT OF CAPITAL GBP 48623372
2013-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-07SH0124/07/13 STATEMENT OF CAPITAL GBP 38642046
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0124/10/12 FULL LIST
2012-05-18AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-12-09AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM DRAX POWER STATION DRAX SELBY NORTH YORKSHIRE YO8 8PH UNITED KINGDOM
2011-10-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRAX SMART SOURCING HOLDCO 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 DRAX SMART SOURCING HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DRAX SMART SOURCING HOLDCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 DRAX SMART SOURCING HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of DRAX SMART SOURCING HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAX SMART SOURCING HOLDCO LIMITED
Trademarks
We have not found any records of DRAX SMART SOURCING HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAX SMART SOURCING HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as DRAX SMART SOURCING HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRAX SMART SOURCING HOLDCO 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 DRAX SMART SOURCING HOLDCO 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 DRAX SMART SOURCING HOLDCO 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.