Background WavePink WaveYellow Wave

HARROW MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED (02215153)

HARROW MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED (02215153) is an active UK company. incorporated on 29 January 1988. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HARROW MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED has been registered for 38 years. Current directors include KAZI, Farid, NUTCHEY, Brian, PINDORIA, Amit and 2 others.

Company Number
02215153
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 1988
Age
38 years
Address
M.S.Therapy Centre, Harrow, HA1 3TS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KAZI, Farid, NUTCHEY, Brian, PINDORIA, Amit, SCHULMAN, Gideon David, SHAH, Hetal
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED

HARROW MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED is an active company incorporated on 29 January 1988 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HARROW MULTIPLE SCLEROSIS THERAPY CENTRE LIMITED was registered 38 years ago.(SIC: 88990)

Status

active

Active since 38 years ago

Company No

02215153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 29 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

NORTH WEST LONDON MULTIPLE SCLEROSIS THERAPY CENTRELIMITED
From: 19 May 1997To: 14 June 2006
NORTH WEST LONDON FRIENDS OF ARMS LIMITED
From: 29 January 1988To: 19 May 1997
Contact
Address

M.S.Therapy Centre Harrow School Farm,Watford Road Harrow, HA1 3TS,

Timeline

42 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Joined
Jul 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
May 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
May 20
Director Joined
Sept 20
Director Left
Jan 23
Director Joined
May 24
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KAZI, Farid

Active
M.S.Therapy Centre, HarrowHA1 3TS
Born March 1964
Director
Appointed 31 Jan 2018

NUTCHEY, Brian

Active
M.S.Therapy Centre, HarrowHA1 3TS
Born March 1954
Director
Appointed 23 Aug 2023

PINDORIA, Amit

Active
M.S.Therapy Centre, HarrowHA1 3TS
Born March 1988
Director
Appointed 23 Sept 2018

SCHULMAN, Gideon David

Active
M.S.Therapy Centre, HarrowHA1 3TS
Born January 1978
Director
Appointed 05 Feb 2025

SHAH, Hetal

Active
M.S.Therapy Centre, HarrowHA1 3TS
Born February 1974
Director
Appointed 01 Apr 2015

DUNFORD, Irene Edith

Resigned
74 Dawlish Drive, RuislipHA4 9SE
Secretary
Appointed N/A
Resigned 25 Apr 1993

JAY, Evelyn Paulette

Resigned
Hillway, LondonN6 6DP
Secretary
Appointed 01 May 2012
Resigned 22 Jun 2014

MINDEL, Norman

Resigned
2 Hartsbourne Road, Bushey HeathWD2 1JH
Secretary
Appointed 13 Sept 2006
Resigned 16 Apr 2008

ORTON, Lewis

Resigned
8 St Marys Avenue, SouthallUB2 4LS
Secretary
Appointed 03 Dec 2004
Resigned 03 May 2005

SCOTT, Jacqueline Anne

Resigned
30 Donnington Road, HarrowHA3 0NA
Secretary
Appointed N/A
Resigned 04 Dec 2004

STANGAR, Ann

Resigned
44 Brecknock Road, LondonN7 0DD
Secretary
Appointed 03 May 2005
Resigned 19 Nov 2008

WOLFENDEN, Robin Christopher

Resigned
10 Dukes Lodge, NorthwoodHA6 3NA
Secretary
Appointed 17 Sept 2008
Resigned 02 Feb 2012

ASHRAF, Shahed

Resigned
The Parkway, Iver HeathSL0 0RH
Born February 1968
Director
Appointed 14 Jun 2009
Resigned 24 Jun 2012

BAKHDA, Hasit

Resigned
Towers Road, PinnerHA5 4SQ
Born December 1966
Director
Appointed 17 Sept 2008
Resigned 24 Jun 2012

BRIGHTMAN, Ellie

Resigned
M.S.Therapy Centre, HarrowHA1 3TS
Born November 1961
Director
Appointed 31 Jan 2018
Resigned 04 Dec 2022

BROMBERG, Jacqueline

Resigned
63 Hill Road, PinnerHA5 1LD
Born July 1953
Director
Appointed 06 Jun 2004
Resigned 15 Mar 2006

BUDD, Bob

Resigned
556 Kenton Road, HarrowHA3 9NP
Born June 1941
Director
Appointed 12 Aug 2003
Resigned 17 Jun 2007

CARNELL, David Allen

Resigned
Parkgate Crescent, BarnetEN4 0NW
Born August 1946
Director
Appointed 21 Apr 1996
Resigned 14 May 2006

COOPER, Betty Audrey

Resigned
39 Thorncliffe Road, SouthallUB2 5RJ
Born August 1939
Director
Appointed 21 Apr 1996
Resigned 15 Sept 1999

DAY, Dawn

Resigned
88 West Mead, South RuislipHA4 0TN
Born June 1962
Director
Appointed 21 Apr 1996
Resigned 30 Oct 1997

DOVE, Caroline Frances

Resigned
M.S.Therapy Centre, HarrowHA1 3TS
Born March 1967
Director
Appointed 06 Jun 2012
Resigned 14 Jun 2015

FLANIGAN, Anthony

Resigned
M.S.Therapy Centre, HarrowHA1 3TS
Born August 1946
Director
Appointed 29 Sept 2019
Resigned 13 Oct 2025

FORBES, Roger

Resigned
224 The Parkway, IverSL0 0RQ
Born August 1970
Director
Appointed 17 Jun 2007
Resigned 13 Sept 2010

GAYLE, Sedley Roland

Resigned
132 Bilton Road, GreenfordUB6 7BH
Born June 1951
Director
Appointed 25 Apr 1999
Resigned 17 Jun 2007

GILLMAN, Derek James

Resigned
4 Stanford Close, RuislipHA4 7RP
Born November 1945
Director
Appointed N/A
Resigned 21 Apr 1996

HOLZEL, Helen, Dr

Resigned
57 Waxwell Lane, PinnerHA5 3EL
Born April 1945
Director
Appointed 13 May 2001
Resigned 17 Jun 2007

JAY, Evelyn Paulette

Resigned
M.S.Therapy Centre, HarrowHA1 3TS
Born December 1946
Director
Appointed 12 Jun 2011
Resigned 22 Jun 2014

JAY, Peter Harry

Resigned
M.S.Therapy Centre, HarrowHA1 3TS
Born November 1944
Director
Appointed 12 Jun 2011
Resigned 02 Jul 2014

JOLLIFFE, Robert St John

Resigned
Cobblers Rooks Hill, RickmansworthWD3 4HZ
Born June 1943
Director
Appointed 16 Nov 2005
Resigned 06 Jun 2012

KARAMOUZOS, Fotoula

Resigned
M.S.Therapy Centre, HarrowHA1 3TS
Born January 1952
Director
Appointed 25 Jun 2016
Resigned 12 Nov 2025

KAY, Simone

Resigned
Ground Floor Flat 14 Gordon Road, LondonN3 1EH
Born November 1949
Director
Appointed 14 May 2006
Resigned 26 Apr 2011

LOCKWOOD, Roger Alan

Resigned
M.S.Therapy Centre, HarrowHA1 3TS
Born July 1948
Director
Appointed 01 Apr 2014
Resigned 25 Jun 2016

MINDEL, Norman

Resigned
2 Hartsbourne Road, Bushey HeathWD2 1JH
Born December 1950
Director
Appointed 14 May 2006
Resigned 16 Apr 2008

MOSS, Robert Paul

Resigned
20 Dorset Road, LondonW5 4HU
Born December 1962
Director
Appointed 12 Aug 2003
Resigned 18 Jan 2006

NICHOLLS, Pam

Resigned
106 Rickmansworth Lane, Gerrards CrossSL9 0LX
Born February 1960
Director
Appointed 14 May 2006
Resigned 31 Mar 2009
Fundings
Financials
Latest Activities

Filing History

201

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 July 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2014
AR01AR01
Termination Director Company With Name
4 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Termination Director Company With Name
10 October 2010
TM01Termination of Director
Termination Director Company With Name
10 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
25 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 April 2006
AAAnnual Accounts
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 April 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 April 2003
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
22 May 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Memorandum Articles
2 October 1997
MEM/ARTSMEM/ARTS
Resolution
2 October 1997
RESOLUTIONSResolutions
Memorandum Articles
2 October 1997
MEM/ARTSMEM/ARTS
Resolution
2 October 1997
RESOLUTIONSResolutions
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
16 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
287Change of Registered Office
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Dormant
14 September 1989
AAAnnual Accounts
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
14 September 1989
363363
Legacy
18 May 1989
288288
Legacy
18 May 1989
288288
Resolution
23 June 1988
RESOLUTIONSResolutions
Legacy
23 June 1988
224224
Incorporation Company
29 January 1988
NEWINCIncorporation