Background WavePink WaveYellow Wave

ISLAMIC RELIEF WORLDWIDE (02365572)

ISLAMIC RELIEF WORLDWIDE (02365572) is an active UK company. incorporated on 28 March 1989. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ISLAMIC RELIEF WORLDWIDE has been registered for 37 years. Current directors include ATALLAH, Haroun, AZIZ, Aqsa Noreen, Dr, EL HIGZI, Faiza Abdel- Razig Mohammed, Dr and 5 others.

Company Number
02365572
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 1989
Age
37 years
Address
19 Rea Street South, Birmingham, B5 6LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATALLAH, Haroun, AZIZ, Aqsa Noreen, Dr, EL HIGZI, Faiza Abdel- Razig Mohammed, Dr, HASSAN, Nurhayati Binti, OSMAN, Muhammad, Dr, RANDEREE, Kasim Iqbal Hussain, Professor, SAID, Hossam, Dr, SOLIMAN, Hany, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAMIC RELIEF WORLDWIDE

ISLAMIC RELIEF WORLDWIDE is an active company incorporated on 28 March 1989 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ISLAMIC RELIEF WORLDWIDE was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

02365572

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 28 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

ISLAMIC RELIEF
From: 28 March 1989To: 21 March 2006
Contact
Address

19 Rea Street South Digbeth Birmingham, B5 6LB,

Timeline

47 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 13
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Dec 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Sept 18
Loan Cleared
Jan 19
Loan Secured
Feb 19
Director Left
Jun 19
Owner Exit
Aug 19
Director Left
Sept 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Aug 21
Loan Cleared
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
0
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ATALLAH, Haroun

Active
19 Rea Street South, BirminghamB5 6LB
Born September 1964
Director
Appointed 07 Dec 2020

AZIZ, Aqsa Noreen, Dr

Active
19 Rea Street South, BirminghamB5 6LB
Born May 1975
Director
Appointed 06 Mar 2023

EL HIGZI, Faiza Abdel- Razig Mohammed, Dr

Active
19 Rea Street South, BirminghamB5 6LB
Born March 1963
Director
Appointed 30 Jun 2024

HASSAN, Nurhayati Binti

Active
19 Rea Street South, BirminghamB5 6LB
Born October 1969
Director
Appointed 22 Aug 2020

OSMAN, Muhammad, Dr

Active
19 Rea Street South, BirminghamB5 6LB
Born June 1981
Director
Appointed 05 Oct 2020

RANDEREE, Kasim Iqbal Hussain, Professor

Active
19 Rea Street South, BirminghamB5 6LB
Born March 1971
Director
Appointed 06 Mar 2023

SAID, Hossam, Dr

Active
19 Rea Street South, BirminghamB5 6LB
Born September 1956
Director
Appointed 30 Jun 2024

SOLIMAN, Hany, Dr

Active
19 Rea Street South, BirminghamB5 6LB
Born August 1980
Director
Appointed 30 Jun 2024

AZHAR, Nadeem

Resigned
19 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 02 Oct 2022
Resigned 08 Oct 2023

DESAI, Khaleel, Mr.

Resigned
19 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 27 Apr 2019
Resigned 12 May 2021

EL-ALFY, Mohammad Omar, Dr

Resigned
26 Tipton Drive, CroydonCR0 5JY
Secretary
Appointed N/A
Resigned 18 Oct 2009

EL-HADDAD, Essam Ahmed, Dr

Resigned
56 Riyadh St, Giza
Secretary
Appointed N/A
Resigned 30 Nov 2007

OSMAN, Hussein

Resigned
19 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 22 Jun 2025
Resigned 19 Mar 2026

OSMAN, Muhammad, Dr

Resigned
19 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 08 Oct 2023
Resigned 22 Jun 2025

SAAD, Ihab Mohammad Hamdy, Dr

Resigned
19 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 11 Jun 2021
Resigned 02 Oct 2022

SAIF, Adnan Abdul-Rahman

Resigned
19 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 06 Apr 2013
Resigned 27 Apr 2019

VARACHHIA, Abdul Rehman

Resigned
19 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 18 Oct 2009
Resigned 06 Apr 2013

ABU-EL-MAGD, Mohamed Ali, Dr

Resigned
19 Rea Street South, BirminghamB5 6LB
Born May 1952
Director
Appointed 03 Feb 2012
Resigned 09 Feb 2015

AL-NOORI, Nader

Resigned
Mubarak Al Kabir Street, 10th Floor No32 PO BOX 26851
Born August 1954
Director
Appointed 15 Feb 1998
Resigned 23 Oct 2010

AL-RAWI, Ahmed Kadhem, Dr

Resigned
163 Buckingham Drive, LoughboroughLE11 0UY
Born November 1947
Director
Appointed N/A
Resigned 01 Oct 2000

AMATH, Nora Shikeen, Dr

Resigned
19 Rea Street South, BirminghamB5 6LB
Born May 1974
Director
Appointed 22 Aug 2020
Resigned 29 Jun 2024

ATTAWIA, Mohamed Amr, Dr

Resigned
19 Rea Street South, BirminghamB5 6LB
Born August 1955
Director
Appointed 21 Oct 2016
Resigned 22 Aug 2020

ATTAWIA, Mohamed, Dt

Resigned
Mulbery Ln, Holmdel
Born August 1955
Director
Appointed 27 Nov 2008
Resigned 23 Oct 2010

AWAN, Iftikhar Ahmed

Resigned
4 Beeston Avenue, AltrinchamWA15 7RX
Born September 1961
Director
Appointed 17 Jan 2008
Resigned 21 Oct 2011

AZAM, Ahmed

Resigned
19 Rea Street South, BirminghamB5 6LB
Born September 1971
Director
Appointed 30 Jun 2024
Resigned 04 Jan 2025

BALLALI, Younis

Resigned
233 Seven Sisters Road, LondonN4 2DA
Born February 1944
Director
Appointed N/A
Resigned 01 Oct 2000

BIN BIDIN, Abdul Rahman

Resigned
19 Rea Street South, BirminghamB5 6LB
Born December 1957
Director
Appointed 13 Jul 2015
Resigned 12 Jun 2019

EL ALFY, Mohammed Omar

Resigned
26 Tipton Drive, CroydonCR0 5JY
Born October 1949
Director
Appointed 23 Aug 1989
Resigned 13 Jul 2015

EL AMRI, Lamia

Resigned
19 Rea Street South, BirminghamB5 6LB
Born October 1969
Director
Appointed 06 Dec 2013
Resigned 24 May 2021

EL-BANA, Hany Abdul Gawad, Doctor

Resigned
34 George Road, BirminghamB29 6AH
Born December 1950
Director
Appointed N/A
Resigned 06 Jan 1995

EL-BASHIR, Isam, Doctor

Resigned
P.O.Box 10304, Khartoum
Born November 1956
Director
Appointed N/A
Resigned 30 Mar 2001

EL-HADDAD, Essam Ahmed, Dr

Resigned
56 Riyadh St, Giza
Born November 1953
Director
Appointed 01 Jan 1992
Resigned 08 Sept 2012

EL-ZAYAT, Ibrahim Farouk

Resigned
Osterather Str 7, CologneFOREIGN
Born February 1968
Director
Appointed 15 Feb 1998
Resigned 13 Jul 2015

KHALIFA, Heshmat Khalifa Ahmed

Resigned
19 Rea Street South, BirminghamB5 6LB
Born September 1956
Director
Appointed 09 Sept 2018
Resigned 16 Jul 2020

NOURWALI, Abdulwahab Abdulrahman, Dr

Resigned
63 Hasan Al Sheikh Street, Al Sulimania District
Born March 1953
Director
Appointed 17 Jan 2008
Resigned 13 Jul 2015

Persons with significant control

2

0 Active
2 Ceased

Mrs Lamia El Amri

Ceased
19 Rea Street South, BirminghamB5 6LB
Born October 1969

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 02 Aug 2019

Mr Moegamat Tahir Salie

Ceased
19 Rea Street South, BirminghamB5 6LB
Born July 1958

Nature of Control

Significant influence or control
Notified 18 Sept 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

180

Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2020
CH01Change of Director Details
Resolution
16 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2020
CC04CC04
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Group
16 December 2016
AAMDAAMD
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name Termination Date
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 November 2010
TM01Termination of Director
Termination Director Company With Name
7 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Accounts With Accounts Type Group
23 September 2010
AAAnnual Accounts
Resolution
2 September 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Group
3 August 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
5 December 2005
AAMDAAMD
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
244244
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Auditors Resignation Company
23 March 1994
AUDAUD
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Legacy
5 April 1993
287Change of Registered Office
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
13 February 1993
288288
Legacy
8 December 1992
363aAnnual Return
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
225(1)225(1)
Legacy
9 April 1991
363aAnnual Return
Incorporation Company
28 March 1989
NEWINCIncorporation