Background WavePink WaveYellow Wave

ST. MARGARET'S SCHOOL BUSHEY (03201182)

ST. MARGARET'S SCHOOL BUSHEY (03201182) is an active UK company. incorporated on 20 May 1996. with registered office in Bushey. The company operates in the Education sector, engaged in primary education and 2 other business activities. ST. MARGARET'S SCHOOL BUSHEY has been registered for 29 years. Current directors include BLUCK, Katherine, CALVEY, Timothy George, JEYARAJAH, Kaya, Dr and 7 others.

Company Number
03201182
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 1996
Age
29 years
Address
St Margaret's School, Bushey, WD23 1DT
Industry Sector
Education
Business Activity
Primary education
Directors
BLUCK, Katherine, CALVEY, Timothy George, JEYARAJAH, Kaya, Dr, KEATING, Leigh, LONGTON, Morven Jan, MILLER, Laurence Neil, MOORE, Stephen Dudley, SPOONER, Malcolm, THAKRAR, Raakhee, WOOLF, Matthew Robert
SIC Codes
85200, 85310, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARGARET'S SCHOOL BUSHEY

ST. MARGARET'S SCHOOL BUSHEY is an active company incorporated on 20 May 1996 with the registered office located in Bushey. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. ST. MARGARET'S SCHOOL BUSHEY was registered 29 years ago.(SIC: 85200, 85310, 93110)

Status

active

Active since 29 years ago

Company No

03201182

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

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

St Margaret's School Merry Hill Road Bushey, WD23 1DT,

Previous Addresses

St Margaret's School Merry Hill Road Bushey Herts WD23 1DT
From: 22 May 2012To: 14 October 2022
St Margaret's School Merry Hill Road Bushey Hertfordshire WD23 1DT
From: 20 May 1996To: 22 May 2012
Timeline

64 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Feb 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Director Left
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SCOBLE, Martin

Active
St Margaret's School, BusheyWD23 1DT
Secretary
Appointed 01 Feb 2026

BLUCK, Katherine

Active
4 Cambridge Terrace, BerkhamstedHP4 2EH
Born November 1984
Director
Appointed 01 Sept 2024

CALVEY, Timothy George

Active
Merry Hill Road, BusheyWD23 1DT
Born June 1972
Director
Appointed 18 Mar 2021

JEYARAJAH, Kaya, Dr

Active
Merry Hill Road, BusheyWD23 1DT
Born December 1981
Director
Appointed 18 Mar 2021

KEATING, Leigh

Active
Cassiobury Park Avenue, WatfordWD18 7LB
Born February 1963
Director
Appointed 01 Sept 2025

LONGTON, Morven Jan

Active
Merry Hill Road, BusheyWD23 1DT
Born December 1989
Director
Appointed 01 Feb 2024

MILLER, Laurence Neil

Active
Merry Hill Road, BusheyWD23 1DT
Born December 1971
Director
Appointed 26 Sept 2019

MOORE, Stephen Dudley

Active
Merry Hill Road, BusheyWD23 1DT
Born January 1964
Director
Appointed 16 Feb 2026

SPOONER, Malcolm

Active
Merry Hill Road, BusheyWD23 1DT
Born February 1955
Director
Appointed 16 Mar 2017

THAKRAR, Raakhee

Active
Argyle Road, LondonN12 7NU
Born August 1975
Director
Appointed 01 Sept 2025

WOOLF, Matthew Robert

Active
Merry Hill Road, BusheyWD23 1DT
Born March 1983
Director
Appointed 11 Jan 2024

CORBETT, James Albert

Resigned
2a Chewton Common Road, HighcliffeBH23 5LT
Secretary
Appointed 01 Jan 1999
Resigned 31 Oct 1999

DE LORD, Neville Joseph

Resigned
42 Fairfield Avenue, EdgwareHA8 9AQ
Secretary
Appointed 01 Nov 1999
Resigned 31 Dec 2007

EASTLAND, Colin Michael

Resigned
40 Hillside Road, BusheyWD2 2HA
Secretary
Appointed 20 May 1996
Resigned 31 Aug 1998

FRANCOMBE, Andrew Kevin

Resigned
Merry Hill Road, BusheyWD23 1DT
Secretary
Appointed 31 Aug 2021
Resigned 31 Jan 2026

YOUNG, Kenneth Victor, Dr

Resigned
45 Kingshill Avenue, St. AlbansAL4 9QH
Secretary
Appointed 23 Jun 2008
Resigned 31 Aug 2021

ALDERTON, Jacqueline May

Resigned
Hill Farm, RuislipHA4 7LR
Born December 1960
Director
Appointed 24 May 2000
Resigned 13 Nov 2002

ALFORD, Justin

Resigned
Merry Hill Road, BusheyWD23 1DT
Born November 1970
Director
Appointed 16 May 2017
Resigned 10 Sept 2021

ANDREWS, Evelyn Valerie

Resigned
27 Beaumonds, St. AlbansAL1 3NN
Born December 1935
Director
Appointed 20 May 1996
Resigned 13 Nov 2002

BALDWIN, John Malcolm

Resigned
Venus Hill, Hemel HempsteadHP3 0PG
Born September 1937
Director
Appointed 17 Mar 2004
Resigned 31 Jul 2008

BEAMAN, Michael

Resigned
Bower Cottage Rooks Hill, RickmansworthWD3 4HZ
Born July 1935
Director
Appointed 20 May 1996
Resigned 14 Sept 1997

BOWER, Katherine Belinda

Resigned
Merry Hill Road, BusheyWD23 1DT
Born April 1970
Director
Appointed 29 Jun 2007
Resigned 07 Sept 2012

BUDD, George

Resigned
Merry Hill Road, BusheyWD23 1DT
Born January 1982
Director
Appointed 05 Jan 2023
Resigned 20 Sept 2024

BUTLER, Paul Raymond

Resigned
Merry Hill Road, BusheyWD23 1DT
Born May 1954
Director
Appointed 28 Mar 2012
Resigned 03 Oct 2012

CLOUT, David

Resigned
Merry Hill Road, BusheyWD23 1DT
Born August 1941
Director
Appointed 29 Jun 2012
Resigned 26 Nov 2020

COHN SHERBOK, Lavinia Charlotte

Resigned
89 Winchester Court, LondonW8 4AF
Born April 1952
Director
Appointed 12 Mar 1997
Resigned 11 Mar 1998

COULSHED, Brian Thomas

Resigned
Merry Hill Road, BusheyWD23 1DT
Born March 1950
Director
Appointed 01 Sept 2011
Resigned 02 Jul 2025

FALCONER, Lesley Anne

Resigned
Merry Hill Road, BusheyWD23 1DT
Born October 1955
Director
Appointed 20 Apr 2012
Resigned 29 Jul 2014

FARMBROUGH, David John, Right Reverend

Resigned
110 Village Road, BedfordMK43 8HU
Born May 1929
Director
Appointed 20 May 1996
Resigned 31 Oct 2001

FAULKNER, Peter Ralph

Resigned
Merry Hill Road, BusheyWD23 1DT
Born January 1943
Director
Appointed 10 Mar 1998
Resigned 16 Jul 2012

FENN, Judith Elizabeth

Resigned
Merry Hill Road, BusheyWD23 1DT
Born April 1966
Director
Appointed 25 Sept 2014
Resigned 31 Mar 2023

FOSTER, Christopher Richard James, The Right Reverend

Resigned
Hertford House, St AlbansAL3 4HE
Born November 1953
Director
Appointed 01 Oct 1996
Resigned 13 Nov 2002

GIBBS, William John Morris, Rev

Resigned
Merry Hill Road, BusheyWD23 1DT
Born October 1971
Director
Appointed 01 Oct 2009
Resigned 28 Jun 2021

HAMBURY, Sarah Elizabeth

Resigned
Merry Hill Road, BusheyWD23 1DT
Born February 1980
Director
Appointed 01 Oct 2022
Resigned 31 Mar 2023

HERBERT, Janet Elizabeth

Resigned
Merry Hill Road, BusheyWD23 1DT
Born May 1944
Director
Appointed 15 Nov 2005
Resigned 08 Mar 2012
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Group
20 September 2022
AAMDAAMD
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Auditors Resignation Company
23 July 2018
AUDAUD
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Memorandum Articles
5 December 2017
MAMA
Resolution
1 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Memorandum Articles
9 February 2015
MAMA
Resolution
9 February 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2015
CC04CC04
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
15 June 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
225Change of Accounting Reference Date
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation