Background WavePink WaveYellow Wave

CITIZENS ADVICE COPELAND (03954988)

CITIZENS ADVICE COPELAND (03954988) is an active UK company. incorporated on 23 March 2000. with registered office in Cleator Moor. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. CITIZENS ADVICE COPELAND has been registered for 26 years. Current directors include BROWN, Craig, GRAHAM, Sarah, MELVIN, Anne-Marie and 2 others.

Company Number
03954988
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2000
Age
26 years
Address
Phoenix House, Cleator Moor, CA25 5BD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BROWN, Craig, GRAHAM, Sarah, MELVIN, Anne-Marie, SCHOLFIELD, Michael William, WALLACE, David John
SIC Codes
63990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE COPELAND

CITIZENS ADVICE COPELAND is an active company incorporated on 23 March 2000 with the registered office located in Cleator Moor. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. CITIZENS ADVICE COPELAND was registered 26 years ago.(SIC: 63990, 94990)

Status

active

Active since 26 years ago

Company No

03954988

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

Age

26 Years

Incorporated 23 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

COPELAND CITIZENS ADVICE BUREAU
From: 11 October 2005To: 15 January 2019
WHITEHAVEN CITIZENS ADVICE BUREAU
From: 23 March 2000To: 11 October 2005
Contact
Address

Phoenix House 3-5 Jacktrees Road Cleator Moor, CA25 5BD,

Previous Addresses

Phoenix House Jacktrees Road Cleator Moor CA25 5BD England
From: 20 March 2023To: 20 March 2023
Tangier Buildings Gregg's Lane Off Tangier Street Whitehaven Cumbria CA28 7UH
From: 23 March 2000To: 20 March 2023
Timeline

57 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Feb 21
Director Left
May 21
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Craig

Active
3-5 Jacktrees Road, Cleator MoorCA25 5BD
Born May 1966
Director
Appointed 16 Aug 2023

GRAHAM, Sarah

Active
3-5 Jacktrees Road, Cleator MoorCA25 5BD
Born June 1986
Director
Appointed 16 Aug 2023

MELVIN, Anne-Marie

Active
3-5 Jacktrees Road, Cleator MoorCA25 5BD
Born May 1972
Director
Appointed 06 Aug 2024

SCHOLFIELD, Michael William

Active
3-5 Jacktrees Road, Cleator MoorCA25 5BD
Born March 1988
Director
Appointed 31 Oct 2024

WALLACE, David John

Active
3-5 Jacktrees Road, Cleator MoorCA25 5BD
Born May 1958
Director
Appointed 26 Oct 2018

DAVIS, Emma Louise

Resigned
Meadow Vale, WorkingtonCA14 1SD
Secretary
Appointed 18 Oct 2015
Resigned 24 Jan 2017

KENNEDY, Janet Mary

Resigned
Church Street, Moor RowCA24 3JF
Secretary
Appointed 01 Aug 2007
Resigned 18 Nov 2015

TINDALL, Anthony Howard Jenkin

Resigned
2 Downfield Lane, EgremontCA22 2UY
Secretary
Appointed 23 Mar 2000
Resigned 31 Jul 2007

ADAMIDIS, Nikolaos

Resigned
Main Street, WhitehavenCA28 8PY
Born September 1989
Director
Appointed 01 Jun 2016
Resigned 17 Jul 2018

ALDERSON, John Barry

Resigned
Tangier Buildings, WhitehavenCA28 7UH
Born July 1972
Director
Appointed 26 Oct 2018
Resigned 03 Mar 2022

BAWDEN, Gareth Richard

Resigned
Town Head, MillomLA18 4HF
Born May 1970
Director
Appointed 22 Apr 2009
Resigned 30 Oct 2010

BEST, Ann

Resigned
26 Headlands Drive, WhitehavenCA28 6SR
Born May 1950
Director
Appointed 05 Mar 2002
Resigned 01 Oct 2003

BRACEGIRDLE, Cynthia Wendy Mary, Canon

Resigned
Millom Vicarage, MillomLA18 4JA
Born March 1952
Director
Appointed 11 Oct 2005
Resigned 12 Dec 2007

BRUNSKILL, Geoffrey

Resigned
8 Lowther Road, MillomLA18 4LN
Born November 1948
Director
Appointed 11 Oct 2005
Resigned 18 Nov 2015

BRYAN, Philip Richard, Canon

Resigned
The Priory, St. BeesCA27 0DR
Born February 1940
Director
Appointed 05 Mar 2002
Resigned 04 Oct 2005

CHANDLER, Tina

Resigned
1 West View, St. BeesCA27 0BD
Born October 1959
Director
Appointed 23 Mar 2000
Resigned 15 Dec 2002

CLAUGHTON, Sally

Resigned
The Parklands, CockermouthCA13 0XJ
Born June 1974
Director
Appointed 28 Aug 2013
Resigned 25 Jun 2014

CONWAY, Helen Marjorie

Resigned
3-5 Jacktrees Road, Cleator MoorCA25 5BD
Born February 1967
Director
Appointed 01 Nov 2022
Resigned 19 Feb 2024

DAVIS, Geoffrey Alan, Reverend

Resigned
8 Ash Grove, WhitehavenCA28 6LF
Born December 1943
Director
Appointed 05 Mar 2002
Resigned 30 Apr 2008

DICK, Blanche Anne Melville

Resigned
25 Springfield Grove, WhitehavenCA28 6UD
Born August 1942
Director
Appointed 05 Mar 2002
Resigned 04 Oct 2005

DONALDSON, Jane Lynda

Resigned
Coulderton, EgremontCA22 2UR
Born October 1951
Director
Appointed 02 Aug 2017
Resigned 06 Oct 2025

DOUGLAS, Pamela

Resigned
Tangier Buildings, WhitehavenCA28 7UH
Born November 1956
Director
Appointed 26 Oct 2018
Resigned 12 Feb 2021

EADY, Michael William

Resigned
Race Grove, MillomLA18 5HN
Born November 1944
Director
Appointed 06 Feb 2008
Resigned 12 May 2008

ELLIOTT, Gillian

Resigned
3-5 Jacktrees Road, Cleator MoorCA25 5BD
Born October 1962
Director
Appointed 13 Dec 2023
Resigned 08 Oct 2025

GILES, John

Resigned
Dalton House, MillomLA18 5JB
Born July 1939
Director
Appointed 11 Oct 2005
Resigned 12 Dec 2007

GILMORE, Anthony Paul

Resigned
7 Castle View, MillomLA18 5AQ
Born August 1967
Director
Appointed 11 Oct 2005
Resigned 11 Sept 2006

GRAVES, Linda Elizabeth

Resigned
5 Elizabeth Crescent, WhitehavenCA28 6JQ
Born July 1963
Director
Appointed 23 Mar 2000
Resigned 17 May 2003

GUEST, Michael Patrick Anthony

Resigned
High Road, WhitehavenCA28 9AG
Born March 1944
Director
Appointed 25 Jul 2012
Resigned 01 Feb 2014

HANRATTY, Peter

Resigned
Rannerdale Drive, WhitehavenCA28 6LA
Born November 1956
Director
Appointed 28 Jan 2015
Resigned 08 Nov 2023

HANRATTY, Peter

Resigned
34 Rannerdale Drive, WhitehavenCA28 6LA
Born November 1956
Director
Appointed 29 Oct 2008
Resigned 16 Apr 2013

HARGREAVES, Allan

Resigned
High Street, Saltburn By SeaTS13 4HA
Born October 1946
Director
Appointed 30 Nov 2011
Resigned 09 Oct 2013

IVINSON, Catherine

Resigned
The Flass, NetherwasdaleCA20 1ET
Born March 1931
Director
Appointed 03 Oct 2000
Resigned 04 Oct 2005

JACKSON, Colin

Resigned
Beggarghyll House, EgremontCA22 2RP
Born November 1933
Director
Appointed 03 Oct 2000
Resigned 04 Oct 2005

KELLY, Robert

Resigned
Windermere Gardens, MillomLA18 4PB
Born April 1946
Director
Appointed 26 Mar 2014
Resigned 27 Apr 2021

KNIGHT, Christine Ann

Resigned
Stoneleigh, FrizingtonCA26 3TA
Born September 1946
Director
Appointed 03 Oct 2000
Resigned 05 Mar 2002
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Memorandum Articles
1 December 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Resolution
29 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Resolution
15 January 2019
RESOLUTIONSResolutions
Miscellaneous
15 January 2019
MISCMISC
Change Of Name Notice
15 January 2019
CONNOTConfirmation Statement Notification
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Legacy
1 December 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
10 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 September 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 September 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 October 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288cChange of Particulars
Legacy
18 July 2000
288cChange of Particulars
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Incorporation Company
23 March 2000
NEWINCIncorporation