Background WavePink WaveYellow Wave

WOMEN'S AID ORKNEY (SC246914)

WOMEN'S AID ORKNEY (SC246914) is an active UK company. incorporated on 31 March 2003. with registered office in Kirkwall. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WOMEN'S AID ORKNEY has been registered for 23 years. Current directors include ANDREWS, Elizabeth, BUCK, Samantha Elaine, HARRISON, Genevieve Rose and 3 others.

Company Number
SC246914
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 2003
Age
23 years
Address
39a Victoria Street, Kirkwall, KW15 1DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANDREWS, Elizabeth, BUCK, Samantha Elaine, HARRISON, Genevieve Rose, MACLEAN, Linda Mcarthur, MILLER, Lauren Rebecca, STRAWSON, Jocelyn Olivia
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S AID ORKNEY

WOMEN'S AID ORKNEY is an active company incorporated on 31 March 2003 with the registered office located in Kirkwall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WOMEN'S AID ORKNEY was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

SC246914

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

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 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 20 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

39a Victoria Street Kirkwall, KW15 1DN,

Previous Addresses

C/O Herd Law Practice 21-23 Bridge Street Kirkwall Orkney KW15 1HR
From: 12 August 2013To: 13 April 2015
8 Albert Street Kirkwall Orkney KW15 1HP United Kingdom
From: 13 February 2013To: 12 August 2013
Anchor Buildings 6 Bridge Street Kirkwall Orkney KW15 1HR
From: 31 March 2003To: 13 February 2013
Timeline

66 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Mar 26
Director Left
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ANDREWS, Elizabeth

Active
Victoria Street, KirkwallKW15 1DN
Born May 1997
Director
Appointed 10 Jun 2021

BUCK, Samantha Elaine

Active
Victoria Street, KirkwallKW15 1DN
Born October 1999
Director
Appointed 24 Oct 2023

HARRISON, Genevieve Rose

Active
Victoria Street, KirkwallKW15 1DN
Born September 1995
Director
Appointed 18 Sept 2023

MACLEAN, Linda Mcarthur

Active
Victoria Street, KirkwallKW15 1DN
Born July 1956
Director
Appointed 21 Jun 2021

MILLER, Lauren Rebecca

Active
Victoria Street, KirkwallKW15 1DN
Born December 1985
Director
Appointed 19 Mar 2026

STRAWSON, Jocelyn Olivia

Active
Victoria Street, KirkwallKW15 1DN
Born November 1994
Director
Appointed 30 Nov 2024

DOWIE, Leigh

Resigned
6 Bridge Street, KirkwallKW15 1HR
Secretary
Appointed 01 May 2011
Resigned 01 Sept 2012

JONES, Gaynor

Resigned
East Holm, KirkwallKW17 2SD
Secretary
Appointed 06 Aug 2008
Resigned 01 Apr 2011

RODWELL, Sandra Armitage, Dr

Resigned
Albert Street, KirkwallKW15 1HP
Secretary
Appointed 01 Oct 2012
Resigned 04 Feb 2013

TULLY, Fiona Duncan

Resigned
Waithehaven, StromnessKW16 3JX
Secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2008

AJB SCHOLES LTD

Resigned
Albert Street, KirkwallKW15 1HP
Corporate secretary
Appointed 04 Feb 2013
Resigned 12 Aug 2013

HERD LAW LIMITED

Resigned
Bridge Street, KirkwallKW15 1HR
Corporate secretary
Appointed 12 Aug 2013
Resigned 23 Feb 2015

ANDERSEN GUNDELUND, Anette

Resigned
16 Queen Sonja Kloss, KirkwallKW15 1FJ
Born September 1962
Director
Appointed 03 Jun 2003
Resigned 07 Oct 2003

AYLLON, Lara Santos

Resigned
Victoria Street, KirkwallKW15 1DN
Born April 1996
Director
Appointed 29 Mar 2021
Resigned 12 Jun 2023

BASTER, Miriam Sharon

Resigned
Deerness, OrkneyKW17 2QH
Born January 1953
Director
Appointed 23 Feb 2015
Resigned 03 Nov 2020

BUCK, Judith Elaine

Resigned
Victoria Street, KirkwallKW15 1DN
Born December 1965
Director
Appointed 01 Feb 2019
Resigned 22 Jul 2021

CAMPBELL, Norma Mary

Resigned
Longtownmail, TankernessKW17 2QR
Born February 1946
Director
Appointed 31 Mar 2003
Resigned 03 Jun 2003

CHANNON, Janine

Resigned
Victoria Street, KirkwallKW15 1DN
Born July 1975
Director
Appointed 01 Feb 2025
Resigned 24 Nov 2025

CROMARTY, Avril Paterson

Resigned
Stenness, StromnessKW16 3LB
Born April 1950
Director
Appointed 04 Dec 2008
Resigned 04 Feb 2013

DREVER, Lorna

Resigned
Brekka Firth, OrkneyKW
Born June 1961
Director
Appointed 13 Jan 2004
Resigned 16 Jul 2007

FENNELL, Katherine Ann

Resigned
Victoria Street, KirkwallKW15 1DN
Born January 1965
Director
Appointed 13 Sept 2017
Resigned 30 Apr 2020

FERGUSON, Geraldine Mary

Resigned
Upperhouse, HarrayKW17 2LA
Born August 1966
Director
Appointed 02 Aug 2007
Resigned 03 Jul 2008

FERGUSON, Geraldine Mary

Resigned
Upperhouse, HarrayKW17 2LA
Born August 1966
Director
Appointed 31 Mar 2003
Resigned 28 Sept 2006

FLANAGAN, Shona Kerr

Resigned
Berstane Road, KirkwallKW15 1NA
Born July 1967
Director
Appointed 12 Aug 2013
Resigned 06 Sept 2018

FLANNAGAN, Shona Kerr

Resigned
Lammermuir, KirkwallKW15 1NA
Born July 1967
Director
Appointed 31 Mar 2003
Resigned 23 Jan 2006

FOARD, Susan Jane Campbell

Resigned
Kirkwall Sheriff Court, KirkwallKW15 1PD
Born September 1960
Director
Appointed 13 Feb 2013
Resigned 26 Sept 2013

FRASER, Gillian Denise

Resigned
Lower Quoys, SandwickKW16 3LX
Born November 1954
Director
Appointed 31 Mar 2003
Resigned 28 Sept 2006

GARSON, Sheila Mary

Resigned
Waltness, OrkneyKW17 2DY
Born October 1957
Director
Appointed 03 Jul 2008
Resigned 05 Dec 2011

GORDON, Hoyra

Resigned
Marston, KirkwallKW15 1PT
Born February 1953
Director
Appointed 12 Dec 2006
Resigned 29 Mar 2007

GRIEVE, Elizabeth Elaine

Resigned
Borgarnes, FirthKW17 2ET
Born February 1958
Director
Appointed 24 Aug 2004
Resigned 01 Jun 2005

HERD, Georgette

Resigned
Bridge Street, KirkwallKW15 1HR
Born August 1967
Director
Appointed 13 Feb 2013
Resigned 15 Sept 2014

HERD, Georgette

Resigned
Ardenlea, StrannessKW16 3BY
Born August 1967
Director
Appointed 03 Jul 2008
Resigned 12 Sept 2011

HETMANSKI, Anna

Resigned
Victoria Street, KirkwallKW15 1DN
Born September 1993
Director
Appointed 20 Oct 2022
Resigned 10 Jul 2023

HUME, Caroline Anne

Resigned
Victoria Street, KirkwallKW15 1DN
Born October 1974
Director
Appointed 03 Nov 2020
Resigned 01 Oct 2022

INKSTER, Sara Jane

Resigned
Rousay, OrkneyKW17 2PR
Born October 1954
Director
Appointed 04 Feb 2013
Resigned 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
12 August 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
13 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
12 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
18 October 2007
AAAnnual Accounts
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Resolution
27 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
287Change of Registered Office
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
288cChange of Particulars
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation