Company NameHospice Aid UK
Company StatusActive
Company Number04400127
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2002(22 years, 1 month ago)
Previous NameCommunity Aid UK

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameJoanne Gratze
NationalityBritish
StatusCurrent
Appointed11 April 2007(5 years after company formation)
Appointment Duration17 years
RoleChief Exec
Correspondence Address9 Appold Street
London
EC2A 2AP
Director NameMr Robert John Keen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Station Road
Crawley
RH10 1HT
Director NameMrs Samantha Boyle
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Station Road
Crawley
RH10 1HT
Director NameMr Barry Cherryman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1-7 Station Road
Crawley
RH10 1HT
Director NameMr Dennis Duhaney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address1-7 Station Road
Crawley
RH10 1HT
Director NameMr Matthew Clifford Gratze
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1-7 Station Road
Crawley
RH10 1HT
Director NameMr Suneel Beri
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Burnt Ash Road
London
SE12 8PY
Director NameClifford Charles Hubbard
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleRetired
Correspondence AddressBach Glas
Frongoch
Bala
Gwynedd
LL23 7SA
Wales
Director NameSheila Zena Taiar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleRetired
Correspondence AddressHospice Aid Uk 2 Gayton Road
Harrow
Middlesex
HA1 2XU
Secretary NameClifford Charles Hubbard
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleRetired
Correspondence AddressBach Glas
Frongoch
Bala
Gwynedd
LL23 7SA
Wales
Secretary NameMr Suneel Beri
NationalityIndian
StatusResigned
Appointed20 July 2002(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Burnt Ash Road
London
SE12 8PY
Director NameTerry John Peterson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2003(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 August 2003)
RoleBusiness Manager
Correspondence Address33 Winchgrove Road
Bracknell
Berkshire
RG42 2EJ
Director NameSamuel Nehard
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 June 2004)
RoleAdministrator
Correspondence AddressBelle Vue Cottages
7 Belle Vue Lane
Bushey Heath
Hertfordshire
WD23 1GD
Director NameLinda Spector
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2007)
RoleMarketing Consultant
Correspondence Address17 York Road
St Annes On Sea
Lancashire
FY8 5EW
Director NameDaniel Moe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 July 2014)
RoleGraphic Designer
Correspondence AddressHospice Aid Uk 2 Gayton Road
Harrow
Middlesex
HA1 2XU
Director NameMaxine Margaret Underwood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2009)
RolePR Consultant
Correspondence Address1 Rutland Street
London
SW7 1EJ
Director NameMr Christopher Eleazar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHospice Aid Uk 2 Gayton Road
Harrow
Middlesex
HA1 2XU
Director NameMr Russell Nigel Sollof
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameDaniel John James Ware
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHospice Aid Uk 2 Gayton Road
Harrow
Middlesex
HA1 2XU
Director NameMr Steven Robert Mycroft
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(12 years, 3 months after company formation)
Appointment Duration10 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMr Phillip Anderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMrs Lesley Sollof
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Station Road
Crawley
RH10 1HT
Director NameMs Shaheena Gabe- Wilkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2022)
RolePilates Instructor
Country of ResidenceEngland
Correspondence Address1-7 Station Road
Crawley
RH10 1HT

Contact

Websitehospiceaid.org.uk
Telephone0845 6060510
Telephone regionUnknown

Location

Registered Address1st Floor, 48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£647,270
Net Worth-£71,454
Cash£11,160
Current Liabilities£102,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
27 July 2023Registered office address changed from 9 Appold Street London EC2A 2AP England to 1st Floor, 48 Chancery Lane London WC2A 1JF on 27 July 2023 (1 page)
29 June 2023Termination of appointment of Robert John Keen as a director on 29 June 2023 (1 page)
19 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 March 2022 (22 pages)
6 September 2022Total exemption full accounts made up to 31 March 2021 (23 pages)
26 August 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
19 August 2022Termination of appointment of Shaheena Gabe- Wilkinson as a director on 17 August 2022 (1 page)
19 August 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 9 Appold Street London EC2A 2AP on 19 August 2022 (1 page)
17 September 2021Registered office address changed from 1-7 Station Road Crawley RH10 1HT England to Devonshire House 60 Goswell Road London EC1M 7AD on 17 September 2021 (1 page)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
4 May 2020Amended total exemption full accounts made up to 31 March 2019 (21 pages)
26 March 2020Confirmation statement made on 21 March 2020 with updates (3 pages)
14 January 2020Termination of appointment of Lesley Sollof as a director on 13 January 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
18 November 2019Director's details changed for Mrs Lesley Sollof on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Ms Shaheena Gabe- Wilkinson on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Robert John Keen on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Matthew Clifford Gratze on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Dennis Duhaney on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Mrs Samantha Boyle on 18 November 2019 (2 pages)
25 October 2019Director's details changed for Ms Shaheena Gabe- Wilkinson on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Mr Barry Cherryman on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Mrs Samantha Boyle on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Mr Robert John Keen on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Mr Dennis Duhaney on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Mrs Lesley Sollof on 25 October 2019 (2 pages)
10 September 2019Appointment of Mr Matthew Clifford Gratze as a director on 9 September 2019 (2 pages)
31 May 2019Appointment of Mr Barry Cherryman as a director on 14 May 2019 (2 pages)
31 May 2019Cessation of Robert John Keen as a person with significant control on 20 May 2019 (1 page)
31 May 2019Appointment of Ms Shaheena Gabe- Wilkinson as a director on 20 May 2019 (2 pages)
31 May 2019Appointment of Mr Dennis Duhaney as a director on 20 May 2019 (2 pages)
28 May 2019Registered office address changed from 1-7 Station Road Crawley RH10 1HT England to 1-7 Station Road Crawley RH10 1HT on 28 May 2019 (1 page)
28 May 2019Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 1-7 Station Road Crawley RH10 1HT on 28 May 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 March 2019Change of details for Joanne Gratze as a person with significant control on 4 March 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
15 October 2018Appointment of Mrs Samantha Boyle as a director on 24 September 2018 (2 pages)
31 August 2018Termination of appointment of Phillip Anderson as a director on 11 July 2018 (1 page)
12 July 2018Appointment of Mr Phillip Anderson as a director on 11 July 2018 (2 pages)
12 July 2018Appointment of Mrs Lesley Sollof as a director on 11 July 2018 (2 pages)
29 March 2018Notification of Joanne Gratze as a person with significant control on 27 March 2018 (2 pages)
29 March 2018Notification of Robert John Keen as a person with significant control on 27 March 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Robert John Keen on 20 March 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
14 December 2017Termination of appointment of Russell Nigel Sollof as a director on 1 January 2017 (1 page)
14 December 2017Termination of appointment of Russell Nigel Sollof as a director on 1 January 2017 (1 page)
28 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
15 April 2016Annual return made up to 21 March 2016 no member list (3 pages)
15 April 2016Annual return made up to 21 March 2016 no member list (3 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (29 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (29 pages)
7 July 2015Termination of appointment of Steven Robert Mycroft as a director on 13 May 2015 (1 page)
7 July 2015Termination of appointment of Steven Robert Mycroft as a director on 13 May 2015 (1 page)
17 May 2015Full accounts made up to 31 March 2014 (16 pages)
17 May 2015Full accounts made up to 31 March 2014 (16 pages)
1 April 2015Secretary's details changed for Joanne Gratze on 1 April 2014 (1 page)
1 April 2015Director's details changed for Mr Russell Nigel Sollof on 1 April 2014 (2 pages)
1 April 2015Secretary's details changed for Joanne Gratze on 1 April 2014 (1 page)
1 April 2015Director's details changed for Mr Russell Nigel Sollof on 1 April 2014 (2 pages)
1 April 2015Director's details changed for Mr Steven Robert Mycroft on 15 July 2014 (2 pages)
1 April 2015Director's details changed for Mr Russell Nigel Sollof on 1 April 2014 (2 pages)
1 April 2015Director's details changed for Mr Robert John Keen on 17 July 2014 (2 pages)
1 April 2015Annual return made up to 21 March 2015 no member list (3 pages)
1 April 2015Annual return made up to 21 March 2015 no member list (3 pages)
1 April 2015Director's details changed for Mr Robert John Keen on 17 July 2014 (2 pages)
1 April 2015Secretary's details changed for Joanne Gratze on 1 April 2014 (1 page)
1 April 2015Director's details changed for Mr Steven Robert Mycroft on 15 July 2014 (2 pages)
25 July 2014Appointment of Mr Robert John Keen as a director on 17 July 2014 (2 pages)
25 July 2014Appointment of Mr Robert John Keen as a director on 17 July 2014 (2 pages)
24 July 2014Termination of appointment of Daniel Moe as a director on 15 July 2014 (1 page)
24 July 2014Termination of appointment of Daniel John James Ware as a director on 15 July 2014 (1 page)
24 July 2014Termination of appointment of Daniel Moe as a director on 15 July 2014 (1 page)
24 July 2014Termination of appointment of Daniel John James Ware as a director on 15 July 2014 (1 page)
24 July 2014Appointment of Mr Steven Robert Mycroft as a director on 15 July 2014 (2 pages)
24 July 2014Appointment of Mr Steven Robert Mycroft as a director on 15 July 2014 (2 pages)
17 April 2014Annual return made up to 21 March 2014 no member list (5 pages)
17 April 2014Annual return made up to 21 March 2014 no member list (5 pages)
21 March 2014Termination of appointment of Sheila Taiar as a director (1 page)
21 March 2014Termination of appointment of Sheila Taiar as a director (1 page)
17 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
18 April 2013Annual return made up to 21 March 2013 no member list (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
27 April 2012Appointment of Daniel John James Ware as a director (2 pages)
27 April 2012Appointment of Daniel John James Ware as a director (2 pages)
11 April 2012Annual return made up to 21 March 2012 no member list (5 pages)
11 April 2012Termination of appointment of Christopher Eleazar as a director (1 page)
11 April 2012Termination of appointment of Christopher Eleazar as a director (1 page)
11 April 2012Appointment of Mr Russell Nigel Sollof as a director (2 pages)
11 April 2012Annual return made up to 21 March 2012 no member list (5 pages)
11 April 2012Appointment of Mr Russell Nigel Sollof as a director (2 pages)
28 March 2012Director's details changed for Daniel Moe on 20 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Christopher Eleazar on 20 March 2012 (2 pages)
28 March 2012Secretary's details changed for Joanne Gratze on 20 March 2012 (2 pages)
28 March 2012Director's details changed for Sheila Zena Taiar on 20 March 2012 (2 pages)
28 March 2012Secretary's details changed for Joanne Gratze on 20 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Christopher Eleazar on 20 March 2012 (2 pages)
28 March 2012Director's details changed for Sheila Zena Taiar on 20 March 2012 (2 pages)
28 March 2012Director's details changed for Daniel Moe on 20 March 2012 (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
15 April 2011Annual return made up to 21 March 2011 no member list (5 pages)
15 April 2011Annual return made up to 21 March 2011 no member list (5 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
21 April 2010Termination of appointment of Maxine Underwood as a director (1 page)
21 April 2010Termination of appointment of Maxine Underwood as a director (1 page)
21 April 2010Appointment of Mr Christopher Eleazar as a director (2 pages)
21 April 2010Annual return made up to 21 March 2010 no member list (4 pages)
21 April 2010Appointment of Mr Christopher Eleazar as a director (2 pages)
21 April 2010Annual return made up to 21 March 2010 no member list (4 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
25 March 2009Annual return made up to 21/03/09 (3 pages)
25 March 2009Annual return made up to 21/03/09 (3 pages)
9 December 2008Annual return made up to 21/03/08 (3 pages)
9 December 2008Annual return made up to 21/03/08 (3 pages)
8 December 2008Full accounts made up to 31 March 2008 (14 pages)
8 December 2008Full accounts made up to 31 March 2008 (14 pages)
15 October 2008Registered office changed on 15/10/2008 from c/o beri & co 74 burnt ash road london SE12 8PY (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o beri & co 74 burnt ash road london SE12 8PY (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
21 May 2007New secretary appointed (3 pages)
21 May 2007Annual return made up to 21/03/07 (4 pages)
21 May 2007New secretary appointed (3 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Annual return made up to 21/03/07 (4 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2006Annual return made up to 21/03/06 (4 pages)
20 April 2006Annual return made up to 21/03/06 (4 pages)
13 February 2006Full accounts made up to 31 March 2005 (14 pages)
13 February 2006Full accounts made up to 31 March 2005 (14 pages)
12 October 2005Company name changed community aid uk\certificate issued on 12/10/05 (3 pages)
12 October 2005Company name changed community aid uk\certificate issued on 12/10/05 (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
22 April 2005Annual return made up to 21/03/05
  • 363(288) ‐ Director resigned
(4 pages)
22 April 2005Annual return made up to 21/03/05
  • 363(288) ‐ Director resigned
(4 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
15 May 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 2004Annual return made up to 21/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
5 June 2003Annual return made up to 21/03/03 (4 pages)
5 June 2003Annual return made up to 21/03/03 (4 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: bach glas fron goch bala gwynedd LL23 7SA (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: bach glas fron goch bala gwynedd LL23 7SA (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
21 March 2002Incorporation (32 pages)
21 March 2002Incorporation (32 pages)