Company NameMillennium Health Care Limited
DirectorsAlan Goldstein and Arieh Leib Levison
Company StatusActive
Company Number03485738
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Alan Goldstein
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed13 September 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondcare House 18 Lodge Road
London
NW4 4EF
Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMiss Anita Louise Higgins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 week, 5 days after company formation)
Appointment Duration13 years, 8 months (resigned 13 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreet House Upton Road
Southwell
Nottinghamshire
NG25 0QB
Secretary NameAnn Parten
NationalityBritish
StatusResigned
Appointed05 January 1998(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 12 January 2004)
RoleSecretary
Correspondence Address34 Vernon Avenue
Carlton
Nottingham
Nottinghamshire
NG4 3FX
Secretary NameJames William Higgins
NationalityBritish
StatusResigned
Appointed12 January 2004(6 years after company formation)
Appointment Duration2 years (resigned 25 January 2006)
RoleMaintenance
Correspondence Address27 Church Street
Southwell
Nottinghamshire
NG25 0HQ
Director NameNick McGawley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 July 2006)
RoleProject Manager
Correspondence Address38 Millcarr Road
Oakenshaw
Bradford
West Yorkshire
BD12 7EZ
Secretary NameNick McGawley
NationalityBritish
StatusResigned
Appointed25 January 2006(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 July 2006)
RoleProject Manager
Correspondence Address38 Millcarr Road
Oakenshaw
Bradford
West Yorkshire
BD12 7EZ
Director NameStephen Clarke
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Park Lane Owthorpe
Nottingham
Nottinghamshire
NG12 3GD
Secretary NameStephen Clarke
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Park Lane Owthorpe
Nottingham
Nottinghamshire
NG12 3GD
Director NameMiss Rosemary Higgins
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Clarendon Street
Nottingham
Nottinghamshire
NG1 5GF
Secretary NameMiss Rosemary Higgins
StatusResigned
Appointed22 January 2010(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 February 2011)
RoleCompany Director
Correspondence AddressWhite House Clarendon Street
Nottingham
Nottinghamshire
NG1 5GF
Secretary NameMrs Vanessa Gent
StatusResigned
Appointed03 February 2011(13 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressSouthwell Court Care Home Racecourse Road
Crewe Lane
Southwell
Nottinghamshire
NG25 0TX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9 at £1Sonara Heights LTD
90.00%
Ordinary A
1 at £1Sonara Heights LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£82,640
Current Liabilities£19,899

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 1 week from now)

Charges

13 September 2011Delivered on: 22 September 2011
Satisfied on: 27 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the north east of crew lane, southwell k/a south well care home t/n NT335714.
Fully Satisfied
13 September 2011Delivered on: 22 September 2011
Satisfied on: 9 June 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the chargor and all other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 August 2006Delivered on: 30 August 2006
Satisfied on: 23 September 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

9 January 2024Accounts for a dormant company made up to 30 April 2023 (7 pages)
2 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
4 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 30 April 2022 (7 pages)
6 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 30 April 2021 (7 pages)
12 May 2021Appointment of Mr Arieh Leib Levison as a director on 19 April 2021 (2 pages)
1 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page)
3 January 2019Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page)
3 January 2019Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page)
3 January 2019Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page)
3 January 2019Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018 (2 pages)
3 January 2019Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page)
3 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
3 January 2019Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018 (2 pages)
3 January 2019Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page)
3 January 2019Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page)
12 October 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
4 January 2018Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 January 2018Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (11 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (11 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(4 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(4 pages)
23 November 2015Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(4 pages)
16 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10
(4 pages)
9 June 2014Satisfaction of charge 2 in full (1 page)
9 June 2014Satisfaction of charge 2 in full (1 page)
27 May 2014Satisfaction of charge 3 in full (1 page)
27 May 2014Satisfaction of charge 3 in full (1 page)
7 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
7 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
(4 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10
(4 pages)
9 May 2013Previous accounting period extended from 29 December 2012 to 30 April 2013 (1 page)
9 May 2013Previous accounting period extended from 29 December 2012 to 30 April 2013 (1 page)
25 April 2013Accounts for a small company made up to 31 December 2011 (6 pages)
25 April 2013Accounts for a small company made up to 31 December 2011 (6 pages)
26 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages)
19 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
19 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
21 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
21 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF on 15 November 2011 (2 pages)
27 September 2011Appointment of Mr Alan Goldstein as a director (3 pages)
27 September 2011Termination of appointment of Anita Higgins as a director (2 pages)
27 September 2011Termination of appointment of Vanessa Gent as a secretary (2 pages)
27 September 2011Termination of appointment of Anita Higgins as a director (2 pages)
27 September 2011Registered office address changed from White House Clarendon Street Nottingham Nottinghamshire NG1 5GF England on 27 September 2011 (2 pages)
27 September 2011Appointment of Mr Alan Goldstein as a director (3 pages)
27 September 2011Termination of appointment of Vanessa Gent as a secretary (2 pages)
27 September 2011Registered office address changed from White House Clarendon Street Nottingham Nottinghamshire NG1 5GF England on 27 September 2011 (2 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Director's details changed for Anita Higgins on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Anita Higgins on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Anita Higgins on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Anita Higgins on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Anita Higgins on 9 March 2011 (2 pages)
3 March 2011Termination of appointment of Stephen Clarke as a secretary (1 page)
3 March 2011Termination of appointment of Stephen Clarke as a secretary (1 page)
15 February 2011Termination of appointment of Stephen Clarke as a director (1 page)
15 February 2011Termination of appointment of Rosemary Higgins as a director (1 page)
15 February 2011Termination of appointment of Rosemary Higgins as a director (1 page)
15 February 2011Appointment of Mrs Vanessa Gent as a secretary (2 pages)
15 February 2011Termination of appointment of Rosemary Higgins as a secretary (1 page)
15 February 2011Termination of appointment of Rosemary Higgins as a secretary (1 page)
15 February 2011Termination of appointment of Stephen Clarke as a director (1 page)
15 February 2011Appointment of Mrs Vanessa Gent as a secretary (2 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Appointment of Miss Rosemary Higgins as a secretary (1 page)
7 April 2010Appointment of Miss Rosemary Higgins as a secretary (1 page)
23 January 2010Appointment of Miss Rosemary Higgins as a director (2 pages)
23 January 2010Appointment of Miss Rosemary Higgins as a director (2 pages)
9 January 2010Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF on 9 January 2010 (1 page)
9 January 2010Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF on 9 January 2010 (1 page)
9 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Anita Higgins on 24 December 2009 (2 pages)
9 January 2010Director's details changed for Stephen Clarke on 24 December 2009 (2 pages)
9 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Anita Higgins on 24 December 2009 (2 pages)
9 January 2010Director's details changed for Stephen Clarke on 24 December 2009 (2 pages)
9 January 2010Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF on 9 January 2010 (1 page)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Return made up to 24/12/08; full list of members (4 pages)
24 February 2009Return made up to 24/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 24/12/07; full list of members (2 pages)
19 February 2008Return made up to 24/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 24/12/06; full list of members (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Return made up to 24/12/06; full list of members (2 pages)
25 January 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 August 2006Particulars of mortgage/charge (7 pages)
30 August 2006Particulars of mortgage/charge (7 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
16 June 2006Ad 25/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 June 2006Ad 25/05/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006Secretary resigned (1 page)
28 April 2006Return made up to 24/12/05; full list of members (2 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Return made up to 24/12/05; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 January 2005Return made up to 24/12/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 February 2004Return made up to 24/12/03; full list of members (6 pages)
12 February 2004Return made up to 24/12/03; full list of members (6 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: annesley road hucknall nottingham nottinghamshire NG15 8AY (1 page)
26 January 2004Registered office changed on 26/01/04 from: annesley road hucknall nottingham nottinghamshire NG15 8AY (1 page)
29 November 2003Memorandum and Articles of Association (8 pages)
29 November 2003Memorandum and Articles of Association (8 pages)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Nc inc already adjusted 22/10/03 (1 page)
18 November 2003Nc inc already adjusted 22/10/03 (1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 January 2003Return made up to 24/12/02; full list of members (6 pages)
6 January 2003Return made up to 24/12/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
31 December 2001Return made up to 24/12/01; full list of members (6 pages)
31 December 2001Return made up to 24/12/01; full list of members (6 pages)
16 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Full accounts made up to 31 December 1999 (1 page)
13 December 2000Full accounts made up to 31 December 1999 (1 page)
7 February 2000Return made up to 24/12/99; full list of members (6 pages)
7 February 2000Return made up to 24/12/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (2 pages)
19 January 1999Return made up to 24/12/98; full list of members (6 pages)
19 January 1999Return made up to 24/12/98; full list of members (6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
24 December 1997Incorporation (10 pages)
24 December 1997Incorporation (10 pages)