AIW HEALTH
LIVERPOOL ADVOCACY IN WIRRAL

Hellopages » Merseyside » Liverpool » L3 9HF

Company number 03352684
Status Liquidation
Incorporation Date 15 April 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BEGBIES TRAYNOR, 1 OLD HALL STREET, LIVERPOOL, L3 9HF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registered office address changed from Unit 38 - 44 Woodside Business Park Birkenhead Merseyside CH41 1EL to C/O Begbies Traynor 1 Old Hall Street Liverpool L3 9HF on 28 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of AIW HEALTH are www.aiw.co.uk, and www.aiw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aiw Health is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03352684. Aiw Health has been working since 15 April 1997. The present status of the company is Liquidation. The registered address of Aiw Health is Begbies Traynor 1 Old Hall Street Liverpool L3 9hf. . CARNEY, Paul Martin is a Director of the company. EVANS, Paul Stephen is a Director of the company. KIELTY, Anthony Christopher is a Director of the company. O'KANE, Aisling is a Director of the company. TOLCHER, Dawn is a Director of the company. Secretary CARNEY, Paul Martin has been resigned. Secretary HAGGERTY, John Patrick has been resigned. Secretary HARRINGTON, Sean Gerard has been resigned. Secretary HAYES, Sarah has been resigned. Secretary HULLEY, Ann has been resigned. Secretary LAWRENCE, Anthony Gerard has been resigned. Secretary SHAW, Christopher John has been resigned. Secretary WALKER, Sarah Tamsin has been resigned. Secretary SEMPLE ASSOCIATES LTD has been resigned. Director ASHLEY-MUDIE, Peter has been resigned. Director BAKER, Lilian has been resigned. Director BAKER, Lilian has been resigned. Director BLYTHIN, Tudor Alun has been resigned. Director BLYTHIN, Tudor Alun has been resigned. Director BRADY, John has been resigned. Director BURNETT, John Walter has been resigned. Director CUNNINGHAM, Michael Kevin has been resigned. Director DAVIES, Brenda has been resigned. Director GRATTON, Sylvia has been resigned. Director HAGGERTY, John Patrick has been resigned. Director HEAD, Richard Mark, Dr has been resigned. Director HINDE, John Stuart has been resigned. Director LEE, Graham has been resigned. Director MASON, Barry has been resigned. Director NUTTALL, Alex has been resigned. Director PINION, Janine Eleanor Erica has been resigned. Director PROTHERO, Jay has been resigned. Director ROCHFOD, Stephen has been resigned. Director SHAW, Christopher John has been resigned. Director SMITH, Joanne has been resigned. Director SPINDLER, Peter has been resigned. Director SPINDLER, Peter has been resigned. Director WALKER, Sarah Tamsin has been resigned. Director WILLIAMS, Clifford has been resigned. Director WILLIAMS, Katherine Mary has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
CARNEY, Paul Martin
Appointed Date: 07 March 2003
55 years old

Director
EVANS, Paul Stephen
Appointed Date: 01 November 2015
63 years old

Director
KIELTY, Anthony Christopher
Appointed Date: 01 July 2016
39 years old

Director
O'KANE, Aisling
Appointed Date: 14 September 2009
62 years old

Director
TOLCHER, Dawn
Appointed Date: 13 April 2015
45 years old

Resigned Directors

Secretary
CARNEY, Paul Martin
Resigned: 10 October 2004
Appointed Date: 10 March 2003

Secretary
HAGGERTY, John Patrick
Resigned: 30 January 2001
Appointed Date: 02 March 2000

Secretary
HARRINGTON, Sean Gerard
Resigned: 05 June 2015
Appointed Date: 01 August 2013

Secretary
HAYES, Sarah
Resigned: 31 December 2015
Appointed Date: 08 June 2015

Secretary
HULLEY, Ann
Resigned: 16 September 1999
Appointed Date: 15 April 1997

Secretary
LAWRENCE, Anthony Gerard
Resigned: 10 May 2010
Appointed Date: 22 November 2006

Secretary
SHAW, Christopher John
Resigned: 20 November 2006
Appointed Date: 09 May 2005

Secretary
WALKER, Sarah Tamsin
Resigned: 07 March 2003
Appointed Date: 01 February 2001

Secretary
SEMPLE ASSOCIATES LTD
Resigned: 31 May 2013
Appointed Date: 10 May 2010

Director
ASHLEY-MUDIE, Peter
Resigned: 12 February 2013
Appointed Date: 07 October 2008
78 years old

Director
BAKER, Lilian
Resigned: 01 August 2013
Appointed Date: 04 February 2000
80 years old

Director
BAKER, Lilian
Resigned: 16 July 1998
Appointed Date: 15 April 1997
80 years old

Director
BLYTHIN, Tudor Alun
Resigned: 14 December 2001
Appointed Date: 03 May 2001
108 years old

Director
BLYTHIN, Tudor Alun
Resigned: 04 January 2000
Appointed Date: 15 April 1997
108 years old

Director
BRADY, John
Resigned: 01 November 2001
Appointed Date: 30 April 1998
82 years old

Director
BURNETT, John Walter
Resigned: 28 January 2013
Appointed Date: 21 November 2011
75 years old

Director
CUNNINGHAM, Michael Kevin
Resigned: 01 June 2016
Appointed Date: 05 June 2015
44 years old

Director
DAVIES, Brenda
Resigned: 07 October 2008
Appointed Date: 01 October 1998
72 years old

Director
GRATTON, Sylvia
Resigned: 14 December 2001
Appointed Date: 09 April 1999
75 years old

Director
HAGGERTY, John Patrick
Resigned: 30 January 2001
Appointed Date: 30 April 1998
74 years old

Director
HEAD, Richard Mark, Dr
Resigned: 01 May 2016
Appointed Date: 14 September 2009
57 years old

Director
HINDE, John Stuart
Resigned: 28 January 2013
Appointed Date: 14 December 2001
81 years old

Director
LEE, Graham
Resigned: 07 March 2003
Appointed Date: 01 May 1998
73 years old

Director
MASON, Barry
Resigned: 07 March 2003
Appointed Date: 07 May 1998
78 years old

Director
NUTTALL, Alex
Resigned: 12 March 2013
Appointed Date: 14 September 2009
88 years old

Director
PINION, Janine Eleanor Erica
Resigned: 17 November 2014
Appointed Date: 20 February 2012
66 years old

Director
PROTHERO, Jay
Resigned: 19 April 2015
Appointed Date: 01 November 2014
70 years old

Director
ROCHFOD, Stephen
Resigned: 12 June 1998
Appointed Date: 13 May 1998
61 years old

Director
SHAW, Christopher John
Resigned: 21 February 2005
Appointed Date: 07 March 2003
61 years old

Director
SMITH, Joanne
Resigned: 26 February 2003
Appointed Date: 06 September 2001
56 years old

Director
SPINDLER, Peter
Resigned: 20 February 2011
Appointed Date: 07 October 2008
77 years old

Director
SPINDLER, Peter
Resigned: 01 August 2008
Appointed Date: 06 October 2004
77 years old

Director
WALKER, Sarah Tamsin
Resigned: 07 March 2003
Appointed Date: 19 January 2001
53 years old

Director
WILLIAMS, Clifford
Resigned: 08 August 2005
Appointed Date: 06 October 2004
59 years old

Director
WILLIAMS, Katherine Mary
Resigned: 22 November 2010
Appointed Date: 14 September 2009
67 years old

AIW HEALTH Events

28 Nov 2016
Registered office address changed from Unit 38 - 44 Woodside Business Park Birkenhead Merseyside CH41 1EL to C/O Begbies Traynor 1 Old Hall Street Liverpool L3 9HF on 28 November 2016
23 Nov 2016
Statement of affairs with form 4.19
23 Nov 2016
Appointment of a voluntary liquidator
23 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11

06 Sep 2016
Termination of appointment of a director
...
... and 150 more events
28 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 May 1998
New director appointed
29 Apr 1998
Annual return made up to 01/04/98
  • 363(287) ‐ Registered office changed on 29/04/98

24 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1997
Incorporation

AIW HEALTH Charges

3 October 1991
Legal charge
Delivered: 5 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land to premises in station road north hykeham…
3 October 1991
Legal charge
Delivered: 5 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land to premises in station road north hykeham…