Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIW HEALTH
Company Information for

AIW HEALTH

BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool, L3 9HF,
Company Registration Number
03352684
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Aiw Health
AIW HEALTH was founded on 1997-04-15 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Aiw Health is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIW HEALTH
 
Legal Registered Office
BEGBIES TRAYNOR
1 Old Hall Street
Liverpool
L3 9HF
Other companies in CH41
 
Previous Names
ADVOCACY IN WIRRAL01/10/2012
Charity Registration
Charity Number 1070389
Charity Address ADVOCACY IN WIRRAL, UNIT 72/74, WOODSIDE BUSINESS PARK, BIRKENHEAD, CH41 1EL
Charter ADVOCACY RE MENTAL HEALTH SUFFERERS AND THEIR CARERS AND TO PEOPLE WITH ASSOCIATED CONDITIONS
Filing Information
Company Number 03352684
Company ID Number 03352684
Date formed 1997-04-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 30/12/2016
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-08 12:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIW HEALTH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIW HEALTH

Current Directors
Officer Role Date Appointed
PAUL MARTIN CARNEY
Director 2003-03-07
PAUL STEPHEN EVANS
Director 2015-11-01
ANTHONY CHRISTOPHER KIELTY
Director 2016-07-01
AISLING O'KANE
Director 2009-09-14
DAWN TOLCHER
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KEVIN CUNNINGHAM
Director 2015-06-05 2016-06-01
RICHARD MARK HEAD
Director 2009-09-14 2016-05-01
SARAH HAYES
Company Secretary 2015-06-08 2015-12-31
SEAN GERARD HARRINGTON
Company Secretary 2013-08-01 2015-06-05
JAY PROTHERO
Director 2014-11-01 2015-04-19
JANINE ELEANOR ERICA PINION
Director 2012-02-20 2014-11-17
LILIAN BAKER
Director 2000-02-04 2013-08-01
SEMPLE ASSOCIATES LTD
Company Secretary 2010-05-10 2013-05-31
ALEX NUTTALL
Director 2009-09-14 2013-03-12
PETER ASHLEY-MUDIE
Director 2008-10-07 2013-02-12
JOHN WALTER BURNETT
Director 2011-11-21 2013-01-28
JOHN STUART HINDE
Director 2001-12-14 2013-01-28
ANTHONY GERARD LAWRENCE
Company Secretary 2006-11-22 2010-05-10
BRENDA DAVIES
Director 1998-10-01 2008-10-07
CHRISTOPHER JOHN SHAW
Company Secretary 2005-05-09 2006-11-20
CHRISTOPHER JOHN SHAW
Director 2003-03-07 2005-02-21
PAUL MARTIN CARNEY
Company Secretary 2003-03-10 2004-10-10
SARAH TAMSIN WALKER
Company Secretary 2001-02-01 2003-03-07
GRAHAM LEE
Director 1998-05-01 2003-03-07
BARRY MASON
Director 1998-05-07 2003-03-07
JOANNE SMITH
Director 2001-09-06 2003-02-26
TUDOR ALUN BLYTHIN
Director 2001-05-03 2001-12-14
SYLVIA GRATTON
Director 1999-04-09 2001-12-14
JOHN BRADY
Director 1998-04-30 2001-11-01
JOHN PATRICK HAGGERTY
Company Secretary 2000-03-02 2001-01-30
JOHN PATRICK HAGGERTY
Director 1998-04-30 2001-01-30
TUDOR ALUN BLYTHIN
Director 1997-04-15 2000-01-04
ANN HULLEY
Company Secretary 1997-04-15 1999-09-16
LILIAN BAKER
Director 1997-04-15 1998-07-16
STEPHEN ROCHFOD
Director 1998-05-13 1998-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CHRISTOPHER KIELTY MONEY ADVICE PROJECT LTD. Director 2012-10-03 CURRENT 2010-04-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Wirral based AdvocateBirkenheadTo provide one to one and group advocacy aiming to empower individuals to feel more able to self advocate by using an empowering strength based approach which2016-01-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Final Gazette dissolved via compulsory strike-off
2024-01-08Voluntary liquidation. Return of final meeting of creditors
2023-01-12Voluntary liquidation Statement of receipts and payments to 2022-11-10
2022-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-10
2021-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-10
2020-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-10
2018-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-10
2018-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-10
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM Unit 38 - 44 Woodside Business Park Birkenhead Merseyside CH41 1EL
2016-11-234.20Volunatary liquidation statement of affairs with form 4.19
2016-11-23600Appointment of a voluntary liquidator
2016-11-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-11
2016-09-06TM01TERMINATE DIR APPOINTMENT
2016-09-06AP01DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER KIELTY
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM
2016-05-10AP01DIRECTOR APPOINTED MR PAUL STEPHEN EVANS
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEAD
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEAD
2016-04-25AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-25TM02Termination of appointment of Sarah Hayes on 2015-12-31
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08AP01DIRECTOR APPOINTED MR MICHAEL CUNNINGHAM
2015-06-08AP03Appointment of Mrs Sarah Hayes as company secretary on 2015-06-08
2015-06-08TM02Termination of appointment of Sean Gerard Harrington on 2015-06-05
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAY PROTHERO
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-04-14AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MS DAWN TOLCHER
2015-04-13AD02Register inspection address changed from 72 Woodside Business Park Birkenhead Merseyside CH41 1EL Great Britain to 38 -44 Woodside Business Park Birkenhead Merseyside CH41 1EL
2015-04-13CH01Director's details changed for Dr Richard Mark Head on 2014-04-01
2014-12-18AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-11-27AP01DIRECTOR APPOINTED MR JAY PROTHERO
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JANINE PINION
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM UNIT 72-74 WOODSIDE BUSINESS PARK SHORE ROAD BIRKENHEAD MERSEYSIDE CH41 1EH
2014-04-29AR0101/04/14 NO MEMBER LIST
2014-04-29AD02SAIL ADDRESS CHANGED FROM: ROPERY HOUSE 16- 18 THE CROSS WIVENHOE COLCHESTER ESSEX CO7 9QN ENGLAND
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-08-20AP03SECRETARY APPOINTED MR SEAN GERARD HARRINGTON
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN BAKER
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY SEMPLE ASSOCIATES LTD
2013-06-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-17AR0101/04/13 NO MEMBER LIST
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEX NUTTALL
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ASHLEY-MUDIE
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINDE
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNETT
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-10-01RES15CHANGE OF NAME 01/10/2012
2012-10-01CERTNMCOMPANY NAME CHANGED ADVOCACY IN WIRRAL CERTIFICATE ISSUED ON 01/10/12
2012-10-01MISCNE01
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-11RES01ADOPT ARTICLES 20/08/2012
2012-04-12AR0101/04/12 NO MEMBER LIST
2012-03-02AP01DIRECTOR APPOINTED JANINE ELEANOR ERICA PINION
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART HINDE / 28/02/2012
2011-12-23AA31/03/11 TOTAL EXEMPTION FULL
2011-12-21AP01DIRECTOR APPOINTED MR JOHN WALTER BURNETT
2011-04-27AR0101/04/11 NO MEMBER LIST
2011-04-27AD02SAIL ADDRESS CHANGED FROM: 1 BROOK HOUSE BROOK STREET WIVENHOE COLCHESTER CO7 9DP ENGLAND
2011-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPLE ASSOCIATES LTD / 01/04/2011
2011-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPINDLER
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILLIAMS
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-08-09RES01ADOPT ARTICLES 19/07/2010
2010-05-25AR0101/04/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AISLING O / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY WILLIAMS / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SPINDLER / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NUTTALL / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN CARNEY / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY-MUDIE / 01/10/2009
2010-05-24AP01DIRECTOR APPOINTED MS AISLING O
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24AP04CORPORATE SECRETARY APPOINTED SEMPLE ASSOCIATES LTD
2010-05-24AP01DIRECTOR APPOINTED MR ALEX NUTTALL
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LAWRENCE
2009-12-08AA31/03/09 TOTAL EXEMPTION FULL
2009-10-01288aDIRECTOR APPOINTED KATHERINE MARY WILLIAMS
2009-09-28288aDIRECTOR APPOINTED RICHARD MARK HEAD
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE / 01/04/2009
2009-04-15363aANNUAL RETURN MADE UP TO 01/04/09
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HINDE / 15/04/2009
2008-11-18288aDIRECTOR APPOINTED PETER ASHLEY-MUDIE
2008-10-22288aDIRECTOR APPOINTED PETER SPINDLER
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR BRENDA DAVIES
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR PETER SPINDLER
2008-04-28363aANNUAL RETURN MADE UP TO 01/04/08
2008-04-28288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE / 01/04/2008
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-04-19363sANNUAL RETURN MADE UP TO 01/04/07
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIW HEALTH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-17
Resolutions for Winding-up2016-11-17
Meetings of Creditors2016-11-02
Fines / Sanctions
No fines or sanctions have been issued against AIW HEALTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-10-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIW HEALTH

Intangible Assets
Patents
We have not found any records of AIW HEALTH registering or being granted any patents
Domain Names
We do not have the domain name information for AIW HEALTH
Trademarks
We have not found any records of AIW HEALTH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIW HEALTH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as AIW HEALTH are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where AIW HEALTH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAIW HEALTHEvent Date2016-11-11
Paul W Barber and Jason Dean Greenhalgh , both of Begbies Traynor (Central) LLP , No. 1 Old Hall Street, Liverpool L3 9HF . : Any person who requires further information may contact the Joint Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Ruth Morrison by telephone on 0151 227 4010.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAIW HEALTHEvent Date2016-11-11
At a General Meeting of the guarantors of the above named Company, duly convened and held at 38-44 Woodside Business Park, Birkenhead, Wirral, CH41 1EL on 11 November 2016 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul W Barber and Jason Dean Greenhalgh , both of Begbies Traynor (Central) LLP , 1 Old Hall Street, Liverpool L3 9HF , (IP Nos: 009469 and 009271) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Ruth Morrison by email at ruth.morrison@begbies-traynor.com or by telephone on 0151 227 4010. Dawn Tolcher , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAIW HEALTHEvent Date2016-10-28
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Unit 38-44 Woodside Business Park, Birkenhead, Wirral CH41 1EL on 11 November 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , No. 1 Old Hall Street, Liverpool L3 9HF , not later than 12.00 noon on 10 November 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Ruth Morrison of Begbies Traynor (Central) LLP by email at ruth.morrison@begbies-traynor.com or by telephone on 0151 227 4010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIW HEALTH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIW HEALTH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.