About

Registered Number: 02230411
Date of Incorporation: 15/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Air Liquide Uk Ltd Station Road, Coleshill, Birmingham, B46 1JY

 

Based in Birmingham, Air Liquide Healthcare Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARACHON, Remi 09 March 2016 - 1
LIVINGSTON, Judith Bridget 01 January 2018 - 1
OGE, Philippe 28 November 2017 - 1
ASHFORD, Dennis David 29 September 2006 30 September 2007 1
BATEMAN, Stephen John 30 June 2006 30 September 2007 1
BEAUCHAMP, Bernard 20 November 2014 27 July 2017 1
CHALMERS, Ronald Robert 11 March 2014 19 December 2017 1
CHASSAIGNE, Jean Louis 23 July 2008 11 March 2014 1
COMBIER, Alain 11 March 2014 19 December 2016 1
DE ROYRE, Jean-Marc 23 July 2008 27 May 2011 1
DENEUX, Patrick 30 June 2010 30 June 2010 1
DEVINE, Paul Leonard 30 September 1992 25 March 1994 1
HUBERT DE VILLETTES, Charles-Henri 12 December 2013 28 November 2017 1
JARRATT, William Edward N/A 30 September 1992 1
JOUET, Alain 30 June 2010 27 May 2011 1
LE BORGNE, Alain 27 May 2011 11 March 2014 1
LEBOUCHE, Olivier 27 May 2011 11 March 2014 1
MACLEOD-CLARKE, Timothy John N/A 16 March 1992 1
MARTIN, Steven 30 June 2010 05 February 2014 1
OSMOND, William George 26 June 1992 30 September 1992 1
RAPP, Richard 30 September 1992 20 June 1995 1
WEBBER, John Laurence 16 June 2014 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HAMPTON, Lee 28 November 2017 - 1
HASNIP, Matthew John 17 November 2010 28 November 2017 1
HUMBER, Paul Edmund 30 September 2007 31 May 2008 1
MARSELLA, Gregory Edward 30 September 1992 27 December 1993 1
REYNOLDS, Andrew Joseph 01 June 2008 17 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 11 September 2019
RESOLUTIONS - N/A 01 August 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 September 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP03 - Appointment of secretary 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 September 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 20 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 30 August 2013
SH01 - Return of Allotment of shares 23 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
TM02 - Termination of appointment of secretary 23 May 2011
AP03 - Appointment of secretary 14 December 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 13 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 15 October 2009
CERTNM - Change of name certificate 22 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 04 September 2008
353 - Register of members 04 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
225 - Change of Accounting Reference Date 30 April 2008
CERTNM - Change of name certificate 12 February 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 23 July 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 23 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 16 December 2005
CERTNM - Change of name certificate 21 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 23 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 28 July 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 30 November 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 15 February 2000
RESOLUTIONS - N/A 23 December 1999
395 - Particulars of a mortgage or charge 23 December 1999
395 - Particulars of a mortgage or charge 23 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AUD - Auditor's letter of resignation 09 October 1998
CERTNM - Change of name certificate 02 June 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
225 - Change of Accounting Reference Date 23 September 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 07 October 1996
287 - Change in situation or address of Registered Office 08 August 1996
AA - Annual Accounts 30 May 1996
RESOLUTIONS - N/A 07 December 1995
RESOLUTIONS - N/A 07 December 1995
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 07 December 1995
OC138 - Order of Court 07 December 1995
MEM/ARTS - N/A 07 December 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 04 October 1995
288 - N/A 17 July 1995
288 - N/A 27 June 1995
288 - N/A 13 December 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 29 September 1994
288 - N/A 12 April 1994
RESOLUTIONS - N/A 08 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 25 June 1993
363b - Annual Return 07 December 1992
288 - N/A 16 November 1992
287 - Change in situation or address of Registered Office 27 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 20 October 1992
288 - N/A 14 July 1992
288 - N/A 25 March 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 28 October 1991
395 - Particulars of a mortgage or charge 17 October 1991
MA - Memorandum and Articles 14 August 1991
287 - Change in situation or address of Registered Office 31 July 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
363a - Annual Return 26 July 1991
RESOLUTIONS - N/A 16 July 1991
288 - N/A 12 April 1991
AA - Annual Accounts 20 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1990
RESOLUTIONS - N/A 03 July 1990
288 - N/A 25 June 1990
287 - Change in situation or address of Registered Office 09 May 1990
RESOLUTIONS - N/A 29 March 1990
RESOLUTIONS - N/A 29 March 1990
RESOLUTIONS - N/A 29 March 1990
288 - N/A 23 November 1989
363 - Annual Return 14 November 1989
288 - N/A 11 September 1989
AA - Annual Accounts 30 August 1989
288 - N/A 22 June 1989
287 - Change in situation or address of Registered Office 22 June 1989
SA - Shares agreement 01 June 1989
PUC 3 - N/A 11 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 1989
123 - Notice of increase in nominal capital 17 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 1989
CERTNM - Change of name certificate 04 April 1989
CERTNM - Change of name certificate 04 April 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
RESOLUTIONS - N/A 02 February 1989
RESOLUTIONS - N/A 02 February 1989
RESOLUTIONS - N/A 02 February 1989
RESOLUTIONS - N/A 02 February 1989
RESOLUTIONS - N/A 02 February 1989
MA - Memorandum and Articles 23 January 1989
395 - Particulars of a mortgage or charge 20 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1988
288 - N/A 08 November 1988
RESOLUTIONS - N/A 04 November 1988
RESOLUTIONS - N/A 04 November 1988
RESOLUTIONS - N/A 04 November 1988
PUC 2 - N/A 04 November 1988
123 - Notice of increase in nominal capital 04 November 1988
CERTNM - Change of name certificate 11 August 1988
CERTNM - Change of name certificate 11 August 1988
288 - N/A 11 July 1988
288 - N/A 11 July 1988
NEWINC - New incorporation documents 15 March 1988

Mortgages & Charges

Description Date Status Charge by
Floating security document 19 July 2004 Fully Satisfied

N/A

Debenture 17 December 1999 Fully Satisfied

N/A

Debenture 17 December 1999 Fully Satisfied

N/A

Charge 10 October 1991 Fully Satisfied

N/A

Fixed and floating charge 10 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.