THE HIGH TIDE FOUNDATION
Status | ACTIVE |
Company No. | 08082272 |
Category | |
Incorporated | 24 May 2012 |
Age | 12 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE HIGH TIDE FOUNDATION is an active with number 08082272. It was incorporated 12 years, 12 days ago, on 24 May 2012. The company address is Victoria Building Victoria Building, Middlesbrough, TS1 3AP, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: Jeremy Mark Hopkinson
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: Joanna Bailey
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Parker
Appointment date: 2021-09-20
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Macdonald
Termination date: 2022-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: Victoria Building Victoria Road Middlesbrough TS1 3AP
Old address: Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA England
Change date: 2022-01-04
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paula Mcmahon
Appointment date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-10
Officer name: Peter James Wilson
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Gibson
Termination date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Notification of a person with significant control
Date: 18 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Casper Shipping Limited
Documents
Notification of a person with significant control
Date: 18 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Pd Ports Limited
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Change sail address company with old address new address
Date: 30 May 2019
Category: Address
Type: AD02
Old address: Plenary Bv House Queens Square Middlesbrough TS1 2PA England
New address: Plenary Bv House Queens Square Middlesbrough TS1 2PA
Documents
Change sail address company with old address new address
Date: 30 May 2019
Category: Address
Type: AD02
New address: Plenary Bv House Queens Square Middlesbrough TS1 2PA
Old address: C/O C/O Casper Shipping Cleveland Business Centre Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ England
Documents
Termination secretary company with name termination date
Date: 29 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-08
Officer name: Alison Smiles
Documents
Move registers to registered office company with new address
Date: 29 May 2019
Category: Address
Type: AD04
New address: Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA
Documents
Cessation of a person with significant control
Date: 29 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-08
Psc name: Mark Edward Easby
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsten Donkin
Appointment date: 2019-01-01
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Mark Edward Easby
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Edward Easby
Change date: 2019-01-07
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: David John Robinson
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Robinson
Cessation date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-30
Old address: The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB
New address: Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Peter James Wilson
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-10
Officer name: Neil Appleby
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-10
Officer name: Ms Joanna Bailey
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Gibson
Appointment date: 2017-10-10
Documents
Resolution
Date: 01 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 06 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Appoint person director company with name
Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Shakesheff
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-07
Officer name: Mr Michael Shakesheff
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-07
Officer name: Kevin Shakesheff
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-12
Old address: C/O Pd Ports 17-27 Queens Square Middlesbrough Cleveland TS2 1AH
New address: The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB
Documents
Appoint person secretary company with name date
Date: 11 Mar 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alison Smiles
Appointment date: 2014-12-10
Documents
Termination secretary company with name termination date
Date: 11 Mar 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Margaret Wilkinson-Bell
Termination date: 2014-12-10
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-14
Officer name: Mark Edward Easby
Documents
Annual return company with made up date no member list
Date: 09 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Move registers to sail company
Date: 09 Jun 2014
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Jun 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Shakesheff
Change date: 2014-05-19
Documents
Change person secretary company with change date
Date: 06 Jun 2014
Action Date: 19 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-19
Officer name: Karen Margaret Wilkinson-Bell
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Appleby
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Macdonald
Documents
Appoint person secretary company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Margaret Wilkinson-Bell
Documents
Some Companies
59 VICTORIA ROAD,SURBITON,KT6 4NQ
Number: | 07725556 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 11601378 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 160,LONDON,EC1V 2NX
Number: | 10765480 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITFIELD HOUSE,BRISTOL,BS8 3LS
Number: | 07280199 |
Status: | ACTIVE |
Category: | Private Limited Company |
F11 INSTITUTE WALK,EAST GRINSTEAD,RH19 3BD
Number: | 11784068 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CYRUS WAY, CYGNET PARK,,CAMBRIDGESHIRE,PE7 8HP
Number: | 06414102 |
Status: | ACTIVE |
Category: | Private Limited Company |