THE HIGH TIDE FOUNDATION

Victoria Building Victoria Building, Middlesbrough, TS1 3AP, England
StatusACTIVE
Company No.08082272
Category
Incorporated24 May 2012
Age12 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Shakesheff

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 09 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Appleby

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Macdonald

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Margaret Wilkinson-Bell

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAXIM PROPERTIES LIMITED

59 VICTORIA ROAD,SURBITON,KT6 4NQ

Number:07725556
Status:ACTIVE
Category:Private Limited Company

MOBILE GAMES APPS LTD

2ND FLOOR,LONDON,W1W 5PF

Number:11601378
Status:ACTIVE
Category:Private Limited Company

NBC ADVISORS LIMITED

KEMP HOUSE, 160,LONDON,EC1V 2NX

Number:10765480
Status:ACTIVE
Category:Private Limited Company

RAYTER SURGICAL LIMITED

LITFIELD HOUSE,BRISTOL,BS8 3LS

Number:07280199
Status:ACTIVE
Category:Private Limited Company

RDM PAINTLESS DENT REPAIR LTD

F11 INSTITUTE WALK,EAST GRINSTEAD,RH19 3BD

Number:11784068
Status:ACTIVE
Category:Private Limited Company

RONCHI UK LIMITED

4 CYRUS WAY, CYGNET PARK,,CAMBRIDGESHIRE,PE7 8HP

Number:06414102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source