THE HIGH TIDE FOUNDATION

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

06/06/256 June 2025 Register inspection address has been changed from Plenary Bv House Queens Square Middlesbrough TS1 2PA England to The Assembly Hall Victoria Road Middlesbrough TS1 3AP

View Document

06/06/256 June 2025 Appointment of Mrs Michelle Robson as a director on 2025-03-13

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Neil Parker as a director on 2023-11-01

View Document

23/10/2323 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Joanna Bailey as a director on 2023-01-18

View Document

19/01/2319 January 2023 Termination of appointment of Jeremy Mark Hopkinson as a director on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Appointment of Mr Neil Parker as a director on 2021-09-20

View Document

04/01/224 January 2022 Termination of appointment of David Macdonald as a director on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA England to Victoria Building Victoria Road Middlesbrough TS1 3AP on 2022-01-04

View Document

07/12/217 December 2021 Appointment of Mrs Paula Mcmahon as a director on 2021-09-20

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of Peter James Wilson as a director on 2021-06-10

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Paul Robert Gibson as a director on 2021-06-10

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/05/1930 May 2019 SAIL ADDRESS CHANGED FROM: C/O C/O CASPER SHIPPING CLEVELAND BUSINESS CENTRE CLEVELAND BUSINESS CENTRE WATSON STREET MIDDLESBROUGH CLEVELAND TS1 2RQ ENGLAND

View Document

30/05/1930 May 2019 SAIL ADDRESS CHANGED FROM: PLENARY BV HOUSE QUEENS SQUARE MIDDLESBROUGH TS1 2PA ENGLAND

View Document

29/05/1929 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

29/05/1929 May 2019 CESSATION OF MARK EDWARD EASBY AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY ALISON SMILES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS KIRSTEN DONKIN

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD EASBY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

07/01/197 January 2019 CESSATION OF DAVID JOHN ROBINSON AS A PSC

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD EASBY / 07/01/2019

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM THE HIGH TIDE FOUNDATION TEES WHARF DOCKSIDE ROAD MIDDLESBROUGH CLEVELAND TS3 6AB

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR PETER JAMES WILSON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR PAUL ROBERT GIBSON

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL APPLEBY

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS JOANNA BAILEY

View Document

01/06/171 June 2017 ADOPT ARTICLES 15/03/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

20/10/1620 October 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 24/05/16 NO MEMBER LIST

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR MICHAEL SHAKESHEFF

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR MICHAEL SHAKESHEFF

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHAKESHEFF

View Document

15/12/1515 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 24/05/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM C/O PD PORTS 17-27 QUEENS SQUARE MIDDLESBROUGH CLEVELAND TS2 1AH

View Document

11/03/1511 March 2015 SECRETARY APPOINTED ALISON SMILES

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY KAREN WILKINSON-BELL

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MARK EDWARD EASBY

View Document

09/06/149 June 2014 SAIL ADDRESS CREATED

View Document

09/06/149 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/06/149 June 2014 24/05/14 NO MEMBER LIST

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHAKESHEFF / 19/05/2014

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARGARET WILKINSON-BELL / 19/05/2014

View Document

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 24/05/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED NEIL APPLEBY

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED DAVID MACDONALD

View Document

22/02/1322 February 2013 SECRETARY APPOINTED KAREN MARGARET WILKINSON-BELL

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company