About

Registered Number: 08082272
Date of Incorporation: 24/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Plenary House Plenary Bv House, Queens Square, Middlesbrough, Cleveland, TS2 1PA,

 

The High Tide Foundation was founded on 24 May 2012 with its registered office in Middlesbrough. We don't currently know the number of employees at The High Tide Foundation. The organisation has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Joanna 10 October 2017 - 1
DONKIN, Kirsten 01 January 2019 - 1
EASBY, Mark Edward 14 July 2014 - 1
GIBSON, Paul Robert 10 October 2017 - 1
MACDONALD, David 11 February 2013 - 1
SHAKESHEFF, Michael 07 March 2016 - 1
WILSON, Peter James 01 November 2017 - 1
APPLEBY, Neil 11 February 2013 10 October 2017 1
SHAKESHEFF, Kevin 24 May 2012 07 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SMILES, Alison 10 December 2014 08 May 2019 1
WILKINSON-BELL, Karen Margaret 11 February 2013 10 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 05 June 2020
PSC02 - N/A 18 October 2019
PSC02 - N/A 18 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2019
TM02 - Termination of appointment of secretary 29 May 2019
AD04 - Change of location of company records to the registered office 29 May 2019
PSC07 - N/A 29 May 2019
AP01 - Appointment of director 08 January 2019
PSC01 - N/A 07 January 2019
CH01 - Change of particulars for director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
PSC07 - N/A 07 January 2019
AD01 - Change of registered office address 30 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 11 June 2018
AP01 - Appointment of director 10 November 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
RESOLUTIONS - N/A 01 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 06 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 07 July 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 06 August 2015
AD01 - Change of registered office address 12 March 2015
AP03 - Appointment of secretary 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 09 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2014
CH01 - Change of particulars for director 06 June 2014
CH03 - Change of particulars for secretary 06 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP03 - Appointment of secretary 22 February 2013
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.