Background WavePink WaveYellow Wave

THE HIGH TIDE FOUNDATION (08082272)

THE HIGH TIDE FOUNDATION (08082272) is an active UK company. incorporated on 24 May 2012. with registered office in Middlesbrough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HIGH TIDE FOUNDATION has been registered for 13 years. Current directors include DONKIN, Kirsten, EASBY, Mark Edward, MCMAHON, Paula and 2 others.

Company Number
08082272
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2012
Age
13 years
Address
Victoria Building, Middlesbrough, TS1 3AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DONKIN, Kirsten, EASBY, Mark Edward, MCMAHON, Paula, ROBSON, Michelle, SHAKESHEFF, Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIGH TIDE FOUNDATION

THE HIGH TIDE FOUNDATION is an active company incorporated on 24 May 2012 with the registered office located in Middlesbrough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HIGH TIDE FOUNDATION was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08082272

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Victoria Building Victoria Road Middlesbrough, TS1 3AP,

Previous Addresses

Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA England
From: 30 October 2018To: 4 January 2022
The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB
From: 12 March 2015To: 30 October 2018
C/O Pd Ports 17-27 Queens Square Middlesbrough Cleveland TS2 1AH
From: 24 May 2012To: 12 March 2015
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jul 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Owner Exit
May 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 24
Director Joined
Jun 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DONKIN, Kirsten

Active
Victoria Road, MiddlesbroughTS1 3AP
Born February 1978
Director
Appointed 01 Jan 2019

EASBY, Mark Edward

Active
Victoria Road, MiddlesbroughTS1 3AP
Born July 1977
Director
Appointed 14 Jul 2014

MCMAHON, Paula

Active
Victoria Road, MiddlesbroughTS1 3AP
Born May 1974
Director
Appointed 20 Sept 2021

ROBSON, Michelle

Active
Victoria Road, MiddlesbroughTS1 3AP
Born August 1976
Director
Appointed 13 Mar 2025

SHAKESHEFF, Michael

Active
Victoria Road, MiddlesbroughTS1 3AP
Born August 1975
Director
Appointed 07 Mar 2016

SMILES, Alison

Resigned
Queens Square, MiddlesbroughTS2 1AH
Secretary
Appointed 10 Dec 2014
Resigned 08 May 2019

WILKINSON-BELL, Karen Margaret

Resigned
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Secretary
Appointed 11 Feb 2013
Resigned 10 Dec 2014

APPLEBY, Neil

Resigned
Aspen Close, SpennymoorDL16 7YQ
Born February 1967
Director
Appointed 11 Feb 2013
Resigned 10 Oct 2017

BAILEY, Joanna

Resigned
Victoria Road, MiddlesbroughTS1 3AP
Born June 1965
Director
Appointed 10 Oct 2017
Resigned 18 Jan 2023

GIBSON, Paul Robert

Resigned
Plenary Bv House, MiddlesbroughTS2 1PA
Born January 1973
Director
Appointed 10 Oct 2017
Resigned 10 Jun 2021

HOPKINSON, Jeremy Mark

Resigned
Victoria Road, MiddlesbroughTS1 3AP
Born June 1955
Director
Appointed 24 May 2012
Resigned 18 Jan 2023

MACDONALD, David

Resigned
Foxgloves, MiddlesbroughTS8 0XA
Born March 1957
Director
Appointed 11 Feb 2013
Resigned 04 Jan 2022

PARKER, Neil

Resigned
Victoria Road, MiddlesbroughTS1 3AP
Born January 1974
Director
Appointed 20 Sept 2021
Resigned 01 Nov 2023

ROBINSON, David John

Resigned
Plenary Bv House, MiddlesbroughTS2 1PA
Born March 1964
Director
Appointed 24 May 2012
Resigned 01 Jan 2019

SHAKESHEFF, Kevin

Resigned
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born May 1950
Director
Appointed 24 May 2012
Resigned 07 Mar 2016

WILSON, Peter James

Resigned
Plenary Bv House, MiddlesbroughTS2 1PA
Born September 1972
Director
Appointed 01 Nov 2017
Resigned 10 Jun 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Edward Easby

Ceased
Plenary Bv House, MiddlesbroughTS2 1PA
Born July 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jan 2019
Ceased 08 May 2019

Mr David John Robinson

Ceased
Plenary Bv House, MiddlesbroughTS2 1PA
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Queens Square, MiddlesbroughTS2 1AH

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Dockside Road, MiddlesbroughTS3 6AH

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 May 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 May 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
29 May 2019
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Appoint Person Director Company With Name
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Incorporation Company
24 May 2012
NEWINCIncorporation