Background WavePink WaveYellow Wave

TIDES TRAINING AND CONSULTANCY (NI040688)

TIDES TRAINING AND CONSULTANCY (NI040688) is an active UK company. incorporated on 27 April 2001. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. TIDES TRAINING AND CONSULTANCY has been registered for 24 years. Current directors include CLARKE, Anthony Gerard, DOUGLAS, Gordon, HAMILTON, Gillian Ruth and 2 others.

Company Number
NI040688
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2001
Age
24 years
Address
Duncairn Complex, Belfast, BT14 6BP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLARKE, Anthony Gerard, DOUGLAS, Gordon, HAMILTON, Gillian Ruth, STANTON, Emily, Dr, WALKER, Gordon Alexander
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDES TRAINING AND CONSULTANCY

TIDES TRAINING AND CONSULTANCY is an active company incorporated on 27 April 2001 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. TIDES TRAINING AND CONSULTANCY was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

NI040688

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

Age

24 Years

Incorporated 27 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Duncairn Complex Duncairn Avenue Belfast, BT14 6BP,

Previous Addresses

7a Weavers Court Linfield Road Belfast Belfast Co Antrim BT12 5GH
From: 24 September 2010To: 16 December 2014
48 Elmwood Avenue Belfast BT9 6AZ
From: 27 April 2001To: 24 September 2010
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
May 17
Director Left
Jul 19
Director Left
Jan 20
Director Left
May 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Dec 24
Director Joined
Dec 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

STANTON, Emily, Dr

Active
Duncairn Avenue, BelfastBT14 6BP
Secretary
Appointed 27 Nov 2024

CLARKE, Anthony Gerard

Active
Duncairn Avenue, BelfastBT14 6BP
Born April 1985
Director
Appointed 24 Jun 2021

DOUGLAS, Gordon

Active
Duncairn Avenue, BelfastBT14 6BP
Born January 1958
Director
Appointed 03 Dec 2025

HAMILTON, Gillian Ruth

Active
Duncairn Avenue, BelfastBT14 6BP
Born December 1984
Director
Appointed 14 Aug 2020

STANTON, Emily, Dr

Active
Duncairn Avenue, BelfastBT14 6BP
Born December 1970
Director
Appointed 15 Nov 2023

WALKER, Gordon Alexander

Active
Duncairn Avenue, BelfastBT14 6BP
Born May 1962
Director
Appointed 06 Jan 2022

HAMILTON, Gillian

Resigned
Duncairn Avenue, BelfastBT14 6BP
Secretary
Appointed 14 Dec 2014
Resigned 29 Nov 2021

KANE, Patrick

Resigned
Linfield Road, BelfastBT12 5GH
Secretary
Appointed 29 Nov 2010
Resigned 28 Jan 2013

MCEWEN, Susan

Resigned
163 Belmont RoadBT4 2AE
Secretary
Appointed 27 Apr 2001
Resigned 08 Jan 2009

PETTIS, Sean

Resigned
Greenville Avenue, BelfastBT5 5AH
Secretary
Appointed 28 Jan 2013
Resigned 31 Dec 2020

PETTIS, Sean Matthew

Resigned
Greenville Avenue, BelfastBT5 5AH
Secretary
Appointed 08 Jan 2009
Resigned 29 Nov 2010

SWANSTON, Cara Jane

Resigned
Duncairn Avenue, BelfastBT14 6BP
Secretary
Appointed 29 Nov 2021
Resigned 27 Nov 2024

BARTLE, Mike

Resigned
51 Gortamaddy Drive, Co AntrimBT54 6RZ
Born May 1960
Director
Appointed 01 Oct 2001
Resigned 30 Nov 2005

CAUGHEY, Sean

Resigned
24 Clonallon Gardens, NewryBT34 3RR
Born January 1957
Director
Appointed 27 Apr 2001
Resigned 01 Oct 2001

COUSER, Laura

Resigned
17 Duncoole PkBT14 8JS
Born July 1957
Director
Appointed 08 Jan 2009
Resigned 12 Jun 2013

GARVEY, Maria Bernadette

Resigned
40 Barnetts Road, Belfast, Co AntrimBT5 7BB
Born February 1958
Director
Appointed 31 Mar 2008
Resigned 06 Mar 2012

GASTON, David

Resigned
Belfast Road, Bt23 4tsBT23 4TS
Born February 1953
Director
Appointed 30 Jan 2012
Resigned 01 Jun 2019

HART, John Thomas

Resigned
30 Beechlawn AvenueBT17 9NZ
Born January 1944
Director
Appointed 26 Sept 2004
Resigned 29 Nov 2021

HIGGINS, Gareth

Resigned
7 Kincraig AvenueBT5 7FX
Born January 1975
Director
Appointed 07 Jul 2004
Resigned 29 Apr 2008

KANE, Patrick

Resigned
Flat 2,, BelfastBT9 5EZ
Born April 1977
Director
Appointed 31 Mar 2008
Resigned 28 Jan 2013

KELLY, Liza

Resigned
20 Knockcastle Park, Co AntrimBT5 6NA
Born April 1977
Director
Appointed 01 Oct 2001
Resigned 18 Apr 2004

MARLEY, Josephine

Resigned
4 Slieveban Drive, Co AntrimBT11 8HF
Born November 1956
Director
Appointed 01 Oct 2001
Resigned 26 Oct 2006

MCEWEN, Susan

Resigned
163 Belmont Road, Co AntrimBT4 2AE
Born April 1965
Director
Appointed 01 Oct 2001
Resigned 08 Jan 2009

MEEHAN, Sean Thomas

Resigned
38a Springfield Road, NewryBT34 3NW
Born January 1974
Director
Appointed 27 Apr 2001
Resigned 01 Oct 2001

MORROW, Judith

Resigned
Hillhouse, BelfastBT5 7SN
Born September 1957
Director
Appointed 01 Oct 2001
Resigned 16 Jan 2012

MULLAN, Mike

Resigned
45 Ravenhill Park, Co AntrimBT6 0DG
Born November 1959
Director
Appointed 01 Oct 2001
Resigned 30 Nov 2012

MURRAY, Ursula

Resigned
103 Willowvale Avenue, N. IrelandBT11 9JY
Born December 1979
Director
Appointed 03 Dec 2007
Resigned 30 Nov 2012

NELSON, Helen Jane

Resigned
Duncairn Avenue, BelfastBT14 6BP
Born September 1967
Director
Appointed 28 Jan 2013
Resigned 22 May 2017

O'DONNELL, Joe

Resigned
Royal Avenue, BelfastBT1 1FF
Born October 1951
Director
Appointed 16 Sept 2013
Resigned 07 Nov 2022

PETTIS, Sean Matthew

Resigned
Greenville Avenue, BelfastBT5 5AH
Born February 1982
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2021

RAINEY, Eric

Resigned
Belmont Road, LisburnBT28 3DB
Born July 1949
Director
Appointed 16 Sept 2013
Resigned 25 Nov 2019

RUSSAM (MBE), Susan Irvine

Resigned
Duncairn Avenue, BelfastBT14 6BP
Born February 1956
Director
Appointed 24 Jun 2021
Resigned 24 May 2023

STUART, Joanne Louise

Resigned
7 Cardy Road East, NewtownardsBT22 2LR
Born April 1965
Director
Appointed 08 Jan 2009
Resigned 31 Mar 2020

SWANSTON, Cara Jane

Resigned
Duncairn Avenue, BelfastBT14 6BP
Born July 1983
Director
Appointed 16 Sept 2021
Resigned 27 Nov 2024

WILLIAMS, Trevor

Resigned
313 Ballysillan RoadBT14 6RD
Born June 1948
Director
Appointed 01 Oct 2001
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Resolution
15 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Resolution
17 October 2012
RESOLUTIONSResolutions
Resolution
15 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
9 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
11 May 2009
371S(NI)371S(NI)
Legacy
23 April 2009
AC(NI)AC(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
30 March 2009
296(NI)296(NI)
Legacy
30 March 2009
296(NI)296(NI)
Legacy
7 March 2009
296(NI)296(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
29 May 2008
371S(NI)371S(NI)
Legacy
21 April 2008
AC(NI)AC(NI)
Legacy
5 July 2007
AC(NI)AC(NI)
Legacy
2 May 2007
371S(NI)371S(NI)
Legacy
9 August 2006
AC(NI)AC(NI)
Legacy
2 August 2006
371S(NI)371S(NI)
Legacy
2 August 2006
296(NI)296(NI)
Legacy
2 August 2006
296(NI)296(NI)
Legacy
16 May 2005
AC(NI)AC(NI)
Legacy
27 July 2004
AC(NI)AC(NI)
Legacy
16 June 2004
UDM+A(NI)UDM+A(NI)
Legacy
15 June 2004
296(NI)296(NI)
Legacy
14 June 2004
371S(NI)371S(NI)
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
371S(NI)371S(NI)
Legacy
29 July 2003
296(NI)296(NI)
Legacy
26 February 2003
233(NI)233(NI)
Legacy
26 February 2003
AC(NI)AC(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
20 February 2003
296(NI)296(NI)
Legacy
14 May 2001
295(NI)295(NI)
Legacy
14 May 2001
UDM+A(NI)UDM+A(NI)
Legacy
27 April 2001
MEM(NI)MEM(NI)
Legacy
27 April 2001
ARTS(NI)ARTS(NI)
Legacy
27 April 2001
G21(NI)G21(NI)
Legacy
27 April 2001
G23(NI)G23(NI)
Legacy
27 April 2001
40-5A(NI)40-5A(NI)