Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISING TIDE TRUST
Company Information for

RISING TIDE TRUST

The Picture House Building, 270 Mare Street, Hackney, LONDON, E8 1HE,
Company Registration Number
04232131
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rising Tide Trust
RISING TIDE TRUST was founded on 2001-06-11 and has its registered office in Hackney. The organisation's status is listed as "Active". Rising Tide Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RISING TIDE TRUST
 
Legal Registered Office
The Picture House Building
270 Mare Street
Hackney
LONDON
E8 1HE
Other companies in E8
 
Charity Registration
Charity Number 1113732
Charity Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Charter RISING TIDE IS A MUSIC EDUCATION AND INDUSTRY LINKED DEVELOPMENT CHARITY, WORKING WITH LOCAL PEOPLE TO RAISE ASPIRATIONS AND EMPLOYMENT OPPORTUNITIES IN THE MUSIC AND RELATED INDUSTRIES. BY USING MUSIC, RISING TIDE OFFERS QUALITY WORKSHOPS TO THE COMMUNITY THAT RE ENGAGE EXCLUDED YOUNG PEOPLE AND THOSE DEEMED SOCIALLY EXCLUDED.
Filing Information
Company Number 04232131
Company ID Number 04232131
Date formed 2001-06-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-19 20:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISING TIDE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RISING TIDE TRUST
The following companies were found which have the same name as RISING TIDE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RISING TIDE LIMITED 123 RHOSMAEN STREET LLANDEILO CARMARTHENSHIRE SA19 6EN Active Company formed on the 2002-07-10
RISING TIDE PRODUCTIONS LTD 54 RINGWOOD DRIVE PARKSIDE GLADE CRAMLINGTON NORTHUMBERLAND NE23 1NE Dissolved Company formed on the 2009-04-15
RISING TIDE YACHTING LIMITED 5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ Active Company formed on the 2014-02-12
RISING TIDE COMMUNICATIONS LIMITED 11 TULLYGLASS HILL SHANNON, CLARE, V14Y542, IRELAND V14Y542 Active Company formed on the 2004-07-15
Rising Tide Consultants Ltd 1130 W PENDER ST Vancouver British Columbia BC V6E 4A4 Active
RISING TIDE SOFTWARE, COMPANY Prince Edward Island Unknown Company formed on the 1997-01-15
RISING TIDE ASSOCIATES, LLC ONE BLUE HILL PLAZA POST OFFICE BOX 1647 PEARL RIVER NY 10965 Active Company formed on the 2003-08-07
RISING TIDE COMMUNICATIONS LLC 35 MARKET STREET Dutchess POUGHKEEPSIE NY 12601 Active Company formed on the 2007-08-10
RISING TIDE DEVELOPMENT CORP. 157 EAST MAIN ST STE 200 Suite 200 HUNTINGTON NY 11743 Active Company formed on the 1998-08-10
RISING TIDE ENTERPRISE, LLC 28 RAILROAD STREET Monroe WEBSTER NY 14580 Active Company formed on the 2005-10-27
RISING TIDE ENTERTAINMENT, LLC 375 HUDSON STREET New York NEW YORK NY 10014 Active Company formed on the 1995-07-18
RISING TIDE FOUNDATION, INC. 14 PENN PLAZA - SUITE 1806 225 WEST 34TH STREET NEW YORK NY 10122 Active Company formed on the 2005-11-30
RISING TIDE FUEL LLC 2 SOUTH BAY AVE Suffolk AMITYVILLE NY 11701 Active Company formed on the 2008-04-02
RISING TIDE GROUP INC. 9524 FORT HAMILTON PARKWAY #405 BROOKLYN NY 11209 Active Company formed on the 2010-12-02
RISING TIDE, INC. New York Active Company formed on the 1937-12-11
RISING TIDE NATURAL FOODS, INC. 42 FOREST AVE Nassau GLEN COVE NY 11542 Active Company formed on the 1976-07-26
RISING TIDE PROPERTIES, INC. Y-F FARMHOUSE LANE ROCKLAND MORRISTOWN NEW JERSEY 07960 Active Company formed on the 2011-07-20
RISING TIDE REALTY LLC 313 WEST MAIN STREET Suffolk RIVERHEAD NY 11901 Active Company formed on the 2010-05-21
RISING TIDE RESTAURANT & BAR INC. 183-19 HILLSIDE AVE QUEENS JAMAICA NEW YORK 11432 Active Company formed on the 2014-11-13
RISING TIDE RHINEBECK, LLC C/O HILL REALTY SERVICES INC. 6408 MONTGOMERY STREET RHINEBECK NY 12572 Active Company formed on the 2007-11-13

Company Officers of RISING TIDE TRUST

Current Directors
Officer Role Date Appointed
RASHEED DAUDA
Director 2015-08-18
RAZAQ DAUDA
Director 2016-03-03
JAY DAVIDSON
Director 2015-07-01
JUSTIN ONYEKA
Director 2016-03-03
RENAY RICHARDSON
Director 2017-07-18
PAUL RYAN
Director 2010-02-18
JAMIE SHAUGHNESSY
Director 2017-08-17
CHARLES WILLIAMS
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA JANINE LANDERS
Director 2015-01-07 2015-11-10
HAKIM ASHAGIDIGBY
Director 2015-08-18 2015-11-09
ASTON HOUSE NOMINEES LIMITED
Company Secretary 2005-08-05 2015-07-21
JONATHAN ARTHUR RUSSO
Director 2012-08-08 2015-01-07
ALBERT EMOVON OLUJMNI ERO
Director 2006-09-11 2014-02-04
MARIANNE ALAPINI
Director 2006-08-08 2013-06-10
SCHERZANDO LUCUS BOX
Director 2006-09-11 2013-06-10
PAUL GLADSTONE REID
Director 2001-11-30 2012-04-01
GABIN DWIGHT SINCLAIR
Company Secretary 2006-02-08 2006-06-10
OLIVER CROOKE
Director 2001-11-30 2005-11-02
SAMANTHA LOUIS STALLARD
Director 2001-11-30 2005-11-02
MERCEDES SULLIVAN
Company Secretary 2001-11-30 2005-08-05
MARIA THERESE FRIEDMAN
Director 2001-11-30 2003-06-17
RENEE CONNIE SAMUEL
Director 2001-11-30 2002-07-01
LAWRENCE DAVID SIMANOWITZ
Company Secretary 2001-06-11 2001-12-01
MAUREEN DIFFLEY
Director 2001-06-11 2001-12-01
LAURENCE DAVID ELKS
Director 2001-06-11 2001-12-01
LAWRENCE DAVID SIMANOWITZ
Director 2001-06-11 2001-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RASHEED DAUDA URBIS ACADEMY TRUST Director 2016-03-01 CURRENT 2016-03-01 Active
RASHEED DAUDA MAYVILLE EDUCATION COMPANY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2016-09-27
RENAY RICHARDSON BROCCOLI CONTENT LTD Director 2018-06-01 CURRENT 2018-06-01 Active
RENAY RICHARDSON RRICH FILMS LTD Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN
2024-06-19CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERMAIN JACKMAN
2024-02-28CESSATION OF PAUL RYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-25DIRECTOR APPOINTED MISS MELISHA SONIA NANETTE JOHN
2023-10-25DIRECTOR APPOINTED MISS KIMBERLEY LOUISA GODDARD
2023-09-26DIRECTOR APPOINTED MR JERMAIN JACKMAN
2023-09-12Director's details changed for Mr Frank Irving Sweeney on 2023-09-12
2023-09-07APPOINTMENT TERMINATED, DIRECTOR JUSTIN ONYEKA
2023-09-07DIRECTOR APPOINTED MR JAKE BENJAMIN FERGUSON
2023-09-07DIRECTOR APPOINTED MR FRANK IRVING SWEENEY
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-19APPOINTMENT TERMINATED, DIRECTOR RAZAQ DAUDA
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RASHEED DAUDA
2020-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RENAY RICHARDSON
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-18AP01DIRECTOR APPOINTED MR JAMIE SHAUGHNESSY
2017-08-03AP01DIRECTOR APPOINTED MR CHARLES WILLIAMS
2017-07-18AP01DIRECTOR APPOINTED MS RENAY RICHARDSON
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AA01Previous accounting period extended from 29/03/16 TO 31/03/16
2016-06-14AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM 270 Mare Street Hackney London E8 1HE
2016-04-07AP01DIRECTOR APPOINTED MR JUSTIN ONYEKA
2016-04-07AP01DIRECTOR APPOINTED MR RAZAQ DAUDA
2015-12-29AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA LANDERS
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HAKIM ASHAGIDIGBY
2015-09-04AP01DIRECTOR APPOINTED MR HAKIM ASHAGIDIGBY
2015-09-04AP01DIRECTOR APPOINTED MR RASHEED DAUDA
2015-07-22AP01DIRECTOR APPOINTED MISS JAY DAVIDSON
2015-07-22AR0111/06/15 ANNUAL RETURN FULL LIST
2015-07-22TM02Termination of appointment of Aston House Nominees Limited on 2015-07-21
2015-06-16CH01Director's details changed for Ms Natasha Janine Landers on 2015-06-16
2015-03-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ERO
2015-01-30AP01DIRECTOR APPOINTED MS NATASHA JANINE LANDERS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSO
2014-11-05AA31/03/13 TOTAL EXEMPTION FULL
2014-11-05AR0111/06/14
2014-11-05RT01COMPANY RESTORED ON 05/11/2014
2014-09-30GAZ2STRUCK OFF AND DISSOLVED
2014-06-17GAZ1FIRST GAZETTE
2013-12-20AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-08-02AR0111/06/13 NO MEMBER LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SCHERZANDO LUCUS BOX
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE ALAPINI
2013-03-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-08-09AR0111/06/12 NO MEMBER LIST
2012-08-08AP01DIRECTOR APPOINTED MR JONATHAN ARTHUR RUSSO
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLADSTONE REID
2012-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2012-05-30DISS40DISS40 (DISS40(SOAD))
2012-05-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-03GAZ1FIRST GAZETTE
2011-10-04AA31/03/10 TOTAL EXEMPTION FULL
2011-07-14AR0111/06/11 NO MEMBER LIST
2011-06-30AA01PREVEXT FROM 30/03/2011 TO 31/03/2011
2011-06-29AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-04-19DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-08-18AA31/03/09 TOTAL EXEMPTION FULL
2010-08-09AR0111/06/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SCHERZANDO LUCUS BOX / 01/06/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GLADSTONE REID / 01/06/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT EMOVON OLUJMNI ERO / 01/06/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE ALAPINI / 01/06/2010
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 01/06/2010
2010-05-11GAZ1FIRST GAZETTE
2010-02-19AP01DIRECTOR APPOINTED MR PAUL RYAN
2009-07-29363aANNUAL RETURN MADE UP TO 11/06/09
2009-05-28AA31/03/08 PARTIAL EXEMPTION
2008-10-20363aANNUAL RETURN MADE UP TO 11/06/08
2008-07-23363aANNUAL RETURN MADE UP TO 11/06/07
2008-05-01AA31/03/07 TOTAL EXEMPTION FULL
2007-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-14288aNEW DIRECTOR APPOINTED
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03288aNEW DIRECTOR APPOINTED
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2006-11-22363aANNUAL RETURN MADE UP TO 11/06/06
2006-11-22288bSECRETARY RESIGNED
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: ASTON HOUSE, CORNWALL AVENUE, LONDON N3 1LF
2006-10-31288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW SECRETARY APPOINTED
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sANNUAL RETURN MADE UP TO 11/06/05
2005-11-21288bDIRECTOR RESIGNED
2005-11-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2005-11-21288bDIRECTOR RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: OCEAN 270 MARE STREET HACKNEY LONDON E8 1HE
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: OCEAN, 270 MARE STREET, HACKNEY, LONDON E8 1HE
2004-08-03363sANNUAL RETURN MADE UP TO 11/06/04
2004-02-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-06-24363sANNUAL RETURN MADE UP TO 11/06/03
2003-06-24288bDIRECTOR RESIGNED
2003-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-24288bDIRECTOR RESIGNED
2002-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sANNUAL RETURN MADE UP TO 11/06/02
2002-02-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RISING TIDE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-17
Proposal to Strike Off2012-04-03
Proposal to Strike Off2011-04-05
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against RISING TIDE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RISING TIDE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-29
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISING TIDE TRUST

Intangible Assets
Patents
We have not found any records of RISING TIDE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for RISING TIDE TRUST
Trademarks
We have not found any records of RISING TIDE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with RISING TIDE TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2014-06-01 GBP £5,060
London Borough of Hackney 2014-05-01 GBP £12,500
London Borough of Hackney 2014-05-01 GBP £1,475
London Borough of Hackney 2014-03-01 GBP £1,410
London Borough of Hackney 2014-03-01 GBP £800
London Borough of Hackney 2014-02-01 GBP £1,475
London Borough of Hackney 2014-02-01 GBP £4,938
London Borough of Hackney 2013-12-01 GBP £5,063
London Borough of Hackney 2013-11-01 GBP £6,250
London Borough of Hackney 2013-10-01 GBP £6,250
London Borough of Hackney 2013-10-01 GBP £2,250
London Borough of Hackney 2013-10-01 GBP £500
London Borough of Hackney 2013-08-01 GBP £4,938
London Borough of Hackney 2013-06-01 GBP £5,060
London Borough of Hackney 2013-05-01 GBP £6,250
London Borough of Hackney 2013-05-01 GBP £1,200
London Borough of Hackney 2013-03-01 GBP £2,250
London Borough of Hackney 2013-01-01 GBP £6,250
London Borough of Hackney 2012-12-01 GBP £6,250
London Borough of Hackney 2012-12-01 GBP £1,500
London Borough of Hackney 2012-11-01 GBP £19,777
London Borough of Hackney 2012-09-01 GBP £6,250
London Borough of Hackney 2012-08-01 GBP £16,550
London Borough of Hackney 2012-04-01 GBP £11,770
London Borough of Hackney 2012-04-01 GBP £2,500
London Borough of Hackney 2012-03-01 GBP £13,750
London Borough of Hackney 2012-03-01 GBP £11,892
London Borough of Hackney 2012-03-01 GBP £1,700
London Borough of Hackney 2012-01-01 GBP £13,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RISING TIDE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRISING TIDE TRUSTEvent Date2014-06-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyRISING TIDE TRUSTEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyRISING TIDE TRUSTEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyRISING TIDE TRUSTEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISING TIDE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISING TIDE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.