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 Name | |
---|---|
RISING TIDE TRUST | |
Legal Registered Office | |
The Picture House Building 270 Mare Street Hackney LONDON E8 1HE Other companies in E8 | |
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. |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RASHEED DAUDA |
||
RAZAQ DAUDA |
||
JAY DAVIDSON |
||
JUSTIN ONYEKA |
||
RENAY RICHARDSON |
||
PAUL RYAN |
||
JAMIE SHAUGHNESSY |
||
CHARLES WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATASHA JANINE LANDERS |
Director | ||
HAKIM ASHAGIDIGBY |
Director | ||
ASTON HOUSE NOMINEES LIMITED |
Company Secretary | ||
JONATHAN ARTHUR RUSSO |
Director | ||
ALBERT EMOVON OLUJMNI ERO |
Director | ||
MARIANNE ALAPINI |
Director | ||
SCHERZANDO LUCUS BOX |
Director | ||
PAUL GLADSTONE REID |
Director | ||
GABIN DWIGHT SINCLAIR |
Company Secretary | ||
OLIVER CROOKE |
Director | ||
SAMANTHA LOUIS STALLARD |
Director | ||
MERCEDES SULLIVAN |
Company Secretary | ||
MARIA THERESE FRIEDMAN |
Director | ||
RENEE CONNIE SAMUEL |
Director | ||
LAWRENCE DAVID SIMANOWITZ |
Company Secretary | ||
MAUREEN DIFFLEY |
Director | ||
LAURENCE DAVID ELKS |
Director | ||
LAWRENCE DAVID SIMANOWITZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBIS ACADEMY TRUST | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
MAYVILLE EDUCATION COMPANY LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Dissolved 2016-09-27 | |
BROCCOLI CONTENT LTD | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
RRICH FILMS LTD | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2015-12-29 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN | ||
CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERMAIN JACKMAN | ||
CESSATION OF PAUL RYAN AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MISS MELISHA SONIA NANETTE JOHN | ||
DIRECTOR APPOINTED MISS KIMBERLEY LOUISA GODDARD | ||
DIRECTOR APPOINTED MR JERMAIN JACKMAN | ||
Director's details changed for Mr Frank Irving Sweeney on 2023-09-12 | ||
APPOINTMENT TERMINATED, DIRECTOR JUSTIN ONYEKA | ||
DIRECTOR APPOINTED MR JAKE BENJAMIN FERGUSON | ||
DIRECTOR APPOINTED MR FRANK IRVING SWEENEY | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RAZAQ DAUDA | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASHEED DAUDA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENAY RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR JAMIE SHAUGHNESSY | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILLIAMS | |
AP01 | DIRECTOR APPOINTED MS RENAY RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/03/16 TO 31/03/16 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/16 FROM 270 Mare Street Hackney London E8 1HE | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ONYEKA | |
AP01 | DIRECTOR APPOINTED MR RAZAQ DAUDA | |
AA | 29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA LANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAKIM ASHAGIDIGBY | |
AP01 | DIRECTOR APPOINTED MR HAKIM ASHAGIDIGBY | |
AP01 | DIRECTOR APPOINTED MR RASHEED DAUDA | |
AP01 | DIRECTOR APPOINTED MISS JAY DAVIDSON | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Aston House Nominees Limited on 2015-07-21 | |
CH01 | Director's details changed for Ms Natasha Janine Landers on 2015-06-16 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT ERO | |
AP01 | DIRECTOR APPOINTED MS NATASHA JANINE LANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSO | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 11/06/14 | |
RT01 | COMPANY RESTORED ON 05/11/2014 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/03/2013 TO 29/03/2013 | |
AR01 | 11/06/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCHERZANDO LUCUS BOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE ALAPINI | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AR01 | 11/06/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ARTHUR RUSSO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GLADSTONE REID | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/06/11 NO MEMBER LIST | |
AA01 | PREVEXT FROM 30/03/2011 TO 31/03/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 11/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCHERZANDO LUCUS BOX / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GLADSTONE REID / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT EMOVON OLUJMNI ERO / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE ALAPINI / 01/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 01/06/2010 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR PAUL RYAN | |
363a | ANNUAL RETURN MADE UP TO 11/06/09 | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 11/06/08 | |
363a | ANNUAL RETURN MADE UP TO 11/06/07 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF | |
363a | ANNUAL RETURN MADE UP TO 11/06/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: ASTON HOUSE, CORNWALL AVENUE, LONDON N3 1LF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/06/05 | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: OCEAN 270 MARE STREET HACKNEY LONDON E8 1HE | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: OCEAN, 270 MARE STREET, HACKNEY, LONDON E8 1HE | |
363s | ANNUAL RETURN MADE UP TO 11/06/04 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 11/06/03 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/06/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Proposal to Strike Off | 2014-06-17 |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2011-04-05 |
Proposal to Strike Off | 2010-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RISING TIDE TRUST | Event Date | 2014-06-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RISING TIDE TRUST | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RISING TIDE TRUST | Event Date | 2011-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RISING TIDE TRUST | Event Date | 2010-05-11 |
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. |