Background WavePink WaveYellow Wave

STORM SKILLS TRAINING CIC (07726889)

STORM SKILLS TRAINING CIC (07726889) is an active UK company. incorporated on 2 August 2011. with registered office in Stroud. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STORM SKILLS TRAINING CIC has been registered for 14 years. Current directors include BAINES, Joanna, Dr, HILL, Alfred William, ROMANYK, Bianca Therese and 1 others.

Company Number
07726889
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2011
Age
14 years
Address
The Exchange, Brick Row, Stroud, Gloucestershire, Stroud, GL5 1DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAINES, Joanna, Dr, HILL, Alfred William, ROMANYK, Bianca Therese, WATERS, Keith
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM SKILLS TRAINING CIC

STORM SKILLS TRAINING CIC is an active company incorporated on 2 August 2011 with the registered office located in Stroud. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STORM SKILLS TRAINING CIC was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07726889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 2 August 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

The Exchange, Brick Row, Stroud, Gloucestershire Brick Row Stroud, GL5 1DF,

Previous Addresses

Adamson House Wilmslow Road Manchester M20 2YY England
From: 1 August 2018To: 26 February 2026
Regent House Business Centre Heaton Lane Stockport Cheshire SK4 1BS England
From: 3 November 2015To: 1 August 2018
Peter House Oxford Street Manchester M1 5AN
From: 10 October 2013To: 3 November 2015
10 Rosgill Close Heaton Mersey Stockport Cheshire SK4 3BH
From: 2 August 2011To: 10 October 2013
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Sept 12
Director Joined
Dec 19
New Owner
Dec 19
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAINES, Joanna, Dr

Active
Brick Row, StroudGL5 1DF
Born December 1983
Director
Appointed 28 Nov 2024

HILL, Alfred William

Active
Brick Row, StroudGL5 1DF
Born June 1950
Director
Appointed 03 Sept 2012

ROMANYK, Bianca Therese

Active
Brick Row, StroudGL5 1DF
Born September 1979
Director
Appointed 01 Dec 2019

WATERS, Keith

Active
Brick Row, StroudGL5 1DF
Born July 1957
Director
Appointed 15 Mar 2021

GASK, Linda, Dr

Resigned
Wilmslow Road, ManchesterM20 2YY
Born November 1955
Director
Appointed 02 Aug 2011
Resigned 17 Feb 2021

GREEN, Gillian Diana, Dr

Resigned
Wilmslow Road, ManchesterM20 2YY
Born July 1965
Director
Appointed 01 Apr 2021
Resigned 01 Aug 2023

GREEN, Gillian Diana, Dr

Resigned
Wilmslow Road, ManchesterM20 2YY
Born July 1965
Director
Appointed 02 Aug 2011
Resigned 31 Mar 2021

Persons with significant control

6

4 Active
2 Ceased

Dr Joanna Baines

Active
Brick Row, StroudGL5 1DF
Born December 1983

Nature of Control

Significant influence or control
Notified 28 Nov 2024

Mr Keith Waters

Active
Brick Row, StroudGL5 1DF
Born July 1957

Nature of Control

Significant influence or control as firm
Notified 15 Mar 2021

Ms Bianca Therese Romanyk

Active
Brick Row, StroudGL5 1DF
Born September 1979

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2019

Dr Gillian Diana Green

Ceased
Wilmslow Road, ManchesterM20 2YY
Born July 1965

Nature of Control

Significant influence or control as firm
Notified 02 Aug 2016
Ceased 01 Aug 2023

Dr Linda Gask

Ceased
Wilmslow Road, ManchesterM20 2YY
Born November 1955

Nature of Control

Right to appoint and remove directors as firm
Notified 02 Aug 2016
Ceased 17 Feb 2021

Mr Alf Hill

Active
Brick Row, StroudGL5 1DF
Born June 1950

Nature of Control

Significant influence or control as firm
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Incorporation Community Interest Company
2 August 2011
CICINCCICINC