This company is commonly known as Storm Skills Training Cic. The company was founded 12 years ago and was given the registration number 07726889. The firm's registered office is in MANCHESTER. You can find them at Adamson House, Wilmslow Road, Manchester, . This company's SIC code is 86900 - Other human health activities.
Name | : | STORM SKILLS TRAINING CIC |
---|---|---|
Company Number | : | 07726889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adamson House, Wilmslow Road, Manchester, England, M20 2YY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adamson House, Wilmslow Road, Manchester, England, M20 2YY | Director | 01 December 2019 | Active |
Adamson House, Wilmslow Road, Manchester, England, M20 2YY | Director | 03 September 2012 | Active |
Adamson House, Wilmslow Road, Manchester, England, M20 2YY | Director | 15 March 2021 | Active |
Adamson House, Wilmslow Road, Manchester, England, M20 2YY | Director | 02 August 2011 | Active |
Adamson House, Wilmslow Road, Manchester, England, M20 2YY | Director | 01 April 2021 | Active |
Adamson House, Wilmslow Road, Manchester, England, M20 2YY | Director | 02 August 2011 | Active |
Mr Keith Waters | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Adamson House, Wilmslow Road, Manchester, England, M20 2YY |
Nature of control | : |
|
Ms Bianca Therese Hegde | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Adamson House, Wilmslow Road, Manchester, England, M20 2YY |
Nature of control | : |
|
Dr Gillian Diana Green | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Adamson House, Wilmslow Road, Manchester, England, M20 2YY |
Nature of control | : |
|
Dr Linda Gask | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Adamson House, Wilmslow Road, Manchester, England, M20 2YY |
Nature of control | : |
|
Mr Alf Hill | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Adamson House, Wilmslow Road, Manchester, England, M20 2YY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.