Company NameStem4
Company StatusActive
Company Number07779151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 September 2011(12 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Nihara Sonali Krause
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleConsultant Clinical Psychologi
Country of ResidenceEngland
Correspondence Address51 St. Georges Road
London
SW19 4EA
Director NameMr Andrew George Sales
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleSemi Retired Accountant
Country of ResidenceEngland
Correspondence Address51 St. Georges Road
London
SW19 4EA
Director NameMs Debra Veronica Ward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 St. Georges Road
London
SW19 4EA
Director NameMs Stheneboea Wiseman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address29 Goodenough Road
London
SW19 3QW
Director NameMr Franz Joseph Ranero
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(8 years after company formation)
Appointment Duration4 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address51 St. Georges Road
London
SW19 4EA
Director NameMr Serkan Girgin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed13 September 2021(9 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address51 St. Georges Road
London
SW19 4EA
Director NameChristine Julia Gibson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 49 Pelham Road
London
SW19 1SU
Secretary NameAnne Martin
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMs Patricia Preece
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address88 Lower Green Road
Esher
Surrey
KT10 8HB
Director NameMs Emma Jane Cariaga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2017)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address33 Ryfold Road
Ryfold Road
London
SW19 8DF
Director NameMs Joanna Louise Manley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2017)
RoleNHS Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Tranmere Road
London
SW18 3QH
Director NameMr Edward Mark Coombes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Hunter Road
London
SW20 8NZ
Director NameMs Joanna Louise Trainor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2020)
RoleNHS Director
Country of ResidenceEngland
Correspondence AddressWimbledon Business Centre Old Town Hall
4 Queens Road
London
SW19 8YB
Director NameMs Catherine Tamsin Claire Meech
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Evelyn Road
London
SW19 8NT
Director NameMs Angela Catherine McKenzie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2022)
RoleVice President - Blackrock
Country of ResidenceEngland
Correspondence Address51 St. Georges Road
London
SW19 4EA
Director NameMs Phuong Anh Murphy
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2024)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address51 St. Georges Road
London
SW19 4EA

Contact

Websitewww.stem4.org.uk

Location

Registered Address51 St. Georges Road
London
SW19 4EA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£54,025
Net Worth£88,925
Cash£96,676
Current Liabilities£13,229

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
17 May 2023Cessation of Nihara Sonali Krause as a person with significant control on 1 May 2023 (1 page)
17 May 2023Notification of a person with significant control statement (2 pages)
7 March 2023Total exemption full accounts made up to 30 September 2022 (33 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (26 pages)
8 February 2022Termination of appointment of Angela Catherine Mckenzie as a director on 7 February 2022 (1 page)
21 January 2022Registered office address changed from Ground Floor, 51 Ground Floor, 51 st. Georges Road London SW19 4EA England to 51 st. Georges Road London Uk SW19 4EA on 21 January 2022 (1 page)
6 January 2022Registered office address changed from Wimbledon Business Centre Old Town Hall 4 Queens Road London SW19 8YB England to Ground Floor, 51 Ground Floor, 51 st. Georges Road London SW19 4EA on 6 January 2022 (1 page)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
17 September 2021Director's details changed for Ms Angela Catherine Mckenzie on 16 September 2021 (2 pages)
16 September 2021Termination of appointment of Catherine Tamsin Claire Meech as a director on 14 September 2021 (1 page)
16 September 2021Appointment of Mr Serkan Girgin as a director on 13 September 2021 (2 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (22 pages)
31 March 2021Appointment of Ms Phuong Anh Murphy as a director on 22 March 2021 (2 pages)
31 March 2021Termination of appointment of Joanna Louise Trainor as a director on 31 December 2020 (1 page)
20 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (22 pages)
11 October 2019Appointment of Mr Franz Joseph Ranero as a director on 30 September 2019 (2 pages)
10 October 2019Termination of appointment of Edward Mark Coombes as a director on 30 September 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 February 2019Director's details changed for Ms Debra Veronica Ward on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Andrew George Sales on 12 February 2019 (2 pages)
12 February 2019Appointment of Ms Joanna Louise Trainor as a director on 8 September 2014 (2 pages)
12 February 2019Director's details changed for Ms Angela Catherine Mckenzie on 12 February 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 30 September 2018 (22 pages)
26 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 July 2018Appointment of Ms Angela Catherine Mckenzie as a director on 2 May 2018 (2 pages)
19 July 2018Appointment of Ms Catherine Tamsin Claire Meech as a director on 2 May 2018 (2 pages)
18 July 2018Appointment of Ms Stheneboea Wiseman as a director on 2 May 2018 (2 pages)
18 July 2018Appointment of Ms Debra Veronica Ward as a director on 2 May 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
28 June 2018Termination of appointment of Joanna Louise Manley as a director on 30 September 2017 (1 page)
28 June 2018Termination of appointment of Emma Jane Cariaga as a director on 30 September 2017 (1 page)
20 February 2018Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY England to Wimbledon Business Centre Old Town Hall 4 Queens Road London SW19 8YB on 20 February 2018 (1 page)
23 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
17 July 2017Termination of appointment of Anne Martin as a secretary on 29 March 2017 (1 page)
17 July 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
17 July 2017Termination of appointment of Anne Martin as a secretary on 29 March 2017 (1 page)
30 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
19 May 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
19 May 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
1 March 2016Appointment of Mr Andrew George Sales as a director on 8 December 2015 (2 pages)
1 March 2016Registered office address changed from C/O Wsm Accountants Connect House Alexandra Road London SW19 7JY England to Connect House, 133-137 Alexandra Road Alexandra Road London SW19 7JY on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Andrew George Sales as a director on 8 December 2015 (2 pages)
1 March 2016Registered office address changed from C/O Wsm Accountants Connect House Alexandra Road London SW19 7JY England to Connect House, 133-137 Alexandra Road Alexandra Road London SW19 7JY on 1 March 2016 (1 page)
6 January 2016Registered office address changed from Unit 1 49 Pelham Road London SW19 1SU to C/O Wsm Accountants Connect House Alexandra Road London SW19 7JY on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Unit 1 49 Pelham Road London SW19 1SU to C/O Wsm Accountants Connect House Alexandra Road London SW19 7JY on 6 January 2016 (1 page)
24 September 2015Annual return made up to 19 September 2015 no member list (5 pages)
24 September 2015Annual return made up to 19 September 2015 no member list (5 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
11 October 2014Termination of appointment of Patricia Preece as a director on 8 September 2014 (1 page)
11 October 2014Annual return made up to 19 September 2014 no member list (5 pages)
11 October 2014Annual return made up to 19 September 2014 no member list (5 pages)
11 October 2014Appointment of Mr Edward Mark Coombes as a director on 8 September 2014 (2 pages)
11 October 2014Termination of appointment of Patricia Preece as a director on 8 September 2014 (1 page)
11 October 2014Appointment of Ms Joanna Louise Manley as a director on 8 September 2014 (2 pages)
11 October 2014Appointment of Ms Joanna Louise Manley as a director on 8 September 2014 (2 pages)
11 October 2014Appointment of Mr Edward Mark Coombes as a director on 8 September 2014 (2 pages)
11 October 2014Appointment of Ms Joanna Louise Manley as a director on 8 September 2014 (2 pages)
11 October 2014Termination of appointment of Patricia Preece as a director on 8 September 2014 (1 page)
11 October 2014Appointment of Mr Edward Mark Coombes as a director on 8 September 2014 (2 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
12 June 2014Appointment of Ms Patricia Preece as a director (2 pages)
12 June 2014Appointment of Ms Patricia Preece as a director (2 pages)
22 September 2013Annual return made up to 19 September 2013 no member list (3 pages)
22 September 2013Annual return made up to 19 September 2013 no member list (3 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
27 March 2013Director's details changed for Mrs Emma Jane Cariaga on 25 January 2013 (2 pages)
27 March 2013Director's details changed for Mrs Emma Jane Cariaga on 25 January 2013 (2 pages)
1 February 2013Appointment of Mrs Emma Jane Cariaga as a director (2 pages)
1 February 2013Appointment of Mrs Emma Jane Cariaga as a director (2 pages)
26 January 2013Termination of appointment of Christine Gibson as a director (1 page)
26 January 2013Termination of appointment of Christine Gibson as a director (1 page)
5 October 2012Annual return made up to 19 September 2012 no member list (3 pages)
5 October 2012Annual return made up to 19 September 2012 no member list (3 pages)
19 September 2011Incorporation (44 pages)
19 September 2011Incorporation (44 pages)