London
SW19 4EA
Director Name | Mr Andrew George Sales |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Semi Retired Accountant |
Country of Residence | England |
Correspondence Address | 51 St. Georges Road London SW19 4EA |
Director Name | Ms Debra Veronica Ward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 St. Georges Road London SW19 4EA |
Director Name | Ms Stheneboea Wiseman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 29 Goodenough Road London SW19 3QW |
Director Name | Mr Franz Joseph Ranero |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(8 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 51 St. Georges Road London SW19 4EA |
Director Name | Mr Serkan Girgin |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 13 September 2021(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 51 St. Georges Road London SW19 4EA |
Director Name | Christine Julia Gibson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 49 Pelham Road London SW19 1SU |
Secretary Name | Anne Martin |
---|---|
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Ms Patricia Preece |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lower Green Road Esher Surrey KT10 8HB |
Director Name | Ms Emma Jane Cariaga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2017) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ryfold Road Ryfold Road London SW19 8DF |
Director Name | Ms Joanna Louise Manley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2017) |
Role | NHS Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Tranmere Road London SW18 3QH |
Director Name | Mr Edward Mark Coombes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hunter Road London SW20 8NZ |
Director Name | Ms Joanna Louise Trainor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2020) |
Role | NHS Director |
Country of Residence | England |
Correspondence Address | Wimbledon Business Centre Old Town Hall 4 Queens Road London SW19 8YB |
Director Name | Ms Catherine Tamsin Claire Meech |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 43 Evelyn Road London SW19 8NT |
Director Name | Ms Angela Catherine McKenzie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2022) |
Role | Vice President - Blackrock |
Country of Residence | England |
Correspondence Address | 51 St. Georges Road London SW19 4EA |
Director Name | Ms Phuong Anh Murphy |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2024) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 51 St. Georges Road London SW19 4EA |
Website | www.stem4.org.uk |
---|
Registered Address | 51 St. Georges Road London SW19 4EA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,025 |
Net Worth | £88,925 |
Cash | £96,676 |
Current Liabilities | £13,229 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Cessation of Nihara Sonali Krause as a person with significant control on 1 May 2023 (1 page) |
17 May 2023 | Notification of a person with significant control statement (2 pages) |
7 March 2023 | Total exemption full accounts made up to 30 September 2022 (33 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (26 pages) |
8 February 2022 | Termination of appointment of Angela Catherine Mckenzie as a director on 7 February 2022 (1 page) |
21 January 2022 | Registered 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 2022 | Registered 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 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
17 September 2021 | Director's details changed for Ms Angela Catherine Mckenzie on 16 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Catherine Tamsin Claire Meech as a director on 14 September 2021 (1 page) |
16 September 2021 | Appointment of Mr Serkan Girgin as a director on 13 September 2021 (2 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (22 pages) |
31 March 2021 | Appointment of Ms Phuong Anh Murphy as a director on 22 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Joanna Louise Trainor as a director on 31 December 2020 (1 page) |
20 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (22 pages) |
11 October 2019 | Appointment of Mr Franz Joseph Ranero as a director on 30 September 2019 (2 pages) |
10 October 2019 | Termination of appointment of Edward Mark Coombes as a director on 30 September 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
12 February 2019 | Director's details changed for Ms Debra Veronica Ward on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Andrew George Sales on 12 February 2019 (2 pages) |
12 February 2019 | Appointment of Ms Joanna Louise Trainor as a director on 8 September 2014 (2 pages) |
12 February 2019 | Director's details changed for Ms Angela Catherine Mckenzie on 12 February 2019 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 September 2018 (22 pages) |
26 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Ms Angela Catherine Mckenzie as a director on 2 May 2018 (2 pages) |
19 July 2018 | Appointment of Ms Catherine Tamsin Claire Meech as a director on 2 May 2018 (2 pages) |
18 July 2018 | Appointment of Ms Stheneboea Wiseman as a director on 2 May 2018 (2 pages) |
18 July 2018 | Appointment of Ms Debra Veronica Ward as a director on 2 May 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
28 June 2018 | Termination of appointment of Joanna Louise Manley as a director on 30 September 2017 (1 page) |
28 June 2018 | Termination of appointment of Emma Jane Cariaga as a director on 30 September 2017 (1 page) |
20 February 2018 | Registered 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 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
17 July 2017 | Termination of appointment of Anne Martin as a secretary on 29 March 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
17 July 2017 | Termination of appointment of Anne Martin as a secretary on 29 March 2017 (1 page) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
19 May 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
19 May 2016 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
1 March 2016 | Appointment of Mr Andrew George Sales as a director on 8 December 2015 (2 pages) |
1 March 2016 | Registered 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 2016 | Appointment of Mr Andrew George Sales as a director on 8 December 2015 (2 pages) |
1 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 19 September 2015 no member list (5 pages) |
24 September 2015 | Annual return made up to 19 September 2015 no member list (5 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
11 October 2014 | Termination of appointment of Patricia Preece as a director on 8 September 2014 (1 page) |
11 October 2014 | Annual return made up to 19 September 2014 no member list (5 pages) |
11 October 2014 | Annual return made up to 19 September 2014 no member list (5 pages) |
11 October 2014 | Appointment of Mr Edward Mark Coombes as a director on 8 September 2014 (2 pages) |
11 October 2014 | Termination of appointment of Patricia Preece as a director on 8 September 2014 (1 page) |
11 October 2014 | Appointment of Ms Joanna Louise Manley as a director on 8 September 2014 (2 pages) |
11 October 2014 | Appointment of Ms Joanna Louise Manley as a director on 8 September 2014 (2 pages) |
11 October 2014 | Appointment of Mr Edward Mark Coombes as a director on 8 September 2014 (2 pages) |
11 October 2014 | Appointment of Ms Joanna Louise Manley as a director on 8 September 2014 (2 pages) |
11 October 2014 | Termination of appointment of Patricia Preece as a director on 8 September 2014 (1 page) |
11 October 2014 | Appointment of Mr Edward Mark Coombes as a director on 8 September 2014 (2 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
12 June 2014 | Appointment of Ms Patricia Preece as a director (2 pages) |
12 June 2014 | Appointment of Ms Patricia Preece as a director (2 pages) |
22 September 2013 | Annual return made up to 19 September 2013 no member list (3 pages) |
22 September 2013 | Annual return made up to 19 September 2013 no member list (3 pages) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
27 March 2013 | Director's details changed for Mrs Emma Jane Cariaga on 25 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mrs Emma Jane Cariaga on 25 January 2013 (2 pages) |
1 February 2013 | Appointment of Mrs Emma Jane Cariaga as a director (2 pages) |
1 February 2013 | Appointment of Mrs Emma Jane Cariaga as a director (2 pages) |
26 January 2013 | Termination of appointment of Christine Gibson as a director (1 page) |
26 January 2013 | Termination of appointment of Christine Gibson as a director (1 page) |
5 October 2012 | Annual return made up to 19 September 2012 no member list (3 pages) |
5 October 2012 | Annual return made up to 19 September 2012 no member list (3 pages) |
19 September 2011 | Incorporation (44 pages) |
19 September 2011 | Incorporation (44 pages) |