Stem Learning Limited YORK


Stem Learning started in year 2004 as Private Limited Company with registration number 05081097. The Stem Learning company has been functioning successfully for twenty years now and its status is active. The firm's office is based in York at National Stem Learning Centre. Postal code: YO10 5DD. Since 2015/10/23 Stem Learning Limited is no longer carrying the name Myscience.

Currently there are 11 directors in the the firm, namely Severine T., Riffat W. and Matthew M. and others. In addition one secretary - David T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stem Learning Limited Address / Contact

Office Address National Stem Learning Centre
Office Address2 University Of York
Town York
Post code YO10 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05081097
Date of Incorporation Tue, 23rd Mar 2004
Industry Educational support services
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Severine T.

Position: Director

Appointed: 10 July 2023

Riffat W.

Position: Director

Appointed: 27 February 2023

Matthew M.

Position: Director

Appointed: 25 August 2022

Peter J.

Position: Director

Appointed: 01 December 2021

Nicholas N.

Position: Director

Appointed: 01 December 2021

Mark W.

Position: Director

Appointed: 01 December 2021

Christopher R.

Position: Director

Appointed: 01 December 2021

Tracy L.

Position: Director

Appointed: 01 October 2020

Christopher W.

Position: Director

Appointed: 01 October 2018

Julia K.

Position: Director

Appointed: 19 October 2016

David T.

Position: Director

Appointed: 25 September 2015

David T.

Position: Secretary

Appointed: 18 February 2010

John R.

Position: Director

Appointed: 27 June 2019

Resigned: 01 October 2020

Simon C.

Position: Director

Appointed: 13 December 2018

Resigned: 01 November 2021

Gillian V.

Position: Director

Appointed: 01 October 2017

Resigned: 25 August 2022

John L.

Position: Director

Appointed: 19 July 2016

Resigned: 31 July 2018

Judith B.

Position: Director

Appointed: 27 October 2015

Resigned: 27 June 2019

Ian D.

Position: Director

Appointed: 25 September 2015

Resigned: 01 December 2021

Shearer W.

Position: Director

Appointed: 25 September 2015

Resigned: 01 October 2017

Stephen S.

Position: Director

Appointed: 25 September 2015

Resigned: 01 December 2021

Hilary L.

Position: Director

Appointed: 25 September 2015

Resigned: 13 December 2018

Roger E.

Position: Director

Appointed: 25 September 2015

Resigned: 19 July 2016

Alison D.

Position: Director

Appointed: 25 September 2015

Resigned: 02 January 2020

Rosemary B.

Position: Director

Appointed: 16 December 2014

Resigned: 01 December 2023

Keonraad L.

Position: Director

Appointed: 24 January 2014

Resigned: 25 September 2015

Robert L.

Position: Director

Appointed: 23 October 2013

Resigned: 25 September 2015

Clare M.

Position: Director

Appointed: 09 April 2013

Resigned: 25 September 2015

John L.

Position: Director

Appointed: 03 July 2012

Resigned: 25 September 2015

John R.

Position: Director

Appointed: 09 May 2012

Resigned: 27 October 2015

Gordon H.

Position: Director

Appointed: 01 May 2009

Resigned: 16 December 2014

Michael T.

Position: Director

Appointed: 01 November 2008

Resigned: 19 October 2016

Keith B.

Position: Director

Appointed: 01 October 2007

Resigned: 25 September 2015

Philip J.

Position: Director

Appointed: 01 August 2007

Resigned: 25 September 2015

Vivien J.

Position: Director

Appointed: 01 August 2006

Resigned: 25 September 2015

Michael A.

Position: Director

Appointed: 16 March 2006

Resigned: 30 September 2013

Trevor S.

Position: Director

Appointed: 01 March 2006

Resigned: 08 May 2012

Peter D.

Position: Secretary

Appointed: 12 October 2004

Resigned: 18 February 2010

Paul W.

Position: Director

Appointed: 28 July 2004

Resigned: 25 September 2015

Felicity R.

Position: Director

Appointed: 10 June 2004

Resigned: 01 March 2006

Michael S.

Position: Secretary

Appointed: 03 June 2004

Resigned: 12 October 2004

Brian C.

Position: Director

Appointed: 03 June 2004

Resigned: 30 September 2013

Robert B.

Position: Director

Appointed: 03 June 2004

Resigned: 30 September 2007

Philip G.

Position: Director

Appointed: 03 June 2004

Resigned: 08 May 2012

Alan P.

Position: Director

Appointed: 03 June 2004

Resigned: 01 August 2006

Diana G.

Position: Director

Appointed: 03 June 2004

Resigned: 01 August 2007

Imco Director Limited

Position: Corporate Director

Appointed: 23 March 2004

Resigned: 03 June 2004

Imco Secretary Limited

Position: Corporate Secretary

Appointed: 23 March 2004

Resigned: 03 June 2004

Company previous names

Myscience October 23, 2015
Imco (122004) April 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Cash Bank On Hand3 4808 839
Current Assets12 20312 282
Debtors8 7233 443
Net Assets Liabilities-4 133-2 688
Property Plant Equipment672422
Other
Accrued Liabilities Deferred Income10 45910 431
Accumulated Depreciation Impairment Property Plant Equipment3 6793 744
Additions Other Than Through Business Combinations Property Plant Equipment 83
Administrative Expenses10 0156 298
Average Number Employees During Period125133
Balances Amounts Owed To Related Parties 12
Cash Cash Equivalents Cash Flow Value3 4808 839
Comprehensive Income Expense-2 9611 445
Corporation Tax Payable5126
Cost Sales17 93822 340
Creditors673422
Current Tax For Period5126
Deferred Income673422
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit528 
Depreciation Impairment Expense Property Plant Equipment478280
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -1
Further Item Tax Increase Decrease Component Adjusting Items62-279
Future Minimum Lease Payments Under Non-cancellable Operating Leases133531
Gain Loss On Disposals Property Plant Equipment -53
Gross Profit Loss7 1217 813
Income Taxes Paid Refund Classified As Operating Activities-43 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-953-5 359
Increase From Depreciation Charge For Year Property Plant Equipment 280
Interest Income On Bank Deposits1326
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss1326
Interest Payable Similar Charges Finance Costs2971
Interest Received Classified As Investing Activities-13-26
Key Management Personnel Compensation Total764804
Net Cash Flows From Used In Investing Activities22157
Net Cash Flows From Used In Operating Activities-1 174-5 416
Net Current Assets Liabilities348322
Net Finance Income Costs1326
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 215
Other Disposals Property Plant Equipment 268
Other Taxation Social Security Payable281341
Pension Other Post-employment Benefit Costs Other Pension Costs4 207-79
Prepayments Accrued Income1 2081 242
Profit Loss-2 9611 445
Profit Loss On Ordinary Activities Before Tax-2 9101 470
Property Plant Equipment Gross Cost4 3514 166
Provisions For Liabilities Balance Sheet Subtotal4 4803 010
Purchase Property Plant Equipment-234-83
Retirement Benefit Obligations Surplus4 4803 010
Social Security Costs435497
Staff Costs Employee Benefits Expense9 2225 532
Tax Decrease Increase From Effect Revenue Exempt From Taxation91 
Tax Expense Credit Applicable Tax Rate-553279
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10526
Tax Tax Credit On Profit Or Loss On Ordinary Activities5125
Total Assets Less Current Liabilities1 020744
Total Increase Decrease In Provisions 71
Total Operating Lease Payments205176
Trade Creditors Trade Payables1 0641 162
Trade Debtors Trade Receivables7 5152 201
Turnover Revenue25 05930 153
Unwinding Discount On Other Payables Expense2971
Wages Salaries4 5805 114

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/07/31
filed on: 16th, November 2023
Free Download (41 pages)

Company search

Advertisements