Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEM LEARNING LIMITED
Company Information for

STEM LEARNING LIMITED

NATIONAL STEM LEARNING CENTRE, UNIVERSITY OF YORK, YORK, YO10 5DD,
Company Registration Number
05081097
Private Limited Company
Active

Company Overview

About Stem Learning Ltd
STEM LEARNING LIMITED was founded on 2004-03-23 and has its registered office in York. The organisation's status is listed as "Active". Stem Learning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEM LEARNING LIMITED
 
Legal Registered Office
NATIONAL STEM LEARNING CENTRE
UNIVERSITY OF YORK
YORK
YO10 5DD
Other companies in YO10
 
Previous Names
MYSCIENCE.CO LIMITED23/10/2015
Filing Information
Company Number 05081097
Company ID Number 05081097
Date formed 2004-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB847388772  
Last Datalog update: 2024-05-05 16:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEM LEARNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STEM LEARNING LIMITED
The following companies were found which have the same name as STEM LEARNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEM LEARNING LAB INC. 7309 FLINT ROAD SE CALGARY ALBERTA T2H 1G3 Active Company formed on the 2015-01-27
STEM LEARNING PRIVATE LIMITED 201 Radium Annexe Shreyas Colony Goregaon (East) Mumbai Maharashtra 400063 ACTIVE Company formed on the 2011-07-01
STEM LEARNING PTY LTD NSW 2041 Dissolved Company formed on the 2014-08-21
STEM Learning Solutions, LLC 18212 E Bethany Pl Aurora CO 80013 Voluntarily Dissolved Company formed on the 2016-11-22
STEM LEARNING SOLUTIONS LIMITED 3 MEADOWS CREST HEDLEY ON THE HILL STOCKSFIELD NORTHUMBERLAND NE43 7SW Active Company formed on the 2017-02-06
STEM LEARNING SOLUTIONS LLC Delaware Unknown
STEM LEARNING GROUP LLC Michigan UNKNOWN
STEM LEARNING CONNECTIONS LLC Michigan UNKNOWN
STEM LEARNING LLC California Unknown
STEM Learning Colorado LLC 1942 Broadway St. STE 314C Boulder CO 80302 Voluntarily Dissolved Company formed on the 2019-03-26
STEM LEARNING LLC 217 165TH AVE NE BELLEVUE WA 980084517 Delinquent Company formed on the 2017-11-29
STEM Learning by Design LLC 10225 E Gill Pl Denver CO 80247 Voluntarily Dissolved Company formed on the 2021-10-27
STEM LEARNING LAB 5925 WILLOWROSS WAY PLANO TX 75093 Active Company formed on the 2023-10-10
STEM LEARNING TUTORS LIMITED OFFICE 4632 58 PEREGRINE ROAD HAINAULT, ILFORD ESSEX IG6 3SZ Active Company formed on the 2024-01-05

Company Officers of STEM LEARNING LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM JAMES THORPE-GREEN
Company Secretary 2010-02-18
ROSEMARY ELIZABETH BAILEY
Director 2014-12-16
JUDITH MERRY BENNETT
Director 2015-10-27
ALISON JANE DENHOLM
Director 2015-09-25
IAN KEVIN DUFFY
Director 2015-09-25
JULIA ELIZABETH KING
Director 2016-10-19
HILARY JANET LEEVERS
Director 2015-09-25
STEPHEN KEITH SCOTT
Director 2015-09-25
DAVID WILLIAM JAMES THORPE-GREEN
Director 2015-09-25
GILLIAN VALENTINE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TIMOTHY LEACH
Director 2016-07-19 2018-07-31
SHEARER CARROLL WEST
Director 2015-09-25 2017-10-01
MICHAEL JOHN TOMLINSON
Director 2008-11-01 2016-10-19
ROGER SOULSBY ECCLESTON
Director 2015-09-25 2016-07-19
JOHN ALLEN ROBINSON
Director 2012-05-09 2015-10-27
KEITH BURNETT
Director 2007-10-01 2015-09-25
PHILIP JONES
Director 2007-08-01 2015-09-25
VIVIEN JONES
Director 2006-08-01 2015-09-25
KEONRAAD LAMBERTS
Director 2014-01-24 2015-09-25
ROBERT ALAN LANGLANDS
Director 2013-10-23 2015-09-25
JOHN TIMOTHY LEACH
Director 2012-07-03 2015-09-25
CLARE ELIZABETH MATTERSON
Director 2013-04-09 2015-09-25
GORDON CHRISTOPHER HORSFIELD
Director 2009-05-01 2014-12-16
MICHAEL JAMES PAUL ARTHUR
Director 2006-03-16 2013-09-30
BRIAN CANTOR
Director 2004-06-03 2013-09-30
PHILIP GARRAHAN
Director 2004-06-03 2012-05-08
TREVOR ANDREW SHELDON
Director 2006-03-01 2012-05-08
PETER GERARD DOHERTY
Company Secretary 2004-10-12 2010-02-18
ROBERT FRANCIS BOUCHER
Director 2004-06-03 2007-09-30
DIANA MARGARET GREEN
Director 2004-06-03 2007-08-01
ALAN DAVID PEARMAN
Director 2004-06-03 2006-08-01
FELICITY JACQUELINE RIDDY
Director 2004-06-10 2006-03-01
MICHAEL JOHN SLADE
Company Secretary 2004-06-03 2004-10-12
IMCO SECRETARY LIMITED
Company Secretary 2004-03-23 2004-06-03
IMCO DIRECTOR LIMITED
Director 2004-03-23 2004-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN KEVIN DUFFY EMMAUS SOUTH LAMBETH COMMUNITY Director 2011-11-08 CURRENT 1997-10-31 Active
JULIA ELIZABETH KING CARBON TRUST INVESTMENTS LIMITED Director 2018-07-16 CURRENT 2003-01-28 Active
JULIA ELIZABETH KING OFFSHORE RENEWABLE ENERGY CATAPULT Director 2015-03-20 CURRENT 2003-02-07 Active
DAVID WILLIAM JAMES THORPE-GREEN BAU FOUNDATION Director 2014-10-28 CURRENT 2013-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ELIZABETH BAILEY
2023-07-10DIRECTOR APPOINTED MS SEVERINE TROUILLET
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-27DIRECTOR APPOINTED MS RIFFAT SAEED WALL
2022-12-20FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-09-28Director's details changed for Professor Matthew Barry Johnathan Marshall on 2022-09-28
2022-09-28CH01Director's details changed for Professor Matthew Barry Johnathan Marshall on 2022-09-28
2022-08-25DIRECTOR APPOINTED PROFESSOR MATTHEW BARRY JOHNATHAN MARSHALL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR GILLIAN VALENTINE
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN VALENTINE
2022-08-25AP01DIRECTOR APPOINTED PROFESSOR MATTHEW BARRY JOHNATHAN MARSHALL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-12-14DIRECTOR APPOINTED MR NICHOLAS RYAN NOVAK
2021-12-14AP01DIRECTOR APPOINTED MR NICHOLAS RYAN NOVAK
2021-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ROBINSON
2021-12-08AP01DIRECTOR APPOINTED PROFESSOR PETER KANE JIMACK
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEVIN DUFFY
2021-11-26AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID JOHN CHAPLIN
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-10-21AP01DIRECTOR APPOINTED PROFESSOR TRACY JAYNE LIGHTFOOT
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN ROBINSON
2020-08-17CH01Director's details changed for Mr Simon David John Chaplin on 2020-08-17
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-01-10RES01ADOPT ARTICLES 10/01/20
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE DENHOLM
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-27AP01DIRECTOR APPOINTED PROFESSOR JOHN ALLEN ROBINSON
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MERRY BENNETT
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR SIMON DAVID JOHN CHAPLIN
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANET LEEVERS
2018-10-09AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER JAMES WIGGINTON
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY LEACH
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-10-12AP01DIRECTOR APPOINTED PROFESSOR GILLIAN VALENTINE
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEARER CARROLL WEST
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-21AP01DIRECTOR APPOINTED BARONESS BROWN OF CAMBRIDGE JULIA ELIZABETH KING
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOMLINSON
2016-07-19AP01DIRECTOR APPOINTED PROFESSOR JOHN TIMOTHY LEACH
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SOULSBY ECCLESTON
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM National Science Learning Centre University of York Heslington, York North Yorkshire YO10 5DD
2015-11-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-27AP01DIRECTOR APPOINTED PROFESSOR JUDITH MERRY BENNETT
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER SOULSBY ECCLESTON / 25/09/2015
2015-10-27AP01DIRECTOR APPOINTED PROFESSOR JUDITH MERRY BENNETT
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER SOULSBY ECCLESTON / 25/09/2015
2015-10-23RES15CHANGE OF NAME 21/09/2015
2015-10-23CERTNMCompany name changed myscience.co LIMITED\certificate issued on 23/10/15
2015-10-07RES01ADOPT ARTICLES 07/10/15
2015-09-29AP01DIRECTOR APPOINTED MR IAN KEVIN DUFFY
2015-09-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM THORPE-GREEN
2015-09-25AP01DIRECTOR APPOINTED MS ALISON JANE DENHOLM
2015-09-25AP01DIRECTOR APPOINTED DR HILARY JANET LEEVERS
2015-09-25AP01DIRECTOR APPOINTED PROFESSOR STEPHEN KEITH SCOTT
2015-09-25AP01DIRECTOR APPOINTED PROFESSOR ROGER SOULSBY ECCLESTON
2015-09-25AP01DIRECTOR APPOINTED PROFESSOR SHEARER CARROLL WEST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEACH
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MATTERSON
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGLANDS
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN JONES
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEONRAAD LAMBERTS
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BURNETT
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0114/03/15 FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MS ROSEMARY ELIZABETH BAILEY
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HORSFIELD
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JAMES THORPE / 01/06/2014
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0114/03/14 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED PROFESSOR KEONRAAD LAMBERTS
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-07AP01DIRECTOR APPOINTED SIR ROBERT ALAN LANGLANDS
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CANTOR
2013-10-30RES01ADOPT ARTICLES 07/10/2013
2013-04-10AP01DIRECTOR APPOINTED DR CLARE ELIZABETH MATTERSON
2013-03-14AR0114/03/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-03AP01DIRECTOR APPOINTED PROFESSOR JOHN TIMOTHY LEACH
2012-05-10AP01DIRECTOR APPOINTED PROFESSOR JOHN ALLEN ROBINSON
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SHELDON
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM JAMES THORPE / 08/05/2012
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARRAHAN
2012-05-03AR0117/03/12 FULL LIST
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-03-17AR0117/03/11 FULL LIST
2010-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-03-17AR0117/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR VIVIEN JONES / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHRISTOPHER HORSFIELD / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP GARRAHAN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN CANTOR / 17/03/2010
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY PETER DOHERTY
2010-02-26AP03SECRETARY APPOINTED DAVID WILLIAM JAMES THORPE
2009-08-20288aDIRECTOR APPOINTED GORDON CHRISTOPHER HORSFIELD
2009-04-03363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-23288aDIRECTOR APPOINTED SIR MICHAEL JOHN TOMLINSON
2008-03-28363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-04-12363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: NATIONAL SCIENCE LEARNING CENTRE UNIVERSITY OF YORK HESLINGTON, YORK NORTH YORKSHIRE YO10 5DD
2006-04-05363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: UNIVERSITY OF YORK, HESLINGTON YORK NORTH YORKSHIRE YO10 5DD
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/05
2005-04-18363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-26288bSECRETARY RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW SECRETARY APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to STEM LEARNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEM LEARNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEM LEARNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEM LEARNING LIMITED

Intangible Assets
Patents
We have not found any records of STEM LEARNING LIMITED registering or being granted any patents
Domain Names

STEM LEARNING LIMITED owns 2 domain names.

nationalstemcentre.co.uk   stemcentre.co.uk  

Trademarks
We have not found any records of STEM LEARNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEM LEARNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-8 GBP £250 CYPS - Localities & Learning
South Gloucestershire Council 2016-7 GBP £500 External Lecturers Fees
Devon County Council 2016-6 GBP £1,600 Other professional Services Schools
Herefordshire Council 2016-6 GBP £1,322
South Gloucestershire Council 2016-2 GBP £500 External Lecturers Fees
Herefordshire Council 2015-10 GBP £846
Herefordshire Council 2015-7 GBP £440
Devon County Council 2015-5 GBP £1,096 Training
Somerset County Council 2015-5 GBP £1,085 Miscellaneous Expenses
Birmingham City Council 2014-11 GBP £3,613
Birmingham City Council 2014-10 GBP £3,613
Hull City Council 2014-10 GBP £208 CYPS - Learning & Skills
Birmingham City Council 2014-8 GBP £582
Birmingham City Council 2014-5 GBP £1,769
Devon County Council 2014-3 GBP £1,367
Devon County Council 2013-12 GBP £5,280
Solihull Metropolitan Borough Council 2013-12 GBP £1,156 Training
Birmingham City Council 2013-11 GBP £4,312
Worcestershire County Council 2013-11 GBP £1,212 Employee Training Conference Fees & Accom
Devon County Council 2013-11 GBP £3,374
Herefordshire Council 2013-11 GBP £3,327
Birmingham City Council 2013-10 GBP £600
Devon County Council 2013-10 GBP £2,900
Worcestershire County Council 2013-10 GBP £1,427 Employee Training Conference Fees & Accom
Birmingham City Council 2013-8 GBP £1,613
Birmingham City Council 2013-7 GBP £1,301
Wolverhampton City Council 2013-7 GBP £188
Worcestershire County Council 2013-7 GBP £2,300 Services Other Fees
Cumbria County Council 2013-6 GBP £2,300
Wolverhampton City Council 2013-6 GBP £153
Worcestershire County Council 2013-6 GBP £1,132 Employee Training Conference Fees & Accom
Worcestershire County Council 2013-4 GBP £1,244 Employee Other Training Expenses
Leeds City Council 2013-4 GBP £1,278 Bought In Professional Services
Worcestershire County Council 2012-11 GBP £1,084 Employee Training Conference Fees & Accom
Cumbria County Council 2012-10 GBP £848
Worcestershire County Council 2012-10 GBP £848 Employee Training Conference Fees & Accom
Cumbria County Council 2012-6 GBP £769

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEM LEARNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEM LEARNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEM LEARNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.