STEM HEALTHCARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
STEM HEALTHCARE LIMITED is a Private Limited Company from LONDON and has the status: Active.
STEM HEALTHCARE LIMITED was incorporated 17 years ago on 30/03/2007 and has the registered number: 06194435. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
STEM HEALTHCARE LIMITED was incorporated 17 years ago on 30/03/2007 and has the registered number: 06194435. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
STEM HEALTHCARE LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1.04 POWER ROAD STUDIOS 114 POWER ROAD
LONDON
W4 5PY
This Company Originates in : United Kingdom
Previous trading names include:
STEM MARKETING LIMITED (until 31/08/2017)
STEM MARKETING LIMITED (until 31/08/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN CURRY | Feb 1967 | British | Director | 2017-08-14 | CURRENT |
ANDREW MARTIN MORROW | Nov 1967 | British | Director | 2023-10-11 | CURRENT |
ANDREW MARTIN MORROW | Secretary | 2021-10-15 | CURRENT | ||
ROBERT WOOD | Jun 1965 | British | Director | 2007-03-30 UNTIL 2019-10-01 | RESIGNED |
MR MICHEAL O'LEARY | Feb 1967 | Irish | Director | 2019-05-31 UNTIL 2023-07-31 | RESIGNED |
JULIAN HEDLEY TOMPKINS | Sep 1963 | British | Director | 2016-10-21 UNTIL 2018-10-01 | RESIGNED |
MS GRAINNE MCALEESE | Apr 1979 | Irish | Director | 2018-10-01 UNTIL 2023-10-11 | RESIGNED |
NIGEL MANSFORD | Sep 1961 | British | Director | 2018-10-01 UNTIL 2019-05-31 | RESIGNED |
MR CHRISTOPHER CORBIN | Dec 1955 | British | Director | 2016-10-21 UNTIL 2018-10-01 | RESIGNED |
CHERRY ANNABELLE WOOD | Dec 1967 | British | Secretary | 2007-03-30 UNTIL 2016-10-21 | RESIGNED |
MR DAMIEN MOYNAGH | Secretary | 2017-05-03 UNTIL 2021-10-15 | RESIGNED | ||
TARA GRIMLEY | Secretary | 2016-10-21 UNTIL 2017-05-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Udg Healthcare (Uk) Holdings Limited | 2016-11-22 | Ashby-De-La-Zouch Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Julian Hedley | 2016-10-21 - 2018-06-05 | 9/1963 | Richmond Surrey |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Chris Corbin | 2016-10-21 - 2018-06-05 | 12/1955 | Richmond Surrey |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Robert Wood | 2016-04-06 - 2018-06-05 | 6/1965 | Richmond Surrey |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STEM_HEALTHCARE_LIMITED - Accounts | 2017-09-30 | 31-12-2016 | £2,582,715 Cash £11,001,332 equity |