Background WavePink WaveYellow Wave

STEMPOINT (04466571)

STEMPOINT (04466571) is an active UK company. incorporated on 21 June 2002. with registered office in Stevenage. The company operates in the Education sector, engaged in primary education and 3 other business activities. STEMPOINT has been registered for 23 years. Current directors include BARTHOLOMEUSZ, Michael Allan, BAXTER, Stephanie, BURNINGHAM, Benjamin, Dr and 8 others.

Company Number
04466571
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2002
Age
23 years
Address
At Mbda, Stevenage, SG1 2DA
Industry Sector
Education
Business Activity
Primary education
Directors
BARTHOLOMEUSZ, Michael Allan, BAXTER, Stephanie, BURNINGHAM, Benjamin, Dr, COLE, Deborah, DOUGLAS, Ian, HUTCHINGS, Edward, MASKREY, Jennifer Anne, MCKAY, Anthony, MITROUSIA, Georgia, Dr, ROBERTS, David Venmore, STOREY, David, Dr
SIC Codes
85200, 85310, 85320, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEMPOINT

STEMPOINT is an active company incorporated on 21 June 2002 with the registered office located in Stevenage. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. STEMPOINT was registered 23 years ago.(SIC: 85200, 85310, 85320, 85600)

Status

active

Active since 23 years ago

Company No

04466571

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 21 June 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

STEMPOINT LIMITED
From: 28 February 2023To: 29 March 2023
SETPOINT HERTFORDSHIRE
From: 21 June 2002To: 28 February 2023
Contact
Address

At Mbda Six Hills Way Stevenage, SG1 2DA,

Previous Addresses

Mbda PO Box 19 Pb211 Six Hills Way Stevenage Hertfordshire SG1 2DA
From: 21 June 2002To: 23 January 2024
Timeline

40 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Oct 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 11
Director Joined
May 11
Director Left
Aug 12
Director Left
Jul 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SPENCER, Helen Clare

Active
Six Hills Way, StevenageSG1 2DA
Secretary
Appointed 01 Apr 2016

BARTHOLOMEUSZ, Michael Allan

Active
Six Hills Way, StevenageSG1 2DA
Born March 1958
Director
Appointed 27 Feb 2024

BAXTER, Stephanie

Active
Broadmead, HitchinSG4 9LU
Born January 1981
Director
Appointed 07 Oct 2020

BURNINGHAM, Benjamin, Dr

Active
Six Hills Way, StevenageSG1 2DA
Born February 1978
Director
Appointed 31 Aug 2023

COLE, Deborah

Active
Six Hills Way, StevenageSG1 2DA
Born March 1979
Director
Appointed 31 Jul 2019

DOUGLAS, Ian

Active
Six Hills Way, StevenageSG1 2DA
Born February 1968
Director
Appointed 19 Nov 2025

HUTCHINGS, Edward

Active
Six Hills Way, StevenageSG1 2DA
Born March 1978
Director
Appointed 31 Aug 2023

MASKREY, Jennifer Anne

Active
Willow Grove, Welwyn Garden CityAL8 7NA
Born November 1977
Director
Appointed 07 Oct 2020

MCKAY, Anthony

Active
Six Hills Way, StevenageSG1 2DA
Born November 1962
Director
Appointed 07 Oct 2015

MITROUSIA, Georgia, Dr

Active
West Common, HertsAL5 2JQ
Born May 1986
Director
Appointed 29 Aug 2024

ROBERTS, David Venmore

Active
Six Hills Way, StevenageSG1 2DA
Born November 1977
Director
Appointed 27 Feb 2025

STOREY, David, Dr

Active
Bartrop Close, Waltham CrossEN7 6SZ
Born June 1956
Director
Appointed 30 Apr 2009

ALLENBY, Susan

Resigned
8 Rowan Grove, St IppolytsSG4 7SP
Secretary
Appointed 21 Jun 2002
Resigned 09 Jul 2009

BESZANT, Pauline Patricia

Resigned
PO BOX 19 Pb211, StevenageSG1 2DA
Secretary
Appointed 02 Apr 2012
Resigned 31 Mar 2016

BREWER, Sarah Elizabeth

Resigned
PO BOX 19 Pb211, StevenageSG1 2DA
Secretary
Appointed 15 Oct 2009
Resigned 01 Nov 2011

ALLENBY, Susan

Resigned
8 Rowan Grove, St IppolytsSG4 7SP
Born August 1949
Director
Appointed 21 Jun 2002
Resigned 09 Jul 2009

ANDERSON, Sarah

Resigned
Greenway, Letchworth Garden CitySG6 3UG
Born December 1956
Director
Appointed 30 Apr 2009
Resigned 02 Nov 2010

BESZANT, Pauline

Resigned
Tippendell Lane, St. AlbansAL2 2HJ
Born April 1954
Director
Appointed 30 Apr 2009
Resigned 02 May 2012

BOFFEY, Stephen Arthur, Dr

Resigned
36 East Common, RedbournAL3 7NQ
Born March 1950
Director
Appointed 27 Apr 2005
Resigned 10 Jul 2014

BOLTON, Susannah Mary Lee, Dr

Resigned
41 Coleswood Road, HarpendenAL5 1EF
Born July 1965
Director
Appointed 24 Jun 2002
Resigned 01 Apr 2004

BRADSHAW, Frances

Resigned
48 Willian Way, LetchworthSG6 2HL
Born July 1951
Director
Appointed 24 Jun 2002
Resigned 30 Apr 2009

BURT, Derek James

Resigned
2 Kessingland Avenue, StevenageSG1 2JR
Born December 1954
Director
Appointed 21 Jun 2002
Resigned 27 Apr 2008

CONNOLLY, Michael Patrick

Resigned
2 Hyde Valley, Welwyn Garden CityAL7 4NA
Born December 1947
Director
Appointed 21 Jun 2002
Resigned 01 Sept 2007

ELLIS, Frank, Dr

Resigned
36 Blandford Avenue, LutonLU2 7AY
Born March 1948
Director
Appointed 21 Jun 2002
Resigned 27 Apr 2008

FLAWN, Emma Elizabeth

Resigned
PO BOX 19 Pb211, StevenageSG1 2DA
Born July 1977
Director
Appointed 23 Jan 2019
Resigned 11 Oct 2022

GALLAWAY, Mark John, Dr

Resigned
Orchard Avenue, HockleySS5 5BE
Born June 1965
Director
Appointed 04 Oct 2016
Resigned 17 Oct 2018

GARDEN, Keith Murray

Resigned
2 Heron Close, SandySG19 1NN
Born November 1961
Director
Appointed 21 Jun 2002
Resigned 31 Jul 2019

GORDON, Eileen May

Resigned
Flitwick Road, BedfordMK45 2RP
Born October 1950
Director
Appointed 28 Apr 2008
Resigned 28 Apr 2010

GREENING, Emma Kate, Dr

Resigned
PO BOX 19 Pb211, StevenageSG1 2DA
Born January 1975
Director
Appointed 14 Jul 2015
Resigned 04 Oct 2016

HAWKINS, Ian Harrison

Resigned
Hale Road, HertfordSG13 8EN
Born April 1976
Director
Appointed 02 Nov 2021
Resigned 10 Sept 2025

HUSSAIN, Zoe

Resigned
PO BOX 19 Pb211, StevenageSG1 2DA
Born August 1975
Director
Appointed 10 Oct 2017
Resigned 17 Oct 2018

JAMES, Michael

Resigned
87 Heath Drive, WareSG12 0RJ
Born November 1949
Director
Appointed 24 Jun 2002
Resigned 01 Apr 2005

KHANGURA, Davinder

Resigned
Six Hills Way, StevenageSG1 2DA
Born June 1982
Director
Appointed 11 Oct 2022
Resigned 14 Nov 2024

LAKIN, Brian

Resigned
12 Welbeck Rise, HarpendenAL5 1SN
Born October 1934
Director
Appointed 21 Jun 2002
Resigned 30 Apr 2009

NEATE, Stephen Mark

Resigned
49 Great Innings South, Watton At StoneSG14 3TF
Born May 1955
Director
Appointed 01 Jun 2005
Resigned 02 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Helen Clare Spencer

Ceased
Six Hills Way, StevenageSG1 2DA
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
20 October 2025
AAMDAAMD
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
1 November 2024
AAMDAAMD
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
8 May 2024
MAMA
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Statement Of Companys Objects
4 May 2024
CC04CC04
Notification Of A Person With Significant Control Statement
23 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 April 2023
AAMDAAMD
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
29 March 2023
NE01NE01
Certificate Change Of Name Company
28 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
353353
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
20 April 2004
225Change of Accounting Reference Date
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Incorporation Company
21 June 2002
NEWINCIncorporation