Background WavePink WaveYellow Wave

STEM LEARNING LIMITED (05081097)

STEM LEARNING LIMITED (05081097) is an active UK company. incorporated on 23 March 2004. with registered office in York. The company operates in the Education sector, engaged in educational support activities. STEM LEARNING LIMITED has been registered for 22 years. Current directors include ALCOCK, Nigel John, BAKER, Kristin, Ms., BRICKLEBANK, Neil, Professor and 7 others.

Company Number
05081097
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
National Stem Learning Centre, York, YO10 5DD
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALCOCK, Nigel John, BAKER, Kristin, Ms., BRICKLEBANK, Neil, Professor, JIMACK, Peter Kane, Dr, KNIGHT, James Philip, Rt Hon Lord Knight Of Weymouth, LEEVES, Debra Marie, MARSHALL, Matthew Barry Jonathan, Professor, TROUILLET, Severine, WALL, Riffat Saeed, WHITBY, Mark Hindhaugh
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEM LEARNING LIMITED

STEM LEARNING LIMITED is an active company incorporated on 23 March 2004 with the registered office located in York. The company operates in the Education sector, specifically engaged in educational support activities. STEM LEARNING LIMITED was registered 22 years ago.(SIC: 85600)

Status

active

Active since 22 years ago

Company No

05081097

LTD Company

Age

22 Years

Incorporated 23 March 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MYSCIENCE.CO LIMITED
From: 21 April 2004To: 23 October 2015
IMCO (122004) LIMITED
From: 23 March 2004To: 21 April 2004
Contact
Address

National Stem Learning Centre University Of York York, YO10 5DD,

Previous Addresses

National Science Learning Centre University of York Heslington, York North Yorkshire YO10 5DD
From: 23 March 2004To: 15 March 2016
Timeline

67 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JOYCE, Jonathan Mark

Active
University Of York, YorkYO10 5DD
Secretary
Appointed 17 Apr 2025

ALCOCK, Nigel John

Active
University Of York, YorkYO10 5DD
Born May 1965
Director
Appointed 27 Jan 2025

BAKER, Kristin, Ms.

Active
University Of York, YorkYO10 5DD
Born January 1981
Director
Appointed 04 Mar 2026

BRICKLEBANK, Neil, Professor

Active
University Of York, YorkYO10 5DD
Born September 1968
Director
Appointed 22 Jan 2025

JIMACK, Peter Kane, Dr

Active
University Of York, YorkYO10 5DD
Born June 1965
Director
Appointed 01 Dec 2021

KNIGHT, James Philip, Rt Hon Lord Knight Of Weymouth

Active
University Of York, YorkYO10 5DD
Born March 1965
Director
Appointed 01 Jul 2024

LEEVES, Debra Marie

Active
University Of York, YorkYO10 5DD
Born May 1962
Director
Appointed 04 Mar 2026

MARSHALL, Matthew Barry Jonathan, Professor

Active
University Of York, YorkYO10 5DD
Born March 1980
Director
Appointed 25 Aug 2022

TROUILLET, Severine

Active
University Of York, YorkYO10 5DD
Born June 1978
Director
Appointed 10 Jul 2023

WALL, Riffat Saeed

Active
University Of York, YorkYO10 5DD
Born October 1965
Director
Appointed 27 Feb 2023

WHITBY, Mark Hindhaugh

Active
University Of York, YorkYO10 5DD
Born October 1964
Director
Appointed 01 Dec 2021

DOHERTY, Peter Gerard

Resigned
25 Linton Avenue, LeedsLS17 8PU
Secretary
Appointed 12 Oct 2004
Resigned 18 Feb 2010

SLADE, Michael John

Resigned
15 Lime Avenue, YorkYO31 1BT
Secretary
Appointed 03 Jun 2004
Resigned 12 Oct 2004

THORPE-GREEN, David William James

Resigned
National Science Learning Centre, Heslington, YorkYO10 5DD
Secretary
Appointed 18 Feb 2010
Resigned 17 Apr 2025

IMCO SECRETARY LIMITED

Resigned
St Peters House, SheffieldS1 2EL
Corporate secretary
Appointed 23 Mar 2004
Resigned 03 Jun 2004

ARTHUR, Michael James Paul

Resigned
Slab Farm, West WellowSO51 6BY
Born August 1954
Director
Appointed 16 Mar 2006
Resigned 30 Sept 2013

BAILEY, Rosemary Elizabeth

Resigned
Alkerden Road, LondonW4 2HP
Born May 1979
Director
Appointed 16 Dec 2014
Resigned 01 Dec 2023

BENNETT, Judith Merry, Professor

Resigned
Department Of Education, YorkYO10 5DD
Born October 1956
Director
Appointed 27 Oct 2015
Resigned 27 Jun 2019

BOUCHER, Robert Francis, Professor

Resigned
The Croft, SheffieldS10 3LF
Born April 1940
Director
Appointed 03 Jun 2004
Resigned 30 Sept 2007

BURNETT, Keith, Professor Sir

Resigned
The Croft, SheffieldS10 3LF
Born September 1953
Director
Appointed 01 Oct 2007
Resigned 25 Sept 2015

CANTOR, Brian, Professor

Resigned
Vcs House Spring Lane, YorkYO10 5DD
Born January 1948
Director
Appointed 03 Jun 2004
Resigned 30 Sept 2013

CHAPLIN, Simon David John

Resigned
University Of York, YorkYO10 5DD
Born March 1969
Director
Appointed 13 Dec 2018
Resigned 01 Nov 2021

DENHOLM, Alison Jane

Resigned
Claremont Road, Whitley BayNE26 3TX
Born April 1969
Director
Appointed 25 Sept 2015
Resigned 02 Jan 2020

DUFFY, Ian Kevin

Resigned
St. James's Square, LondonSW1Y 4PD
Born April 1975
Director
Appointed 25 Sept 2015
Resigned 01 Dec 2021

ECCLESTON, Roger Soulsby, Professor

Resigned
Howard Street, SheffieldS1 1WB
Born May 1965
Director
Appointed 25 Sept 2015
Resigned 19 Jul 2016

GARRAHAN, Philip, Professor

Resigned
The Old Rectory, MatlockDE4 5FH
Born October 1948
Director
Appointed 03 Jun 2004
Resigned 08 May 2012

GREEN, Diana Margaret, Dr

Resigned
15 Glanville Drive, Sutton ColdfieldB75 5HW
Born April 1943
Director
Appointed 03 Jun 2004
Resigned 01 Aug 2007

HORSFIELD, Gordon Christopher

Resigned
Yearsley, YorkYO61 4SW
Born August 1946
Director
Appointed 01 May 2009
Resigned 16 Dec 2014

JONES, Philip, Professor

Resigned
Glenthorne Castleton Road, SheffieldS32 1EH
Born November 1950
Director
Appointed 01 Aug 2007
Resigned 25 Sept 2015

JONES, Vivien, Professor

Resigned
13 Cumberland Road, LeedsLS6 2EF
Born October 1952
Director
Appointed 01 Aug 2006
Resigned 25 Sept 2015

KING, Julia Elizabeth, Professor Dame

Resigned
Conduit Head Road, CambridgeCB3 0EY
Born July 1954
Director
Appointed 19 Oct 2016
Resigned 30 Jun 2024

LAMBERTS, Keonraad, Professor

Resigned
University Of York, YorkYO10 5DD
Born February 1965
Director
Appointed 24 Jan 2014
Resigned 25 Sept 2015

LANGLANDS, Robert Alan, Sir

Resigned
Woodhouse Lane, LeedsLS2 9JT
Born May 1952
Director
Appointed 23 Oct 2013
Resigned 25 Sept 2015

LEACH, John Timothy, Professor

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Born May 1963
Director
Appointed 19 Jul 2016
Resigned 31 Jul 2018

LEACH, John Timothy

Resigned
Crown Point Drive, OssettWF5 8RQ
Born May 1963
Director
Appointed 03 Jul 2012
Resigned 25 Sept 2015
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Resolution
10 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
23 October 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Resolution
30 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Medium
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
288cChange of Particulars
Legacy
5 April 2006
288cChange of Particulars
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
288cChange of Particulars
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
225Change of Accounting Reference Date
Legacy
11 June 2004
287Change of Registered Office
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Memorandum Articles
11 June 2004
MEM/ARTSMEM/ARTS
Resolution
11 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2004
NEWINCIncorporation