Company NameSteam Ahead Cic
Company StatusActive
Company Number11388286
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 10 months ago)
Previous NamesStem 4 Life Limited and Stem 4 Life C.I.C.

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Aaron Timothy Bourne
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2018(1 week, 3 days after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hemmel Peth Bank
Lanchester
Durham
DH7 0NQ
Director NameMr Kevin John Stannard
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(9 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Hemmel Peth Bank
Lanchester
Durham
DH7 0NQ
Director NameMiss Kelly Marie Clydesdale
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Cragleas
Hobson
Newcastle Upon Tyne
NE16 6EH
Director NameAaron Timothy Bourne
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Elms Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Director NameMr Philip John Watkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Elms Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Director NameMrs Dorothea Mary Watkins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2019(9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 13 March 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 The Elms Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Director NameMrs Christine Anne Thomas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 February 2021)
RoleExecutive Trustee
Country of ResidenceEngland
Correspondence AddressOffice 85 Viewpoint Consett Business Park
Villa Real
Consett
DH8 6BN

Location

Registered AddressThe Hemmel Peth Bank
Lanchester
Durham
DH7 0NQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishLanchester
WardLanchester
Built Up AreaLanchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

12 February 2021Termination of appointment of Christine Anne Thomas as a director on 11 February 2021 (1 page)
1 February 2021Micro company accounts made up to 31 May 2020 (10 pages)
17 August 2020Change of details for Mr Aaron Timothy Bourne as a person with significant control on 8 August 2020 (2 pages)
17 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
(3 pages)
14 August 2020Appointment of Mrs Christine Anne Thomas as a director on 12 August 2020 (2 pages)
9 August 2020Cessation of Aaron Timothy Bourne as a person with significant control on 8 August 2020 (1 page)
9 August 2020Notification of Aaron Bourne as a person with significant control on 9 March 2020 (2 pages)
9 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
9 August 2020Cessation of Aaron Timothy Bourne as a person with significant control on 8 August 2020 (1 page)
8 August 2020Cessation of Philip John Watkins as a person with significant control on 8 August 2020 (1 page)
8 August 2020Change of details for Aaron Timothy Bourne as a person with significant control on 8 August 2020 (2 pages)
8 August 2020Notification of Aaron Timothy Bourne as a person with significant control on 8 August 2020 (2 pages)
2 August 2020Registered office address changed from 3 the Elms Elmfield Road Gosforth Newcastle upon Tyne NE3 4BD United Kingdom to 13 Hollinside Terrace Lanchester Durham DH7 0RQ on 2 August 2020 (1 page)
2 August 2020Termination of appointment of Philip John Watkins as a director on 1 August 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Dorothea Mary Watkins as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Mr Kevin John Stannard as a director on 13 March 2019 (2 pages)
24 February 2019Appointment of Mrs Dorothea Mary Watkins as a director on 24 February 2019 (2 pages)
26 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-14
(31 pages)
26 July 2018Change of name notice (2 pages)
9 June 2018Notification of Aaron Timothy Bourne as a person with significant control on 30 May 2018 (2 pages)
9 June 2018Appointment of Aaron Timothy Bourne as a director on 30 May 2018 (2 pages)
9 June 2018Termination of appointment of Aaron Timothy Bourne as a director on 9 June 2018 (1 page)
9 June 2018Cessation of Aaron Timothy Bourne as a person with significant control on 9 June 2018 (1 page)
9 June 2018Appointment of Aaron Timothy Bourne as a director on 9 June 2018 (2 pages)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)