logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Curry, Martin
    Born in February 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ now
    OF - Director → CIF 0
  • 2
    Morrow, Andrew Martin
    Born in November 1967
    Individual (193 offsprings)
    Officer
    icon of calendar 2023-10-11 ~ now
    OF - Director → CIF 0
    Morrow, Andrew Martin
    Individual (193 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ now
    OF - Secretary → CIF 0
  • 3
    MANSETT LIMITED - 1997-10-30
    UNITED DRUG (UK) HOLDINGS LIMITED - 2016-01-19
    icon of address8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 24 offsprings)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Mansford, Nigel John
    Director born in September 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-31
    OF - Director → CIF 0
  • 2
    Tompkins, Julian Hedley
    Director born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Julian Hedley
    Born in September 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-06-05
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Moynagh, Damien
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2021-10-15
    OF - Secretary → CIF 0
  • 4
    Corbin, Christopher
    Director born in December 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-21 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Chris Corbin
    Born in December 1955
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-06-05
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
  • 5
    Grimley, Tara
    Individual
    Officer
    icon of calendar 2016-10-21 ~ 2017-05-03
    OF - Secretary → CIF 0
  • 6
    Wood, Robert
    Marketing Director born in June 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2019-10-01
    OF - Director → CIF 0
    Mr Robert Wood
    Born in June 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 7
    O'leary, Micheal
    Director born in February 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2023-07-31
    OF - Director → CIF 0
  • 8
    Wood, Cherry Annabelle
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-30 ~ 2016-10-21
    OF - Secretary → CIF 0
  • 9
    Mcaleese, Grainne
    Director born in April 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2023-10-11
    OF - Director → CIF 0
parent relation
Company in focus

STEM HEALTHCARE LIMITED

Previous name
STEM MARKETING LIMITED - 2017-08-31
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
96,342 GBP2016-12-31
39,061 GBP2015-12-31
Fixed Assets - Investments
813,370 GBP2016-12-31
698,403 GBP2015-12-31
Fixed Assets
909,712 GBP2016-12-31
737,464 GBP2015-12-31
Debtors
13,115,625 GBP2016-12-31
8,161,442 GBP2015-12-31
Cash at bank and in hand
2,582,715 GBP2016-12-31
3,182,363 GBP2015-12-31
Current Assets
15,698,340 GBP2016-12-31
11,343,805 GBP2015-12-31
Creditors
Current
-4,866,720 GBP2016-12-31
-4,021,709 GBP2015-12-31
Net Current Assets/Liabilities
10,831,620 GBP2016-12-31
7,322,096 GBP2015-12-31
Total Assets Less Current Liabilities
11,741,332 GBP2016-12-31
8,059,560 GBP2015-12-31
Net Assets/Liabilities
11,001,332 GBP2016-12-31
7,786,378 GBP2015-12-31
Equity
Called up share capital
12,304 GBP2016-12-31
10,000 GBP2015-12-31
Share premium
605,435 GBP2016-12-31
Retained earnings (accumulated losses)
10,383,593 GBP2016-12-31
7,776,378 GBP2015-12-31
Equity
11,001,332 GBP2016-12-31
7,786,378 GBP2015-12-31
Called up share capital, Restated amount
10,000 GBP2014-12-31
Restated amount
5,374,119 GBP2014-12-31
Profit/Loss
8,250,874 GBP2016-01-01 ~ 2016-12-31
3,974,154 GBP2015-01-01 ~ 2015-12-31
Issue of Equity Instruments
Called up share capital
2,304 GBP2016-01-01 ~ 2016-12-31
Issue of Equity Instruments
607,739 GBP2016-01-01 ~ 2016-12-31
Wages/Salaries
2,748,132 GBP2016-01-01 ~ 2016-12-31
2,254,612 GBP2015-01-01 ~ 2015-12-31
Social Security Costs
568,754 GBP2016-01-01 ~ 2016-12-31
188,877 GBP2015-01-01 ~ 2015-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
14,290 GBP2016-01-01 ~ 2016-12-31
12,000 GBP2015-01-01 ~ 2015-12-31
Staff Costs/Employee Benefits Expense
3,331,176 GBP2016-01-01 ~ 2016-12-31
2,455,489 GBP2015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Gross Cost
Computers
132,649 GBP2016-12-31
50,109 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
36,307 GBP2016-12-31
11,048 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
25,259 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Computers
96,342 GBP2016-12-31
39,061 GBP2015-12-31
Investments in Subsidiaries
813,370 GBP2016-12-31
698,403 GBP2015-12-31
Trade Debtors/Trade Receivables
5,807,444 GBP2016-12-31
7,190,457 GBP2015-12-31
Amount of corporation tax that is recoverable
500,000 GBP2016-12-31
155,581 GBP2015-12-31
Amounts Owed by Group Undertakings
Current
3,102,088 GBP2016-12-31
Other Debtors
Current
2,932,087 GBP2016-12-31
444,194 GBP2015-12-31
Prepayments/Accrued Income
Current
30,396 GBP2016-12-31
63,194 GBP2015-12-31
Corporation Tax Payable
Current
551,293 GBP2015-12-31
Other Taxation & Social Security Payable
Current
449,028 GBP2016-12-31
480,462 GBP2015-12-31
Trade Creditors/Trade Payables
Current
635,038 GBP2016-12-31
192,888 GBP2015-12-31
Amounts owed to group undertakings
Current
964,680 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
1,355,856 GBP2016-12-31
1,797,188 GBP2015-12-31

  • STEM HEALTHCARE LIMITED
    Info
    STEM MARKETING LIMITED - 2017-08-31
    Registered number 06194435
    icon of address8th Floor Holborn Gate, Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 2007-03-30 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.