The Societas Trust NEWCASTLE-UNDER-LYME


Founded in 2016, The Societas Trust, classified under reg no. 09987031 is an active company. Currently registered at The Hub Office Ellison Primary Academy ST5 0BL, Newcastle-under-lyme the company has been in the business for 8 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 7 directors, namely Paula P., Christopher A. and Mary H. and others. Of them, Jon L., Carol D., Gillian J. have been with the company the longest, being appointed on 4 February 2016 and Paula P. has been with the company for the least time - from 1 September 2021. As of 29 April 2024, there were 17 ex directors - Fiona S., Angela B. and others listed below. There were no ex secretaries.

The Societas Trust Address / Contact

Office Address The Hub Office Ellison Primary Academy
Office Address2 Ellison Street, Wolstanton
Town Newcastle-under-lyme
Post code ST5 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09987031
Date of Incorporation Thu, 4th Feb 2016
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Paula P.

Position: Director

Appointed: 01 September 2021

Christopher A.

Position: Director

Appointed: 05 December 2019

Mary H.

Position: Director

Appointed: 04 July 2019

Roger M.

Position: Director

Appointed: 01 September 2018

Jon L.

Position: Director

Appointed: 04 February 2016

Carol D.

Position: Director

Appointed: 04 February 2016

Gillian J.

Position: Director

Appointed: 04 February 2016

Fiona S.

Position: Director

Appointed: 14 July 2022

Resigned: 13 July 2023

Angela B.

Position: Director

Appointed: 11 October 2018

Resigned: 31 August 2021

Robert K.

Position: Director

Appointed: 01 September 2018

Resigned: 04 July 2019

Guy W.

Position: Director

Appointed: 14 December 2017

Resigned: 31 December 2022

William G.

Position: Director

Appointed: 14 December 2017

Resigned: 04 July 2019

Christine B.

Position: Director

Appointed: 01 September 2017

Resigned: 31 August 2021

Ruth F.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2018

Nichola G.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2018

Kathleen N.

Position: Director

Appointed: 01 September 2017

Resigned: 29 September 2017

Gordon L.

Position: Director

Appointed: 04 February 2016

Resigned: 31 August 2017

Jillian F.

Position: Director

Appointed: 04 February 2016

Resigned: 31 December 2018

Robert K.

Position: Director

Appointed: 04 February 2016

Resigned: 31 August 2017

Roger M.

Position: Director

Appointed: 04 February 2016

Resigned: 31 August 2017

Garry B.

Position: Director

Appointed: 04 February 2016

Resigned: 31 August 2017

Elaine P.

Position: Director

Appointed: 04 February 2016

Resigned: 31 August 2017

Steven M.

Position: Director

Appointed: 04 February 2016

Resigned: 01 September 2018

Diane S.

Position: Director

Appointed: 04 February 2016

Resigned: 30 November 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Robert K. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Guy W. This PSC and has 25-50% voting rights. Then there is Raymond P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Robert K.

Notified on 1 September 2018
Ceased on 29 October 2021
Nature of control: 25-50% voting rights

Guy W.

Notified on 31 December 2018
Ceased on 29 October 2021
Nature of control: 25-50% voting rights

Raymond P.

Notified on 31 December 2018
Ceased on 29 October 2021
Nature of control: 25-50% voting rights

Wiliam G.

Notified on 31 December 2018
Ceased on 4 July 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Thursday 13th July 2023
filed on: 7th, August 2023
Free Download (1 page)

Company search

Advertisements