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.
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 |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: Thursday 13th July 2023 filed on: 7th, August 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy