About

Registered Number: 09987031
Date of Incorporation: 04/02/2016 (9 years and 2 months ago)
Company Status: Active
Registered Address: The Hub Office Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, Staffordshire, ST5 0BL,

 

Based in Newcastle-Under-Lyme, The Societas Trust was registered on 04 February 2016. This business has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLEY, Christine Madeleine 01 September 2017 - 1
HUGHES, Mary 04 July 2019 - 1
JENKINS, Gillian 04 February 2016 - 1
MACHIN, Roger 01 September 2018 - 1
BOOTE, Garry 04 February 2016 31 August 2017 1
FOSTER, Ruth Elizabeth 01 September 2017 01 September 2018 1
FURY, Jillian 04 February 2016 31 December 2018 1
GIBSON, Nichola Ann 01 September 2017 01 September 2018 1
GRIFFIN, William Martyn 14 December 2017 04 July 2019 1
KNIGHT, Robert 04 February 2016 31 August 2017 1
LEARY, Gordon Patrick 04 February 2016 31 August 2017 1
MACHIN, Roger Arthur 04 February 2016 31 August 2017 1
MARTIN, Steven Peter 04 February 2016 01 September 2018 1
NIBLETT, Kathleen 01 September 2017 29 September 2017 1
PRESTON, Elaine 04 February 2016 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 14 February 2019
PSC01 - N/A 14 February 2019
PSC01 - N/A 14 February 2019
PSC01 - N/A 14 February 2019
PSC09 - N/A 14 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 05 February 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 05 October 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 19 April 2016
AA01 - Change of accounting reference date 04 February 2016
NEWINC - New incorporation documents 04 February 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.