About

Registered Number: 09987031
Date of Incorporation: 04/02/2016 (8 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,

 

Founded in 2016, The Societas Trust have registered office in Staffordshire, it's status at Companies House is "Active". We do not know the number of employees at this business. Bartley, Christine Madeleine, Hughes, Mary, Jenkins, Gillian, Machin, Roger, Boote, Garry, Foster, Ruth Elizabeth, Fury, Jillian, Gibson, Nichola Ann, Griffin, William Martyn, Knight, Robert, Leary, Gordon Patrick, Machin, Roger Arthur, Martin, Steven Peter, Niblett, Kathleen, Preston, Elaine are the current directors of the organisation.

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.