UKBizDB.co.uk

THE SOCIETAS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Societas Trust. The company was founded 9 years ago and was given the registration number 09987031. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at The Hub Office Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-under-lyme, Staffordshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:THE SOCIETAS TRUST
Company Number:09987031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:The Hub Office Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-under-lyme, Staffordshire, England, ST5 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director05 December 2019Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director04 February 2016Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director04 July 2019Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director04 February 2016Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director04 February 2016Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director01 September 2018Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director01 September 2021Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director01 September 2017Active
Sutherland Primary Academy, Beaconsfield Drive, Blurton, Stoke-On-Trent, United Kingdom, ST3 3DY

Director04 February 2016Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director11 October 2018Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director01 September 2017Active
Sutherland Primary Academy, Beaconsfield Drive, Blurton, Stoke-On-Trent, United Kingdom, ST3 3DY

Director04 February 2016Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director01 September 2017Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director14 December 2017Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director01 September 2018Active
Ash Green Primary School, The Lea - Off Brough Lane, Trentham, Stoke-On-Trent, United Kingdom, ST4 8BX

Director04 February 2016Active
42 Pacific Road, Trentham, Stoke-On-Trent, United Kingdom, ST4 8UD

Director04 February 2016Active
Ellison Primary School, Ellison Street, Wolstanton, Newcastle, United Kingdom, ST5 0BL

Director04 February 2016Active
Goldenhill Primary School, Broadfield Road, Goldenhill, Stoke-On-Trent, United Kingdom, ST6 4QE

Director04 February 2016Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director01 September 2017Active
Gladstone Primary School, Anchor Road, Longton, Stoke-On-Trent, United Kingdom, ST3 5EW

Director04 February 2016Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director14 July 2022Active
The Keele And North Staffordshire Primary Scitt, C/O Seabridge Primary School, Roe Lane, Newcastle, United Kingdom, ST5 3PJ

Director04 February 2016Active
The Hub Office, Ellison Primary Academy, Ellison Street, Wolstanton, Newcastle-Under-Lyme, England, ST5 0BL

Director14 December 2017Active

People with Significant Control

Mr Raymond Thomas Palin
Notified on:31 December 2018
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:The Hub Office, Ellison Primary Academy, Newcastle-Under-Lyme, England, ST5 0BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Guy Paul Weir
Notified on:31 December 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:The Hub Office, Ellison Primary Academy, Newcastle-Under-Lyme, England, ST5 0BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Wiliam Martyn Griffin
Notified on:31 December 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:The Hub Office, Ellison Primary Academy, Newcastle-Under-Lyme, England, ST5 0BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Knight
Notified on:01 September 2018
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:The Hub Office, Ellison Primary Academy, Newcastle-Under-Lyme, England, ST5 0BL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.