Background WavePink WaveYellow Wave

ANPRIDE LIMITED (01720084)

ANPRIDE LIMITED (01720084) is an active UK company. incorporated on 3 May 1983. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ANPRIDE LIMITED has been registered for 42 years. Current directors include BENEDIKT, Chaim, BENEDIKT, Golda Leah, GELDZAHLER, Aron and 1 others.

Company Number
01720084
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1983
Age
42 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BENEDIKT, Chaim, BENEDIKT, Golda Leah, GELDZAHLER, Aron, KOPPENHEIM, Yisroel Chaim
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANPRIDE LIMITED

ANPRIDE LIMITED is an active company incorporated on 3 May 1983 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ANPRIDE LIMITED was registered 42 years ago.(SIC: 88100)

Status

active

Active since 42 years ago

Company No

01720084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 3 May 1983

Size

N/A

Accounts

ARD: 28/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

, 94 Stamford Hill, London, N16 6XS, England
From: 30 May 2019To: 3 November 2021
, 206 High Road, London, N15 4NP
From: 3 May 1983To: 30 May 2019
Timeline

9 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
May 83
Director Left
Feb 11
Director Joined
Jul 22
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BENEDIKT, Golda Leah

Active
99 Geldeston Road, LondonE5 8RS
Secretary
Appointed N/A

BENEDIKT, Chaim

Active
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed N/A

BENEDIKT, Golda Leah

Active
99 Geldeston Road, LondonE5 8RS
Born February 1952
Director
Appointed N/A

GELDZAHLER, Aron

Active
Bury New Road, ManchesterM25 0TL
Born December 1978
Director
Appointed 07 Jul 2022

KOPPENHEIM, Yisroel Chaim

Active
Bury New Road, ManchesterM25 0TL
Born February 1989
Director
Appointed 11 Feb 2025

HALPERN, Israel Meir

Resigned
95 Geldeston Road, LondonE5 8RS
Born March 1950
Director
Appointed N/A
Resigned 06 Jan 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Chaim Benedikt

Ceased
Bury New Road, ManchesterM25 0TL
Born November 1951

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Legacy
1 July 2011
MG01MG01
Legacy
28 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
12 March 1991
363aAnnual Return
Gazette Filings Brought Up To Date
28 February 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Gazette Notice Compulsary
15 January 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
25 May 1988
363363
Legacy
25 August 1987
225(1)225(1)
Accounts With Made Up Date
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Incorporation Company
3 May 1983
NEWINCIncorporation