Background WavePink WaveYellow Wave

THE PROUD TRUST LTD (05585290)

THE PROUD TRUST LTD (05585290) is an active UK company. incorporated on 6 October 2005. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. THE PROUD TRUST LTD has been registered for 20 years. Current directors include FOX, Jodi Ann, HAWLEY, Emma Charlotte, LIEPA, Jack George and 8 others.

Company Number
05585290
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2005
Age
20 years
Address
The Proud Place, Manchester, M1 7HB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FOX, Jodi Ann, HAWLEY, Emma Charlotte, LIEPA, Jack George, LYNCH, Amy Elizabeth, MATTHEWS, Jak Amber, MCNAIR, Fiona Isobel, Dr, PALAMARAS, Nikolaos, PALMER, Sam, PEAKE, Christopher Michael, THOMAS, Robin Eric, THOMAS-LOWDE, Dean Frederick
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROUD TRUST LTD

THE PROUD TRUST LTD is an active company incorporated on 6 October 2005 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE PROUD TRUST LTD was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05585290

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

LGBT YOUTH NORTH WEST LTD
From: 6 October 2005To: 4 October 2015
Contact
Address

The Proud Place 49 - 51 Sydney Street Manchester, M1 7HB,

Previous Addresses

The Lgbt+ Centre 49 - 51 Sidney Street Manchester M1 7HB England
From: 23 December 2019To: 6 December 2023
The Joyce Layland Lgbt Centre 49-51 Sidney Street Manchester M1 7HB
From: 5 January 2015To: 23 December 2019
The Loftbin 77a Railway Road Urmston Manchester M41 0XT
From: 6 October 2005To: 5 January 2015
Timeline

77 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Joined
Jan 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Mar 19
Loan Secured
Aug 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

PALMER, Sam

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Secretary
Appointed 20 Feb 2026

FOX, Jodi Ann

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born May 1983
Director
Appointed 03 Jan 2025

HAWLEY, Emma Charlotte

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born May 1974
Director
Appointed 01 Sept 2016

LIEPA, Jack George

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born November 2000
Director
Appointed 13 Dec 2024

LYNCH, Amy Elizabeth

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born July 1985
Director
Appointed 03 Jan 2025

MATTHEWS, Jak Amber

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born April 1990
Director
Appointed 28 Feb 2025

MCNAIR, Fiona Isobel, Dr

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born April 1969
Director
Appointed 26 Jan 2026

PALAMARAS, Nikolaos

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born August 1977
Director
Appointed 20 Feb 2026

PALMER, Sam

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born November 1976
Director
Appointed 20 Feb 2026

PEAKE, Christopher Michael

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born April 1983
Director
Appointed 05 Aug 2021

THOMAS, Robin Eric

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born April 1989
Director
Appointed 26 Jan 2026

THOMAS-LOWDE, Dean Frederick

Active
49 - 51 Sydney Street, ManchesterM1 7HB
Born July 1980
Director
Appointed 26 Jan 2026

HAWLEY, Emma

Resigned
49 - 51 Sidney Street, ManchesterM1 7HB
Secretary
Appointed 19 Nov 2020
Resigned 04 Aug 2021

LEE, Amelia

Resigned
The Loftbin, UrmstonM41 0XT
Secretary
Appointed 06 Oct 2005
Resigned 15 Jun 2010

MCCOY, Hannah Sophie

Resigned
49-51 Sidney Street, ManchesterM1 7HB
Secretary
Appointed 01 Sept 2016
Resigned 19 Nov 2020

MURPHY, Christopher James Montague

Resigned
49 - 51 Sydney Street, ManchesterM1 7HB
Secretary
Appointed 05 Aug 2021
Resigned 31 May 2025

THOMPSON, Jennifer

Resigned
The Loftbin, UrmstonM41 0XT
Secretary
Appointed 23 Sept 2011
Resigned 23 Apr 2014

TOPHAM, Caroline, Dr

Resigned
49-51 Sidney Street, ManchesterM1 7HB
Secretary
Appointed 23 Jun 2014
Resigned 01 Sept 2016

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Oct 2005
Resigned 13 Oct 2005

BARRY, Jordan James

Resigned
49 - 51 Sydney Street, ManchesterM1 7HB
Born May 1979
Director
Appointed 05 Aug 2021
Resigned 10 Mar 2024

BIRKENSHAW, Claire

Resigned
49-51 Sidney Street, ManchesterM1 7HB
Born November 1967
Director
Appointed 10 Jul 2018
Resigned 01 Sept 2019

BLISS, Oliver

Resigned
49 - 51 Sidney Street, ManchesterM1 7HB
Born March 1985
Director
Appointed 01 Sept 2016
Resigned 04 Aug 2021

BRENNAN, Carolyn

Resigned
49-51 Sidney Street, ManchesterM1 7HB
Born June 1972
Director
Appointed 01 May 2010
Resigned 07 Sept 2015

CARR, Sally Beryl Maureen

Resigned
The Loftbin, UrmstonM41 0XT
Born January 1967
Director
Appointed 06 Oct 2005
Resigned 15 Jun 2010

COOK, Rachel Elizabeth, Mx

Resigned
49 - 51 Sydney Street, ManchesterM1 7HB
Born November 1985
Director
Appointed 05 Aug 2021
Resigned 10 Mar 2024

GRAHAM, Heather

Resigned
49 - 51 Sidney Street, ManchesterM1 7HB
Born February 1966
Director
Appointed 23 Feb 2019
Resigned 04 Aug 2021

IVES, Luke Simon

Resigned
Lampwick Lane, ManchesterM4 6BX
Born April 1991
Director
Appointed 28 Apr 2020
Resigned 02 Dec 2023

JEPSON, Hannah

Resigned
49-51 Sidney Street, ManchesterM1 7HB
Born September 1984
Director
Appointed 01 Sept 2016
Resigned 13 Oct 2018

JONES, Angela Beverley

Resigned
Bury Road, Edenfield, BuryBL0 0ET
Born May 1967
Director
Appointed 29 Sept 2013
Resigned 06 Oct 2016

KAR, Sharmila

Resigned
49 - 51 Sydney Street, ManchesterM1 7HB
Born June 1971
Director
Appointed 02 Jan 2025
Resigned 28 Feb 2025

MALIN-AUGUST, Katherine Louise

Resigned
49 - 51 Sidney Street, ManchesterM1 7HB
Born May 1983
Director
Appointed 03 Jan 2015
Resigned 04 Aug 2021

MCCOY, Hannah Sophie

Resigned
Irlam Road, ManchesterM41 6GS
Born March 1981
Director
Appointed 06 Jun 2015
Resigned 12 Jul 2021

MOORE, Niamh Rachel, Dr

Resigned
49 - 51 Sidney Street, ManchesterM1 7HB
Born January 1970
Director
Appointed 03 Jun 2013
Resigned 04 Aug 2021

MURAT, David William

Resigned
49 - 51 Sidney Street, ManchesterM1 7HB
Born October 1970
Director
Appointed 01 Mar 2016
Resigned 26 Mar 2021

MURPHY, Christopher James Montague

Resigned
49 - 51 Sydney Street, ManchesterM1 7HB
Born September 1978
Director
Appointed 05 Aug 2021
Resigned 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
6 February 2026
AAMDAAMD
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
30 December 2020
MAMA
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
13 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 January 2016
TM01Termination of Director
Resolution
15 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
15 October 2015
CC04CC04
Change Account Reference Date Company Current Extended
15 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Resolution
12 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Statement Of Companys Objects
30 April 2014
CC04CC04
Notice Restriction On Company Articles
30 April 2014
CC01CC01
Memorandum Articles
30 April 2014
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2012
AR01AR01
Appoint Person Secretary Company With Name
24 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
287Change of Registered Office
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Incorporation Company
6 October 2005
NEWINCIncorporation