Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Proud Trust Ltd
The Proud Trust Ltd is an active company incorporated on 6 October 2005 with the registered office located in Manchester, Greater Manchester. The Proud Trust Ltd was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05585290
Private limited by guarantee without share capital
Age
20 years
Incorporated
6 October 2005
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
30 November 2025
(1 month ago)
Next confirmation dated
30 November 2026
Due by
14 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about The Proud Trust Ltd
Contact
Update Details
Address
The Proud Place
49 - 51 Sydney Street
Manchester
M1 7HB
England
Address changed on
6 Dec 2023
(2 years 1 month ago)
Previous address was
The Lgbt+ Centre 49 - 51 Sidney Street Manchester M1 7HB England
Companies in M1 7HB
Telephone
07813981338
Email
Available in Endole App
Website
Theproudtrust.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Jack George Liepa
Director • British • Lives in England • Born in Nov 2000
Christopher Michael Peake
Director • British • Lives in England • Born in Apr 1983
Emma Charlotte Hawley
Director • British • Lives in UK • Born in May 1974
Jak Amber Matthews
Director • British • Lives in England • Born in Apr 1990
Jodi ANN Fox
Director • British • Lives in England • Born in May 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Studio Zenko Limited
Jodi ANN Fox is a mutual person.
Active
Ginwimmin Ltd
Emma Charlotte Hawley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£216.69K
Decreased by £402.54K (-65%)
Turnover
£930.9K
Increased by £179.24K (+24%)
Employees
39
Increased by 8 (+26%)
Total Assets
£2.19M
Decreased by £486.48K (-18%)
Total Liabilities
-£48.52K
Decreased by £21.02K (-30%)
Net Assets
£2.14M
Decreased by £465.46K (-18%)
Debt Ratio (%)
2%
Decreased by 0.38% (-15%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
25 Days Ago on 29 Dec 2025
Confirmation Submitted
25 Days Ago on 29 Dec 2025
Melissa Lauren Surgey Resigned
3 Months Ago on 30 Sep 2025
Matthew Gary James Waites Resigned
4 Months Ago on 30 Aug 2025
Christopher James Montague Murphy Resigned
5 Months Ago on 15 Aug 2025
Christopher James Montague Murphy Resigned
7 Months Ago on 31 May 2025
Ms Jak Amber Matthews Details Changed
10 Months Ago on 20 Mar 2025
Ms Am Elizabeth Lynch Details Changed
10 Months Ago on 3 Mar 2025
Matt Smith Resigned
10 Months Ago on 28 Feb 2025
Geoffrey Paul Thomas Resigned
10 Months Ago on 28 Feb 2025
Get Alerts
Get Credit Report
Discover The Proud Trust Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
Submitted on 29 Dec 2025
Termination of appointment of Christopher James Montague Murphy as a director on 15 August 2025
Submitted on 4 Nov 2025
Termination of appointment of Matthew Gary James Waites as a director on 30 August 2025
Submitted on 4 Nov 2025
Termination of appointment of Melissa Lauren Surgey as a director on 30 September 2025
Submitted on 4 Nov 2025
Termination of appointment of Christopher James Montague Murphy as a secretary on 31 May 2025
Submitted on 4 Nov 2025
Director's details changed for Ms Jak Amber Matthews on 20 March 2025
Submitted on 20 Mar 2025
Appointment of Ms Jak Amber Matthews as a director on 28 February 2025
Submitted on 4 Mar 2025
Termination of appointment of Sharmila Kar as a director on 28 February 2025
Submitted on 4 Mar 2025
Termination of appointment of Geoffrey Paul Thomas as a director on 28 February 2025
Submitted on 4 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs