Background WavePink WaveYellow Wave

PROPS NORTH EAST (07902767)

PROPS NORTH EAST (07902767) is an active UK company. incorporated on 9 January 2012. with registered office in North Shields. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PROPS NORTH EAST has been registered for 14 years. Current directors include BROADHEAD, Benjamin James, Mr., DODD, Carole, ELLIOTT, John and 5 others.

Company Number
07902767
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 2012
Age
14 years
Address
Linskill Centre, North Shields, NE30 2AY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROADHEAD, Benjamin James, Mr., DODD, Carole, ELLIOTT, John, GRIFFIN, Lynne, MITCHELL, Alastair John, SCOTT, Amy, SINTON, Susan Rosemary, WILKINS, Denise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPS NORTH EAST

PROPS NORTH EAST is an active company incorporated on 9 January 2012 with the registered office located in North Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PROPS NORTH EAST was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07902767

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Linskill Centre Linskill Terrace North Shields, NE30 2AY,

Previous Addresses

Allendale Community Centre Allendale Road Newcastle upon Tyne NE6 2SU England
From: 1 February 2017To: 31 January 2018
26 Hawthorn Terrace Cruddas Park Newcastle upon Tyne NE4 6RJ
From: 9 January 2012To: 1 February 2017
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Sept 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BROADHEAD, Benjamin James, Mr.

Active
Linskill Centre, North ShieldsNE30 2AY
Born May 1986
Director
Appointed 27 Apr 2023

DODD, Carole

Active
Linskill Terrace, North ShieldsNE30 2AY
Born September 1958
Director
Appointed 01 Aug 2024

ELLIOTT, John

Active
Props Ne, North ShieldsNE30 2AY
Born May 1991
Director
Appointed 16 Oct 2025

GRIFFIN, Lynne

Active
Linskill Terrace, North ShieldsNE30 2AY
Born January 1960
Director
Appointed 28 May 2020

MITCHELL, Alastair John

Active
Linskill Terrace, North ShieldsNE30 2AY
Born November 1961
Director
Appointed 28 May 2020

SCOTT, Amy

Active
Linskill Terrace, North ShieldsNE30 2AY
Born October 1980
Director
Appointed 05 Dec 2024

SINTON, Susan Rosemary

Active
Linskill Terrace, North ShieldsNE30 2AY
Born May 1947
Director
Appointed 17 Oct 2017

WILKINS, Denise

Active
Linskill Terrace, North ShieldsNE30 2AY
Born June 1953
Director
Appointed 22 Jul 2019

ALLAN, Olwyn

Resigned
Beckside Gardens, Newcastle Upon TyneNE5 1BQ
Born March 1953
Director
Appointed 17 Oct 2017
Resigned 30 Jan 2020

BROWN, Phillip

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born March 1990
Director
Appointed 07 Apr 2022
Resigned 13 Jul 2023

CHALMERS, Valerie

Resigned
Hawthorn Terrace, Newcastle Upon TyneNE4 6RJ
Born June 1934
Director
Appointed 09 Jan 2012
Resigned 20 Jun 2014

CROSTHWAITE, Gordon

Resigned
Hawthorn Terrace, Newcastle Upon TyneNE4 6RJ
Born May 1958
Director
Appointed 01 Sept 2016
Resigned 16 Oct 2017

DENTON, Wendy Susan

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born February 1957
Director
Appointed 16 Aug 2013
Resigned 22 Jul 2019

MACK, Vyvyenne Fiona

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born March 1961
Director
Appointed 01 Apr 2014
Resigned 01 Sept 2018

REID, Beverley

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born August 1962
Director
Appointed 30 Jan 2020
Resigned 14 Oct 2020

RICHARDS, Josephine

Resigned
Allendale Road, Newcastle Upon TyneNE6 2SU
Born April 1947
Director
Appointed 09 Jan 2012
Resigned 17 Oct 2017

SOWERBY-ROBINSON, Justina Claire

Resigned
Linskill Terrace, North ShieldsNE30 2AY
Born January 1980
Director
Appointed 12 Jan 2018
Resigned 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Incorporation Company
9 January 2012
NEWINCIncorporation