Sentinel Core Services Limited TUNBRIDGE WELLS


Founded in 1996, Sentinel Core Services, classified under reg no. 03234691 is an active company. Currently registered at Northfields TN4 9NT, Tunbridge Wells the company has been in the business for 28 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since September 28, 2007 Sentinel Core Services Limited is no longer carrying the name Sentinel I.t.

The company has 2 directors, namely Stuart P., Henry L.. Of them, Stuart P., Henry L. have been with the company the longest, being appointed on 8 July 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sentinel Core Services Limited Address / Contact

Office Address Northfields
Office Address2 20-26 St. Johns Road
Town Tunbridge Wells
Post code TN4 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234691
Date of Incorporation Tue, 6th Aug 1996
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Stuart P.

Position: Director

Appointed: 08 July 2015

Henry L.

Position: Director

Appointed: 08 July 2015

Mark H.

Position: Director

Appointed: 19 January 1998

Resigned: 31 July 2020

Mark H.

Position: Secretary

Appointed: 19 January 1998

Resigned: 13 October 2016

Timothy G.

Position: Director

Appointed: 19 January 1998

Resigned: 05 November 2008

Paul W.

Position: Director

Appointed: 19 January 1998

Resigned: 05 February 2007

John P.

Position: Secretary

Appointed: 07 January 1997

Resigned: 19 January 1998

Paul M.

Position: Director

Appointed: 07 January 1997

Resigned: 19 January 1998

Secretaire Limited

Position: Nominee Secretary

Appointed: 06 August 1996

Resigned: 07 January 1997

Marriotts Limited

Position: Nominee Director

Appointed: 06 August 1996

Resigned: 07 January 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Sentinel Group Holdings Limited from Tunbridge Wells, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sentinel Group Holdings Limited

Northfields 20-26 St. Johns Road, Tunbridge Wells, Kent, TN4 9NT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09434512
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sentinel I.t September 28, 2007
Vanguard I.t. Recruitment January 6, 1998
Greenstorm Marketing January 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 934 3492 369 761       
Balance Sheet
Cash Bank On Hand 15 116126 8659 93956 38585 567290 71246 74476 929
Current Assets840 4121 154 282949 8911 573 7851 476 7901 202 9362 664 2922 548 2463 131 664
Debtors785 6851 139 166823 0261 563 8461 420 4051 117 3692 373 5802 501 5023 054 735
Net Assets Liabilities   1 899 7392 110 9252 202 7222 152 047923 2141 124 388
Other Debtors 244 442309 415394 079454 367327 833252 214484 751726 977
Property Plant Equipment 8 5455 21712 4006 12226 07519 61618 18035 376
Cash Bank In Hand54 72715 116       
Intangible Fixed Assets2 718 0332 410 161       
Tangible Fixed Assets15 4338 545       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve2 330 6261 766 038       
Shareholder Funds2 934 3492 369 761       
Other
Accumulated Amortisation Impairment Intangible Assets 668 559976 4311 284 3031 592 1751 900 0472 207 919432 666493 038
Accumulated Depreciation Impairment Property Plant Equipment 80 98085 90289 73896 01683 13497 947108 505121 622
Amounts Owed By Related Parties     492 7241 497 784893 9381 306 423
Amounts Owed To Group Undertakings  258 665534 144407 614301 235740 191  
Average Number Employees During Period  19303028191821
Bank Borrowings Overdrafts     2252 467794 435631 394
Corporation Tax Payable     -14 255 37 372-19 778
Corporation Tax Recoverable      59 666  
Creditors 1 684 7161 515 4822 085 5051 458 533607 6791 480 3901 811 0262 146 647
Dividends Paid On Shares     1 178 673   
Fixed Assets3 616 1942 900 1952 556 1492 411 4592 093 3411 612 143971 431189 235146 059
Future Minimum Lease Payments Under Non-cancellable Operating Leases   114 00090 000114 00041 95141 951440 622
Increase From Amortisation Charge For Year Intangible Assets  307 872307 872307 872307 872307 87260 37260 372
Increase From Depreciation Charge For Year Property Plant Equipment  4 9223 8366 27810 88215 86115 59113 117
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets       -1 835 625 
Intangible Assets 2 410 1612 102 2891 794 4171 486 5451 178 673870 801171 054110 682
Intangible Assets Gross Cost 3 078 7203 078 7203 078 7203 078 7203 078 7203 078 720603 720 
Investments Fixed Assets882 728481 489448 643604 642600 674407 39581 01411
Investments In Group Undertakings Participating Interests     407 39581 01411
Net Current Assets Liabilities-681 845-530 434-565 591-511 72018 257595 2571 183 902737 220985 017
Other Creditors 1 474 8161 074 5071 287 775702 948169 507326 885458 239682 861
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 0505 033 
Other Disposals Intangible Assets       2 475 000 
Other Disposals Property Plant Equipment      1 0505 487 
Other Taxation Social Security Payable 189 446156 482249 570251 01272 787100 131289 297134 540
Property Plant Equipment Gross Cost 89 52591 119102 138102 138109 209117 563126 685156 998
Provisions For Liabilities Balance Sheet Subtotal    6734 6783 2863 2416 688
Total Additions Including From Business Combinations Property Plant Equipment  1 59411 019 30 8359 40214 60930 313
Total Assets Less Current Liabilities2 934 3492 369 7611 990 5581 899 7392 111 5982 207 4002 155 333926 4551 131 076
Trade Creditors Trade Payables 20 45425 82814 01696 95964 15060 716231 683717 630
Trade Debtors Trade Receivables 832 827508 921986 982944 421296 812563 9161 122 8131 021 335
Amounts Owed By Group Undertakings 61 8974 690182 78521 617492 724   
Capital Redemption Reserve22       
Creditors Due Within One Year1 522 2571 684 716       
Intangible Fixed Assets Aggregate Amortisation Impairment360 687668 559       
Intangible Fixed Assets Amortisation Charged In Period 307 872       
Intangible Fixed Assets Cost Or Valuation3 078 720        
Number Shares Allotted 152       
Number Shares Issued Fully Paid  152152152152   
Par Value Share 11111   
Share Capital Allotted Called Up Paid22       
Share Premium Account603 719603 719       
Tangible Fixed Assets Additions 8 220       
Tangible Fixed Assets Cost Or Valuation81 30589 525       
Tangible Fixed Assets Depreciation65 87280 980       
Tangible Fixed Assets Depreciation Charged In Period 15 108       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 764   
Disposals Property Plant Equipment     23 764   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 6th, February 2023
Free Download (15 pages)

Company search

Advertisements