Next Phase Recruitment Limited WEST SUSSEX


Founded in 2003, Next Phase Recruitment, classified under reg no. 04733972 is an active company. Currently registered at 2nd Floor, 7-8 Sterling RH12 1DR, West Sussex the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 9th February 2018 Next Phase Recruitment Limited is no longer carrying the name Sls Services.

The company has 3 directors, namely Jake T., Miles H. and Simon L.. Of them, Miles H., Simon L. have been with the company the longest, being appointed on 1 January 2017 and Jake T. has been with the company for the least time - from 6 March 2020. Currently 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.

Next Phase Recruitment Limited Address / Contact

Office Address 2nd Floor, 7-8 Sterling
Office Address2 Buildings, Carfax Horsham
Town West Sussex
Post code RH12 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04733972
Date of Incorporation Mon, 14th Apr 2003
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Jake T.

Position: Director

Appointed: 06 March 2020

Miles H.

Position: Director

Appointed: 01 January 2017

Simon L.

Position: Director

Appointed: 01 January 2017

Stephen T.

Position: Director

Appointed: 02 January 2013

Resigned: 30 September 2023

Cahel L.

Position: Director

Appointed: 18 February 2004

Resigned: 19 December 2016

Jane L.

Position: Secretary

Appointed: 31 January 2004

Resigned: 19 December 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2003

Resigned: 14 April 2003

Paul S.

Position: Director

Appointed: 14 April 2003

Resigned: 28 August 2015

Nicola C.

Position: Secretary

Appointed: 14 April 2003

Resigned: 31 January 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 14 April 2003

Resigned: 14 April 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Next Phase Recruitment Holdings Limited from Crowborough, United Kingdom. This PSC is classified as "a company limited by shares", 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. Another entity in the PSC register is Cahel L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jane L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Next Phase Recruitment Holdings Limited

Warren Chimney Warren Road, Crowborough, East Sussex, TN6 1TX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 10455100
Notified on 19 December 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Cahel L.

Notified on 6 April 2016
Ceased on 19 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane L.

Notified on 6 April 2016
Ceased on 19 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sls Services February 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 30371 47553 809145 743341 338175 149141 217
Current Assets500 296638 035799 078730 613969 226892 504886 826
Debtors471 993566 560745 269584 870627 888717 355745 609
Net Assets Liabilities47 27572 24643 16072 535178 892221 677249 464
Other Debtors26 53531 69342 91360 27473 29797 77935 216
Property Plant Equipment2 95113 36212 2108 5199 65733 01624 181
Other
Accumulated Amortisation Impairment Intangible Assets4 072 4 0724 0724 0724 072 
Accumulated Depreciation Impairment Property Plant Equipment62 62062 63060 47166 34940 03244 29957 524
Amounts Owed By Related Parties 30 00045 00060 00040 00040 00040 000
Average Number Employees During Period  1212121815
Bank Borrowings Overdrafts150 00468 43517 36417 364200 000117 45533 333
Corporation Tax Payable18 1454 132 1 45824 91219 91118 806
Creditors456 27968 43517 364665 457200 000117 45533 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases  27 72630 201112 72690 98269 238
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -2 305 
Increase From Depreciation Charge For Year Property Plant Equipment 4 684 5 8785 34410 63813 225
Intangible Assets Gross Cost4 072 4 0724 0724 0724 072 
Net Current Assets Liabilities44 017129 14650 05065 156370 670312 061264 308
Number Shares Issued Fully Paid 4 500     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 674  31 6616 371 
Other Disposals Property Plant Equipment 5 099  31 9066 470 
Other Taxation Social Security Payable48 27371 51374 15163 060125 34757 06734 819
Par Value Share 1     
Profit Loss  -29 08629 375106 357  
Property Plant Equipment Gross Cost65 57175 99272 68174 86849 68977 31581 705
Provisions For Liabilities Balance Sheet Subtotal-3071 8271 7361 1401 4355 9455 692
Total Additions Including From Business Combinations Property Plant Equipment 15 520 2 1876 72734 0964 390
Total Assets Less Current Liabilities46 968142 50862 26073 675380 327345 077288 489
Trade Creditors Trade Payables184 175147 843208 091205 123205 378135 410245 738
Trade Debtors Trade Receivables445 458504 867657 356464 596514 591579 576670 393
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     -1 153 
Transfers To From Retained Earnings Increase Decrease In Equity   27 750   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements