Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXT PHASE RECRUITMENT LIMITED
Company Information for

NEXT PHASE RECRUITMENT LIMITED

2nd Floor, 7-8 Sterling, Buildings, Carfax Horsham, West Sussex, RH12 1DR,
Company Registration Number
04733972
Private Limited Company
Active

Company Overview

About Next Phase Recruitment Ltd
NEXT PHASE RECRUITMENT LIMITED was founded on 2003-04-14 and has its registered office in West Sussex. The organisation's status is listed as "Active". Next Phase Recruitment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEXT PHASE RECRUITMENT LIMITED
 
Legal Registered Office
2nd Floor, 7-8 Sterling
Buildings, Carfax Horsham
West Sussex
RH12 1DR
Other companies in RH12
 
Previous Names
SLS SERVICES LTD09/02/2018
Filing Information
Company Number 04733972
Company ID Number 04733972
Date formed 2003-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 10:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXT PHASE RECRUITMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEXT PHASE RECRUITMENT LIMITED
The following companies were found which have the same name as NEXT PHASE RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEXT PHASE RECRUITMENT HOLDINGS LIMITED 2ND FLOOR 7-8 STERLING BUILDINGS CARFAX HORSHAM RH12 1DR Active Company formed on the 2016-11-01

Company Officers of NEXT PHASE RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
MILES WILLIAM RUPERT HUNT
Director 2017-01-01
SIMON MARCUS LAWTON
Director 2017-01-01
STEPHEN MICHAEL TWINLEY
Director 2013-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANE LOGAN
Company Secretary 2004-01-31 2016-12-19
CAHEL JOSEPH FRANCIS LOGAN
Director 2004-02-18 2016-12-19
PAUL JOHN SPIVEY
Director 2003-04-14 2015-08-28
NICOLA JO CAMBRIDGE
Company Secretary 2003-04-14 2004-01-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-04-14 2003-04-14
LONDON LAW SERVICES LIMITED
Nominated Director 2003-04-14 2003-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES WILLIAM RUPERT HUNT BARCLAY SIMPSON ASSOCIATES LIMITED Director 2018-01-01 CURRENT 1989-11-03 Active
MILES WILLIAM RUPERT HUNT NEXT PHASE RECRUITMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MILES WILLIAM RUPERT HUNT UNDERSTANDING RECRUITMENT LTD Director 2015-10-28 CURRENT 2007-09-07 Active
MILES WILLIAM RUPERT HUNT BENULA GROWTH LIMITED Director 2014-09-01 CURRENT 2014-07-02 Active - Proposal to Strike off
MILES WILLIAM RUPERT HUNT MITEC CONSULTING LIMITED Director 2014-07-18 CURRENT 2013-07-24 Active
MILES WILLIAM RUPERT HUNT IT WORKS RESOURCE GROUP LIMITED Director 2014-07-18 CURRENT 2013-07-31 Liquidation
MILES WILLIAM RUPERT HUNT DARWIN PROFESSIONAL STAFFING GROUP LTD Director 2014-03-04 CURRENT 2013-12-17 Active
MILES WILLIAM RUPERT HUNT OASIS HR (GROUP) LIMITED Director 2013-09-06 CURRENT 2013-09-02 Active - Proposal to Strike off
MILES WILLIAM RUPERT HUNT NESS CONTRACT FURNITURE LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2018-05-15
MILES WILLIAM RUPERT HUNT BENULA CAPITAL LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
MILES WILLIAM RUPERT HUNT THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES (GLOBAL) LIMITED Director 2012-05-02 CURRENT 1999-06-25 Active
MILES WILLIAM RUPERT HUNT BENULA PROPERTY LTD Director 2012-03-12 CURRENT 2012-03-12 Active
MILES WILLIAM RUPERT HUNT GREYCOAT INVESTMENTS LIMITED Director 2011-12-31 CURRENT 1996-07-02 Active - Proposal to Strike off
MILES WILLIAM RUPERT HUNT CROWBOROUGH WARREN ROAD COMPANY LIMITED Director 2002-11-14 CURRENT 1959-05-07 Active
MILES WILLIAM RUPERT HUNT BENULA LIMITED Director 1998-01-13 CURRENT 1998-01-13 Active
SIMON MARCUS LAWTON BARCLAY SIMPSON ASSOCIATES LIMITED Director 2018-01-01 CURRENT 1989-11-03 Active
SIMON MARCUS LAWTON SEAGROVE (DC) LTD Director 2017-06-01 CURRENT 2016-08-02 Active
SIMON MARCUS LAWTON HILLGROVE HOLDINGS LTD Director 2017-06-01 CURRENT 2016-08-02 Liquidation
SIMON MARCUS LAWTON PRO-SHORE LIMITED Director 2017-05-05 CURRENT 2007-12-19 Active
SIMON MARCUS LAWTON JET AIRE (DC) LIMITED Director 2017-04-15 CURRENT 1997-11-14 Active
SIMON MARCUS LAWTON NEXT PHASE RECRUITMENT HOLDINGS LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
SIMON MARCUS LAWTON CENTENA LIMITED Director 2014-10-16 CURRENT 2014-07-11 Active - Proposal to Strike off
SIMON MARCUS LAWTON BENULA GROWTH LIMITED Director 2014-09-01 CURRENT 2014-07-02 Active - Proposal to Strike off
SIMON MARCUS LAWTON OASIS HR (GROUP) LIMITED Director 2013-09-06 CURRENT 2013-09-02 Active - Proposal to Strike off
SIMON MARCUS LAWTON NESS CONTRACT FURNITURE LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2018-05-15
SIMON MARCUS LAWTON BENULA CAPITAL LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
SIMON MARCUS LAWTON LONG ASH SERVICES LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
STEPHEN MICHAEL TWINLEY NEXT PHASE RECRUITMENT HOLDINGS LIMITED Director 2016-12-19 CURRENT 2016-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL TWINLEY
2023-04-26CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-03-22AA01Current accounting period shortened from 30/04/21 TO 31/03/21
2021-01-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-22SH20Statement by Directors
2020-04-22SH19Statement of capital on 2020-04-22 GBP 32,250
2020-04-22CAP-SSSolvency Statement dated 31/03/20
2020-04-22RES13Resolutions passed:
  • Reduce capital redemption reserve 31/03/2020
2020-04-06AP01DIRECTOR APPOINTED MR JAKE THOMAS
2019-11-26AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047339720006
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-09-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16PSC05Change of details for Next Phase Recruitment Ltd as a person with significant control on 2018-01-31
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-02-09RES15CHANGE OF COMPANY NAME 09/02/18
2018-02-09CERTNMCOMPANY NAME CHANGED SLS SERVICES LTD CERTIFICATE ISSUED ON 09/02/18
2017-11-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047339720005
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047339720004
2017-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047339720002
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047339720003
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 32250
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR MILES WILLIAM RUPERT HUNT
2017-01-13AP01DIRECTOR APPOINTED MR SIMON MARCUS LAWTON
2016-12-21TM02Termination of appointment of Jane Logan on 2016-12-19
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CAHEL JOSEPH FRANCIS LOGAN
2016-10-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 32250
2016-04-22AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL TWINLEY / 01/04/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAHEL LOGAN / 01/04/2016
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 32250
2015-09-24SH06Cancellation of shares. Statement of capital on 2015-08-28 GBP 32,250.00
2015-09-24SH03Purchase of own shares
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN SPIVEY
2015-07-09AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-20AR0114/04/15 FULL LIST
2015-02-20RES12VARYING SHARE RIGHTS AND NAMES
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-19AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-28SH02SUB-DIVISION 01/04/14
2014-04-28RES12VARYING SHARE RIGHTS AND NAMES
2014-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 60000
2014-04-24AR0114/04/14 FULL LIST
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL TWINLEY / 14/04/2014
2014-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SPIVEY / 14/04/2014
2013-07-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047339720002
2013-04-17AR0114/04/13 FULL LIST
2013-04-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-02-07SH02SUB-DIVISION 14/01/13
2013-02-07RES13SUB DIVISION 14/01/2013
2013-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-23AP01DIRECTOR APPOINTED STEPHEN MICHAEL TWINLEY
2012-07-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-17AR0114/04/12 FULL LIST
2012-04-17AD02SAIL ADDRESS CHANGED FROM: C/O RICHARD PLACE DOBSON GROUND FLOOR 1 - 7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT UNITED KINGDOM
2011-06-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-15AR0114/04/11 FULL LIST
2011-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-14AD02SAIL ADDRESS CREATED
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SPIVEY / 14/04/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAHEL LOGAN / 14/04/2011
2010-06-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15AR0114/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SPIVEY / 14/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAHEL LOGAN / 14/04/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JANE LOGAN / 14/04/2010
2009-06-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-17363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 2ND FLOOR 7-8 STERLING BUILDINGS THE CARFAX HORSHAM WEST SUSSEX RH12 1DR
2007-04-17353LOCATION OF REGISTER OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-18363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-20363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-17288bSECRETARY RESIGNED
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: GRANDFORD HOUSE 16 THE CARFAX HORSHAM WEST SUSSEX RH12 1EB
2003-07-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24288cSECRETARY'S PARTICULARS CHANGED
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14123NC INC ALREADY ADJUSTED 28/04/03
2003-05-10RES04£ NC 10000/100000 28/04
2003-05-10287REGISTERED OFFICE CHANGED ON 10/05/03 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2003-04-16288bSECRETARY RESIGNED
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to NEXT PHASE RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXT PHASE RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding HSBC BANK PLC
2017-07-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-06-29 Outstanding HSBC BANK PLC
2013-06-10 Satisfied SME INVOICE FINANCE LIMITED
DEBENTURE 2003-05-23 Satisfied POTENTIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXT PHASE RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of NEXT PHASE RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXT PHASE RECRUITMENT LIMITED
Trademarks
We have not found any records of NEXT PHASE RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXT PHASE RECRUITMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as NEXT PHASE RECRUITMENT LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
Business rates information was found for NEXT PHASE RECRUITMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Offices and Premises 2ND FLR 7-8 STERLING BUILDINGS CARFAX HORSHAM WEST SUSSEX RH12 1DR GBP £10,2502011-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXT PHASE RECRUITMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXT PHASE RECRUITMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.