Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.
Company Information for

COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.

LYNTON HOUSE, 7-12,TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
07478097
Community Interest Company
Active

Company Overview

About Community Alcohol Partnerships C.i.c.
COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. was founded on 2010-12-23 and has its registered office in London. The organisation's status is listed as "Active". Community Alcohol Partnerships C.i.c. is a Community Interest Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.
 
Legal Registered Office
LYNTON HOUSE
7-12,TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in SE1
 
Previous Names
COMMUNITY ALCOHOL PARTNERSHIPS LIMITED26/08/2011
Filing Information
Company Number 07478097
Company ID Number 07478097
Date formed 2010-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB121878117  
Last Datalog update: 2024-01-09 05:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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.

Company Officers of COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.

Current Directors
Officer Role Date Appointed
GEMMA MARIE KEYES
Company Secretary 2011-10-24
MILES GUY BEALE
Director 2012-06-19
NEIL ROBERT ECCLES
Director 2018-02-26
MATTHEW GOLLEDGE
Director 2016-04-12
DEREK COMPTON LEWIS
Director 2014-02-06
DAVID LOOKER
Director 2018-02-26
JAMES MICHAEL LOWMAN
Director 2014-12-04
SUSAN MORGAN
Director 2017-04-06
HARDISH PUREWAL
Director 2014-05-08
HELEN MARY WALKER
Director 2014-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN HILL
Director 2011-10-10 2018-01-31
NICOLAS STUART GRANT
Director 2011-10-10 2017-11-23
RICHARD NEAL STRAWSON
Director 2014-02-06 2016-12-21
SIMON ANTROBUS
Director 2011-10-10 2015-07-31
SHANE PATRICK BRENNAN
Director 2011-10-10 2014-10-16
JAMES ROBERT FREDERICK BRODHURST-BROWN
Director 2012-04-26 2014-10-01
TERRY RYALL
Director 2011-10-10 2014-05-14
NICOLA LOUISE PASEK
Director 2011-10-10 2014-02-06
HELEN MARGARET NEWLOVE
Director 2011-10-10 2013-12-31
DENIS O'CONNOR
Director 2011-10-10 2013-06-28
JOHN ANTHONY MCLAUGHLIN
Director 2011-10-10 2012-02-22
JEREMY HUGH BEADLES
Director 2010-12-23 2012-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES GUY BEALE PASSCO C.I.C. Director 2017-07-12 CURRENT 2002-10-23 Active
MILES GUY BEALE THE SPIRITS ENERGY EFFICIENCY COMPANY Director 2013-06-05 CURRENT 2000-06-26 Active
MILES GUY BEALE THE WINE AND SPIRIT TRADE ASSOCIATION Director 2012-06-19 CURRENT 1946-05-15 Active
DEREK COMPTON LEWIS EDUCATION LECTURING SERVICES Director 2009-05-28 CURRENT 1995-01-16 Liquidation
DEREK COMPTON LEWIS ELS GROUP LIMITED Director 2007-11-29 CURRENT 1996-07-03 Liquidation
DEREK COMPTON LEWIS PNI HOLDINGS LIMITED Director 2007-11-29 CURRENT 1999-12-16 Liquidation
DEREK COMPTON LEWIS ST COLUMBA'S DRIMNIN TRUST LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
DEREK COMPTON LEWIS PROTOCOL ASSOCIATES LIMITED Director 2002-08-28 CURRENT 1999-11-11 Liquidation
DEREK COMPTON LEWIS DRUMNYNE LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active
JAMES MICHAEL LOWMAN THE TREE OF LIFE FOR ANIMALS LIMITED Director 2017-02-19 CURRENT 2005-05-23 Active
JAMES MICHAEL LOWMAN GROCERYAID TRADING LIMITED Director 2010-06-29 CURRENT 1994-07-25 Active
JAMES MICHAEL LOWMAN NEWSFORCE PROMOTIONS LIMITED Director 2006-11-01 CURRENT 1989-08-02 Active
JAMES MICHAEL LOWMAN ASSOCIATION OF CONVENIENCE STORES LIMITED Director 2006-05-16 CURRENT 2000-05-08 Active
SUSAN MORGAN OFF THE RECORD - BATH AND NORTH EAST SOMERSET Director 2017-12-11 CURRENT 1998-10-02 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
2024-01-02CESSATION OF SUSAN MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR SUSAN MORGAN
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-05-19PSC07CESSATION OF HELEN MARY WALKER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 39/45 Bermondsey Street London SE1 3XF
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY WALKER
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR ANDREW LEAPER
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOOKER
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18AP01DIRECTOR APPOINTED MRS ELIZABETH JANE FAIRHURST
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-09AP01DIRECTOR APPOINTED MR DAVID LOOKER
2018-03-08AP01DIRECTOR APPOINTED MR NEIL ROBERT ECCLES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN HILL
2018-01-19RP04CS01Second filing of Confirmation Statement dated 23/12/2016
2018-01-19ANNOTATIONClarification
2018-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-08RES01ADOPT ARTICLES 23/11/2017
2018-01-08RES01ADOPT ARTICLES 23/11/2017
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK LEWIS
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN WALKER
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MORGAN
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GOLLEDGE
2017-12-19PSC02Notification of The Wine & Spirit Trade Association as a person with significant control on 2016-04-06
2017-12-19PSC07CESSATION OF HARDISH PUREWAL AS A PSC
2017-12-19PSC07CESSATION OF MILES GUY BEALE AS A PSC
2017-12-19SH0123/11/17 STATEMENT OF CAPITAL GBP 3
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS STUART GRANT
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-18AP01DIRECTOR APPOINTED MRS SUSAN MORGAN
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEAL STRAWSON
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-17AP01DIRECTOR APPOINTED MR MATTHEW GOLLEDGE
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HARDISH PUREWAL-SIDHU / 04/03/2016
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0123/12/15 FULL LIST
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTROBUS
2015-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0123/12/14 FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR JAMES MICHAEL LOWMAN
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRODHURST-BROWN
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BRENNAN
2014-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-17AP01DIRECTOR APPOINTED MS HELEN MARY WALKER
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY RYALL
2014-05-14AP01DIRECTOR APPOINTED MS HARDISH PUREWAL-SIDHU
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PASEK
2014-02-20AP01DIRECTOR APPOINTED MR RICHARD NEAL STRAWSON
2014-02-20AP01DIRECTOR APPOINTED MR DEREK COMPON LEWIS
2014-01-10SH0118/07/13 STATEMENT OF CAPITAL GBP 2
2014-01-10AR0123/12/13 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NEWLOVE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NEWLOVE
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS O'CONNOR
2013-01-30AUDAUDITOR'S RESIGNATION
2013-01-04AR0123/12/12 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-29AP01DIRECTOR APPOINTED MR MILES GUY BEALE
2012-05-01AP01DIRECTOR APPOINTED MR JAMES ROBERT FREDERICK BRODHURST-BROWN
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BEADLES
2012-01-11AR0123/12/11 FULL LIST
2011-12-08AP01DIRECTOR APPOINTED THE BARONESS HELEN MARGARET NEWLOVE
2011-10-31AP01DIRECTOR APPOINTED SIR DENIS O'CONNOR
2011-10-31AP01DIRECTOR APPOINTED MR SHANE PATRICK BRENNAN
2011-10-31AP01DIRECTOR APPOINTED MS TERRY RYALL
2011-10-26AP01DIRECTOR APPOINTED MR SIMON ANTROBUS
2011-10-26AP01DIRECTOR APPOINTED MS NICOLA LOUISE PASEK
2011-10-26AP01DIRECTOR APPOINTED MR ADRIAN JOHN HILL
2011-10-26AP01DIRECTOR APPOINTED MR NICOLAS STUART GRANT
2011-10-26AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2011-10-26AP03SECRETARY APPOINTED MRS GEMMA MARIE KEYES
2011-08-26RES15CHANGE OF NAME 12/08/2011
2011-08-26CERTNMCOMPANY NAME CHANGED COMMUNITY ALCOHOL PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 26/08/11
2011-08-26CICCONCONVERSION TO A CIC
2011-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. 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 COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.

Intangible Assets
Patents
We have not found any records of COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.
Trademarks
We have not found any records of COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.. 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 (82990 - Other business support service activities n.e.c.) as COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. 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 COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. 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.