Community Alcohol Partnerships C.I.C.

  • Active
  • Incorporated on 23 Dec 2010

Reg Address: Lynton House, 7-12,Tavistock Square, London WC1H 9LT, United Kingdom

Previous Names:
Community Alcohol Partnerships Limited - 26 Aug 2011
Community Alcohol Partnerships Limited - 23 Dec 2010

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Community Alcohol Partnerships C.I.C." is a ltd and located in Lynton House, 7-12,Tavistock Square, London WC1H 9LT. Community Alcohol Partnerships C.I.C. is currently in active status and it was incorporated on 23 Dec 2010 (13 years 8 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Community Alcohol Partnerships C.I.C..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Leaper Director 30 Oct 2019 British Active
2 Andrew Leaper Director 30 Oct 2019 British Active
3 Elizabeth Jane Fairhurst Director 5 Mar 2019 British Active
4 Elizabeth Jane Fairhurst Director 5 Mar 2019 British Active
5 Neil Robert Eccles Director 26 Feb 2018 British Active
6 Neil Robert Eccles Director 26 Feb 2018 British Active
7 David Looker Director 26 Feb 2018 British Resigned
11 Oct 2019
8 Susan Morgan Director 6 Apr 2017 British Resigned
22 Aug 2022
9 Susan Morgan Director 6 Apr 2017 British Active
10 Matthew Golledge Director 12 Apr 2016 British Active
11 Matthew Golledge Director 12 Apr 2016 British Active
12 James Michael Lowman Director 4 Dec 2014 British Active
13 James Michael Lowman Director 4 Dec 2014 British Active
14 Helen Mary Walker Director 13 May 2014 British Resigned
7 Apr 2021
15 Helen Mary Walker Director 13 May 2014 British Resigned
7 Apr 2021
16 Hardish Purewal Director 8 May 2014 British Active
17 Hardish Purewal Director 8 May 2014 British Active
18 Richard Neal Strawson Director 6 Feb 2014 British Resigned
21 Dec 2016
19 Derek Compton Lewis Director 6 Feb 2014 British Active
20 Derek Compton Lewis Director 6 Feb 2014 British Active
21 Miles Guy Beale Director 19 Jun 2012 British Active
22 Miles Guy Beale Director 19 Jun 2012 British Active
23 James Robert Frederick Brodhurst-Brown Director 26 Apr 2012 British Resigned
1 Oct 2014
24 Gemma Marie Keyes Secretary 24 Oct 2011 - Active
25 Gemma Marie Keyes Secretary 24 Oct 2011 - Active
26 Nicola Louise Pasek Director 10 Oct 2011 British Resigned
6 Feb 2014
27 Adrian John Hill Director 10 Oct 2011 British Resigned
31 Jan 2018
28 Shane Patrick Brennan Director 10 Oct 2011 British Resigned
16 Oct 2014
29 John Mclaughlin Director 10 Oct 2011 Irish Resigned
22 Feb 2012
30 Helen Margaret Newlove Director 10 Oct 2011 British Resigned
31 Dec 2013
31 Denis O'Connor Director 10 Oct 2011 British Resigned
28 Jun 2013
32 Nicola Louise Pasek Director 10 Oct 2011 British Resigned
6 Feb 2014
33 Terry Ryall Director 10 Oct 2011 British Resigned
14 May 2014
34 Nicolas Stuart Grant Director 10 Oct 2011 British Resigned
23 Nov 2017
35 Simon Antrobus Director 10 Oct 2011 British Resigned
31 Jul 2015
36 Jeremy Hugh Beadles Director 23 Dec 2010 British Resigned
20 Jan 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cllr Susan Morgan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
2 Mr Derek Lewis
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
3 Ms Helen Walker
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Ceased
7 Apr 2021
4 Cllr Susan Morgan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
5 Mr Matthew Golledge
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
6 Cllr Susan Morgan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
7 Ms Helen Walker
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
8 Mr Derek Lewis
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
9 Cllr Susan Morgan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
10 Mr Matthew Golledge
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
11 Ms Helen Walker
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Nov 2017 British Active
12 Ms Hardish Purewal
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
23 Nov 2017
13 The Wine & Spirit Trade Association
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
14 Mr Miles Guy Beale
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Ceased
23 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Community Alcohol Partnerships C.I.C..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 27 Jul 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 30 Aug 2022 Download PDF
3 Accounts - Small 11 Jul 2022 Download PDF
4 Persons With Significant Control - Cessation Of A Person With Significant Control 19 May 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 10 May 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 8 Apr 2021 Download PDF
7 Confirmation Statement - No Updates 4 Jan 2021 Download PDF
3 Pages
8 Accounts - Small 3 Jul 2020 Download PDF
17 Pages
9 Confirmation Statement - No Updates 3 Jan 2020 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 12 Nov 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 24 Oct 2019 Download PDF
1 Pages
12 Accounts - Small 16 Jul 2019 Download PDF
9 Pages
13 Officers - Appoint Person Director Company With Name Date 18 Mar 2019 Download PDF
2 Pages
14 Confirmation Statement - No Updates 2 Jan 2019 Download PDF
3 Pages
15 Accounts - Small 10 Aug 2018 Download PDF
9 Pages
16 Officers - Appoint Person Director Company With Name Date 9 Mar 2018 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 8 Mar 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 7 Feb 2018 Download PDF
1 Pages
19 Miscellaneous - Legacy 19 Jan 2018 Download PDF
7 Pages
20 Resolution 8 Jan 2018 Download PDF
24 Pages
21 Confirmation Statement - Updates 3 Jan 2018 Download PDF
5 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 20 Dec 2017 Download PDF
2 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 20 Dec 2017 Download PDF
2 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 20 Dec 2017 Download PDF
2 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Dec 2017 Download PDF
1 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 19 Dec 2017 Download PDF
2 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 19 Dec 2017 Download PDF
2 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Dec 2017 Download PDF
1 Pages
29 Capital - Allotment Shares 19 Dec 2017 Download PDF
3 Pages
30 Officers - Termination Director Company With Name Termination Date 4 Dec 2017 Download PDF
1 Pages
31 Accounts - Small 15 Jun 2017 Download PDF
10 Pages
32 Officers - Appoint Person Director Company With Name Date 18 Apr 2017 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
34 Confirmation Statement - Updates 3 Jan 2017 Download PDF
7 Pages
35 Accounts - Small 27 Jun 2016 Download PDF
8 Pages
36 Officers - Appoint Person Director Company With Name Date 17 May 2016 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 26 Apr 2016 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2016 Download PDF
7 Pages
39 Officers - Termination Director Company With Name Termination Date 4 Dec 2015 Download PDF
1 Pages
40 Accounts - Small 24 Jun 2015 Download PDF
8 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2015 Download PDF
7 Pages
42 Officers - Appoint Person Director Company With Name Date 5 Dec 2014 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 7 Nov 2014 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 7 Nov 2014 Download PDF
1 Pages
45 Accounts - Small 11 Sep 2014 Download PDF
8 Pages
46 Officers - Appoint Person Director Company With Name 17 Jun 2014 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 14 May 2014 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 14 May 2014 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 21 Feb 2014 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 20 Feb 2014 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 20 Feb 2014 Download PDF
2 Pages
52 Capital - Allotment Shares 10 Jan 2014 Download PDF
3 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2014 Download PDF
7 Pages
54 Officers - Termination Director Company With Name 10 Jan 2014 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 7 Jan 2014 Download PDF
1 Pages
56 Accounts - Full 17 Jul 2013 Download PDF
15 Pages
57 Officers - Termination Director Company With Name 9 Jul 2013 Download PDF
1 Pages
58 Auditors - Resignation Company 30 Jan 2013 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2013 Download PDF
8 Pages
60 Accounts - Small 28 Sep 2012 Download PDF
8 Pages
61 Officers - Appoint Person Director Company With Name 29 Jun 2012 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 1 May 2012 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 13 Mar 2012 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 3 Feb 2012 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2012 Download PDF
8 Pages
66 Officers - Appoint Person Director Company With Name 8 Dec 2011 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 31 Oct 2011 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name 31 Oct 2011 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 31 Oct 2011 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 26 Oct 2011 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 26 Oct 2011 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 26 Oct 2011 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 26 Oct 2011 Download PDF
2 Pages
74 Officers - Appoint Person Secretary Company With Name 26 Oct 2011 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name 26 Oct 2011 Download PDF
2 Pages
76 Change Of Name - Community Interest Company 26 Aug 2011 Download PDF
77 Change Of Name - Certificate Company 26 Aug 2011 Download PDF
30 Pages
78 Change Of Name - Notice 26 Aug 2011 Download PDF
2 Pages
79 Incorporation - Company 23 Dec 2010 Download PDF
38 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Hamsard 3191 Limited
Mutual People: Derek Compton Lewis
Liquidation
2 Off The Record - Bath And North East Somerset
Mutual People: Susan Morgan
Active
3 Royal Voluntary Service
Mutual People: Derek Compton Lewis
Active
4 Drumnyne Limited
Mutual People: Derek Compton Lewis
Active
5 Pimco (Holdings) Limited
Mutual People: Derek Compton Lewis
Liquidation
6 Community Hosting And Support Cic
Mutual People: Gemma Marie Keyes
Active
7 University Of Essex Enterprises Limited
Mutual People: Derek Compton Lewis
Active
8 Susan Felicity Morgan Consulting Limited
Mutual People: Susan Morgan
dissolved
9 Lassod Consulting Ltd
Mutual People: Gemma Marie Keyes
Active
10 The Spirits Energy Efficiency Company
Mutual People: Miles Guy Beale
Active
11 The Drinkaware Trust
Mutual People: Derek Compton Lewis
Active
12 The Tree Of Life For Animals Limited
Mutual People: James Michael Lowman
Active
13 Examination & Assessment Services Limited
Mutual People: Derek Compton Lewis
Active
14 Newsforce Promotions Limited
Mutual People: James Michael Lowman
Active
15 Association Of Convenience Stores Limited
Mutual People: James Michael Lowman
Active
16 The Patients Association
Mutual People: Derek Compton Lewis
Active
17 Groceryaid Trading Limited
Mutual People: James Michael Lowman
Active
18 Law 2478 Limited
Mutual People: Derek Compton Lewis
Liquidation
19 Rydal Penrhos Limited
Mutual People: Derek Compton Lewis
Active
20 Passco C.I.C.
Mutual People: Miles Guy Beale , James Michael Lowman
Active
21 Els Group Limited
Mutual People: Derek Compton Lewis
Liquidation
22 Protocol National Limited
Mutual People: Derek Compton Lewis
Active
23 Mariner International (Uk) Limited
Mutual People: Derek Compton Lewis
Active
24 St Columba'S Drimnin Trust Limited
Mutual People: Derek Compton Lewis
Active
25 Jhp Group Limited
Mutual People: Derek Compton Lewis
dissolved
26 Sunsail Worldwide Sailing Limited
Mutual People: Derek Compton Lewis
Active
27 The Wine And Spirit Trade Association
Mutual People: Miles Guy Beale
Active
28 Citizencard Limited
Mutual People: Andrew Leaper , James Michael Lowman
Active
29 Protocol Education Limited
Mutual People: Derek Compton Lewis
Active
30 Spark Technology Services Limited
Mutual People: Derek Compton Lewis
Active
31 Northern Ambition Academies Trust
Mutual People: Elizabeth Jane Fairhurst
Active
32 Birdy Local.Com Limited
Mutual People: Hardish Purewal
dissolved
33 Fixings Uk Ltd
Mutual People: Derek Compton Lewis
dissolved
34 Penthesilea Ltd
Mutual People: Miles Guy Beale
dissolved
35 Presto Finance Limited
Mutual People: Miles Guy Beale
dissolved
36 The National Association Of Business Crime Partnerships Limited
Mutual People: James Michael Lowman
dissolved
37 Minsthorpe Charitable Trust
Mutual People: Elizabeth Jane Fairhurst
dissolved