UKBizDB.co.uk

COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Community Alcohol Partnerships C.i.c.. The company was founded 13 years ago and was given the registration number 07478097. The firm's registered office is in LONDON. You can find them at 39/45 Bermondsey Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMMUNITY ALCOHOL PARTNERSHIPS C.I.C.
Company Number:07478097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:39/45 Bermondsey Street, London, SE1 3XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Secretary24 October 2011Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director19 June 2012Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director26 February 2018Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director05 March 2019Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director12 April 2016Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director30 October 2019Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director06 February 2014Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director04 December 2014Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director08 May 2014Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director23 December 2010Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director26 April 2012Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
39/45, Bermondsey Street, London, SE1 3XF

Director26 February 2018Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director06 April 2017Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
39/45, Bermondsey Street, London, United Kingdom, SE1 3XF

Director10 October 2011Active
39/45, Bermondsey Street, London, SE1 3XF

Director06 February 2014Active
39/45, Bermondsey Street, London, SE1 3XF

Director13 May 2014Active

People with Significant Control

Cllr Susan Morgan
Notified on:23 November 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helen Mary Walker
Notified on:23 November 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Golledge
Notified on:23 November 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Compton Lewis
Notified on:23 November 2017
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hardish Purewal
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:39/45, Bermondsey Street, London, SE1 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Miles Guy Beale
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:39/45, Bermondsey Street, London, SE1 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent
The Wine & Spirit Trade Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39-45, Bermondsey Street, London, England, SE1 3XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-01-19Miscellaneous

Legacy.

Download
2018-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.