Company NameCommunity Alcohol Partnerships C.I.C.
Company StatusActive
Company Number07478097
CategoryCommunity Interest Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Previous NameCommunity Alcohol Partnerships Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Gemma Marie Keyes
StatusCurrent
Appointed24 October 2011(10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Miles Guy Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Executive, Trade Association
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Derek Compton Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMs Hardish Purewal
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr James Michael Lowman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleTrade Association Officer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Matthew Golledge
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(5 years, 3 months after company formation)
Appointment Duration8 years
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Neil Robert Eccles
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleSenior Licensing Manager
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMrs Elizabeth Jane Fairhurst
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCeo/Principal
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Andrew Leaper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Jeremy Hugh Beadles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMs Terry Ryall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMr John McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMr Adrian John Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2018)
RoleNational Diligence Manager
Country of ResidenceUnited Kingdom
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMr Nicolas Stuart Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameThe Baroness Helen Margaret Newlove
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2013)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMr Simon Antrobus
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMr Shane Patrick Brennan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 October 2014)
RolePublic Affairs Director
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameSir Denis O'Connor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2013)
RoleHer Majesty's Chief Inspector Of Constabulary
Country of ResidenceUnited Kingdom
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMrs Nicola Louise Pasek
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2014)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMr James Robert Frederick Brodhurst-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2014)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMr Richard Neal Strawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameMs Helen Mary Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2021)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF
Director NameCllr Susan Morgan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 2022)
RoleAuditor
Country of ResidenceWales
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr David Looker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2019)
RoleRetail Risk Manager
Country of ResidenceEngland
Correspondence Address39/45 Bermondsey Street
London
SE1 3XF

Contact

Websitescottsmithjoinery.com

Location

Registered AddressLynton House
7-12,Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hardish Purewal
50.00%
Ordinary
1 at £1Miles Beale
50.00%
Ordinary

Financials

Year2014
Net Worth£37,271
Cash£77,109
Current Liabilities£397,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 3 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 31 December 2019 (17 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
12 November 2019Appointment of Mr Andrew Leaper as a director on 30 October 2019 (2 pages)
24 October 2019Termination of appointment of David Looker as a director on 11 October 2019 (1 page)
16 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 March 2019Appointment of Mrs Elizabeth Jane Fairhurst as a director on 5 March 2019 (2 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 March 2018Appointment of Mr David Looker as a director on 26 February 2018 (2 pages)
8 March 2018Appointment of Mr Neil Robert Eccles as a director on 26 February 2018 (2 pages)
7 February 2018Termination of appointment of Adrian John Hill as a director on 31 January 2018 (1 page)
19 January 2018Second filing of Confirmation Statement dated 23/12/2016 (7 pages)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
20 December 2017Notification of Susan Morgan as a person with significant control on 23 November 2017 (2 pages)
20 December 2017Notification of Derek Lewis as a person with significant control on 23 November 2017 (2 pages)
20 December 2017Notification of Helen Walker as a person with significant control on 23 November 2017 (2 pages)
19 December 2017Cessation of Hardish Purewal as a person with significant control on 23 November 2017 (1 page)
19 December 2017Notification of Matthew Golledge as a person with significant control on 23 November 2017 (2 pages)
19 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 3
(3 pages)
19 December 2017Cessation of Miles Guy Beale as a person with significant control on 23 November 2017 (1 page)
19 December 2017Notification of The Wine & Spirit Trade Association as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Termination of appointment of Nicolas Stuart Grant as a director on 23 November 2017 (1 page)
4 December 2017Termination of appointment of Nicolas Stuart Grant as a director on 23 November 2017 (1 page)
15 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 April 2017Appointment of Mrs Susan Morgan as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Mrs Susan Morgan as a director on 6 April 2017 (2 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of Richard Neal Strawson as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Richard Neal Strawson as a director on 21 December 2016 (1 page)
3 January 2017Confirmation statement made on 23 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/01/2018.
(7 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 May 2016Appointment of Mr Matthew Golledge as a director on 12 April 2016 (2 pages)
17 May 2016Appointment of Mr Matthew Golledge as a director on 12 April 2016 (2 pages)
26 April 2016Director's details changed for Ms Hardish Purewal-Sidhu on 4 March 2016 (2 pages)
26 April 2016Director's details changed for Ms Hardish Purewal-Sidhu on 4 March 2016 (2 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(7 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(7 pages)
4 December 2015Termination of appointment of Simon Antrobus as a director on 31 July 2015 (1 page)
4 December 2015Termination of appointment of Simon Antrobus as a director on 31 July 2015 (1 page)
24 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
5 December 2014Appointment of Mr James Michael Lowman as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Mr James Michael Lowman as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Mr James Michael Lowman as a director on 4 December 2014 (2 pages)
7 November 2014Termination of appointment of James Robert Frederick Brodhurst-Brown as a director on 1 October 2014 (1 page)
7 November 2014Termination of appointment of James Robert Frederick Brodhurst-Brown as a director on 1 October 2014 (1 page)
7 November 2014Termination of appointment of Shane Patrick Brennan as a director on 16 October 2014 (1 page)
7 November 2014Termination of appointment of Shane Patrick Brennan as a director on 16 October 2014 (1 page)
7 November 2014Termination of appointment of James Robert Frederick Brodhurst-Brown as a director on 1 October 2014 (1 page)
11 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 June 2014Appointment of Ms Helen Mary Walker as a director (2 pages)
17 June 2014Appointment of Ms Helen Mary Walker as a director (2 pages)
14 May 2014Appointment of Ms Hardish Purewal-Sidhu as a director (2 pages)
14 May 2014Termination of appointment of Terry Ryall as a director (1 page)
14 May 2014Appointment of Ms Hardish Purewal-Sidhu as a director (2 pages)
14 May 2014Termination of appointment of Terry Ryall as a director (1 page)
21 February 2014Termination of appointment of Nicola Pasek as a director (1 page)
21 February 2014Termination of appointment of Nicola Pasek as a director (1 page)
20 February 2014Appointment of Mr Derek Compon Lewis as a director (2 pages)
20 February 2014Appointment of Mr Richard Neal Strawson as a director (2 pages)
20 February 2014Appointment of Mr Richard Neal Strawson as a director (2 pages)
20 February 2014Appointment of Mr Derek Compon Lewis as a director (2 pages)
10 January 2014Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2
(3 pages)
10 January 2014Termination of appointment of Helen Newlove as a director (1 page)
10 January 2014Termination of appointment of Helen Newlove as a director (1 page)
10 January 2014Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(7 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(7 pages)
7 January 2014Termination of appointment of Helen Newlove as a director (1 page)
7 January 2014Termination of appointment of Helen Newlove as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Termination of appointment of Denis O'connor as a director (1 page)
9 July 2013Termination of appointment of Denis O'connor as a director (1 page)
30 January 2013Auditor's resignation (1 page)
30 January 2013Auditor's resignation (1 page)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 June 2012Appointment of Mr Miles Guy Beale as a director (2 pages)
29 June 2012Appointment of Mr Miles Guy Beale as a director (2 pages)
1 May 2012Appointment of Mr James Robert Frederick Brodhurst-Brown as a director (2 pages)
1 May 2012Appointment of Mr James Robert Frederick Brodhurst-Brown as a director (2 pages)
13 March 2012Termination of appointment of John Mclaughlin as a director (1 page)
13 March 2012Termination of appointment of John Mclaughlin as a director (1 page)
3 February 2012Termination of appointment of Jeremy Beadles as a director (1 page)
3 February 2012Termination of appointment of Jeremy Beadles as a director (1 page)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
8 December 2011Appointment of The Baroness Helen Margaret Newlove as a director (2 pages)
8 December 2011Appointment of The Baroness Helen Margaret Newlove as a director (2 pages)
31 October 2011Appointment of Ms Terry Ryall as a director (2 pages)
31 October 2011Appointment of Ms Terry Ryall as a director (2 pages)
31 October 2011Appointment of Mr Shane Patrick Brennan as a director (2 pages)
31 October 2011Appointment of Sir Denis O'connor as a director (2 pages)
31 October 2011Appointment of Mr Shane Patrick Brennan as a director (2 pages)
31 October 2011Appointment of Sir Denis O'connor as a director (2 pages)
26 October 2011Appointment of Ms Nicola Louise Pasek as a director (2 pages)
26 October 2011Appointment of Mr Adrian John Hill as a director (2 pages)
26 October 2011Appointment of Mr John Anthony Mclaughlin as a director (2 pages)
26 October 2011Appointment of Mrs Gemma Marie Keyes as a secretary (1 page)
26 October 2011Appointment of Mr Simon Antrobus as a director (2 pages)
26 October 2011Appointment of Mr Nicolas Stuart Grant as a director (2 pages)
26 October 2011Appointment of Mr John Anthony Mclaughlin as a director (2 pages)
26 October 2011Appointment of Mr Simon Antrobus as a director (2 pages)
26 October 2011Appointment of Mr Adrian John Hill as a director (2 pages)
26 October 2011Appointment of Mrs Gemma Marie Keyes as a secretary (1 page)
26 October 2011Appointment of Mr Nicolas Stuart Grant as a director (2 pages)
26 October 2011Appointment of Ms Nicola Louise Pasek as a director (2 pages)
26 August 2011Change of name notice (2 pages)
26 August 2011Company name changed community alcohol partnerships LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
(30 pages)
26 August 2011Change of name notice (2 pages)
26 August 2011Company name changed community alcohol partnerships LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
(30 pages)
23 December 2010Incorporation (38 pages)
23 December 2010Incorporation (38 pages)