Background WavePink WaveYellow Wave

CHILDREN AHEAD LTD (07303421)

CHILDREN AHEAD LTD (07303421) is an active UK company. incorporated on 2 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHILDREN AHEAD LTD has been registered for 15 years. Current directors include BRAYER, Yitzchok Meir, KAHAN, Israel, RAND, Hindy and 1 others.

Company Number
07303421
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2010
Age
15 years
Address
Lower Ground Floor, London, N16 5TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAYER, Yitzchok Meir, KAHAN, Israel, RAND, Hindy, SPITZER, Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN AHEAD LTD

CHILDREN AHEAD LTD is an active company incorporated on 2 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHILDREN AHEAD LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07303421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 July 2010

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

LIGHTING THE WAY LTD
From: 2 July 2010To: 28 February 2013
Contact
Address

Lower Ground Floor 91 - 93 Stamford Hill London, N16 5TP,

Previous Addresses

91-93 91 - 93 Stamford Hill Lower Ground Floor London Uk N16 5TP England
From: 17 October 2018To: 2 July 2020
91 - 93 Stamford Hill Lower Ground Floor London N16 6TP England
From: 10 May 2018To: 17 October 2018
1 st. Kilda's Road 1 st. Kilda's Road London N16 5BP United Kingdom
From: 21 June 2017To: 10 May 2018
5C Heathland Road London N16 5PD
From: 21 October 2015To: 21 June 2017
1075 Finchley Road Finchley Road London NW11 0PU England
From: 19 August 2015To: 21 October 2015
13 Hurstdene Gardens London N15 6NA
From: 29 April 2014To: 19 August 2015
2 Gilda Crescent London Greater London N16 6JP England
From: 2 July 2010To: 29 April 2014
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 16
Director Joined
Apr 23
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRAYER, Yitzchok Meir

Active
Overlea Road, LondonE5 9BG
Born March 1989
Director
Appointed 10 Mar 2026

KAHAN, Israel

Active
91 - 93 Stamford Hill, LondonN16 5TP
Born April 1967
Director
Appointed 21 May 2013

RAND, Hindy

Active
91 - 93 Stamford Hill, LondonN16 5TP
Born September 1978
Director
Appointed 09 Jun 2025

SPITZER, Samuel

Active
91 - 93 Stamford Hill, LondonN16 5TP
Born January 1980
Director
Appointed 11 Mar 2013

BAUMGARTEN, Jehuda

Resigned
91 - 93 Stamford Hill, LondonN16 5TP
Born June 1948
Director
Appointed 04 Mar 2013
Resigned 18 Feb 2025

HALPERN, Jacob

Resigned
Gilda Crescent, LondonN16 6JP
Born March 1972
Director
Appointed 02 Jul 2010
Resigned 21 May 2013

ISSACHAROFF, Esther

Resigned
91 - 93 Stamford Hill, LondonN16 5TP
Born March 1971
Director
Appointed 22 Sept 2022
Resigned 09 Jun 2025

KLEIN, Ahron

Resigned
91 - 93 Stamford Hill, LondonN16 5TP
Born August 1976
Director
Appointed 11 Apr 2013
Resigned 05 Feb 2026

SCHISCHA, Jacob

Resigned
Heathland Road, LondonN16 5PD
Born October 1968
Director
Appointed 02 Jul 2010
Resigned 08 Jun 2016

WOSNER, Raphael

Resigned
Knightland Road, LondonE5 9HS
Born July 1973
Director
Appointed 09 Oct 2013
Resigned 30 Jun 2014

WOSNER, Raphael

Resigned
Gilda Crescent, LondonN16 6JP
Born July 1973
Director
Appointed 02 Jul 2010
Resigned 05 Jul 2012
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 April 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Memorandum Articles
4 March 2011
MEM/ARTSMEM/ARTS
Resolution
4 March 2011
RESOLUTIONSResolutions
Resolution
26 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2010
CC04CC04
Incorporation Company
2 July 2010
NEWINCIncorporation