Background WavePink WaveYellow Wave

YOUNG & INSPIRED (07493381)

YOUNG & INSPIRED (07493381) is an active UK company. incorporated on 14 January 2011. with registered office in London. The company operates in the Education sector, engaged in primary education. YOUNG & INSPIRED has been registered for 15 years. Current directors include ADLER, Sara, FISCHER, Yoel, KLEIN, Kaile Chava.

Company Number
07493381
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2011
Age
15 years
Address
26 Clapton Common, London, E5 9BA
Industry Sector
Education
Business Activity
Primary education
Directors
ADLER, Sara, FISCHER, Yoel, KLEIN, Kaile Chava
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG & INSPIRED

YOUNG & INSPIRED is an active company incorporated on 14 January 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. YOUNG & INSPIRED was registered 15 years ago.(SIC: 85200)

Status

active

Active since 15 years ago

Company No

07493381

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

26 Clapton Common London, E5 9BA,

Previous Addresses

26 Clapton Common Clapton Common London E5 9AB England
From: 9 February 2015To: 6 January 2026
Unit a, 3 the Vale London NW11 8SB
From: 15 January 2015To: 9 February 2015
3a the Vale London NW11 8SB
From: 25 November 2013To: 15 January 2015
26 Clapton Common London E5 9BA
From: 14 January 2011To: 25 November 2013
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
New Owner
Oct 24
New Owner
Oct 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADLER, Sara

Active
Lingwood Road, LondonE5 9BN
Born March 1957
Director
Appointed 20 Jun 2016

FISCHER, Yoel

Active
Durlston Road, LondonE5 8RP
Born February 1982
Director
Appointed 26 Oct 2015

KLEIN, Kaile Chava

Active
Clapton Common, LondonE5 9BA
Born September 1998
Director
Appointed 08 Jul 2020

FRIEDMAN, Sarah

Resigned
Clapton Common, LondonE5 9BA
Secretary
Appointed 14 Jan 2011
Resigned 15 Jan 2012

FRANKEL, Joel

Resigned
Darenth Road, LondonN16 6ED
Born June 1981
Director
Appointed 17 Jan 2013
Resigned 25 Jan 2017

KATZ, Elka

Resigned
Clapton Common, LondonE5 9AB
Born October 1977
Director
Appointed 23 Dec 2015
Resigned 20 Jun 2016

LEW, Samuel

Resigned
Clapton Common, LondonE5 9BA
Born November 1977
Director
Appointed 14 Jan 2011
Resigned 03 Jan 2020

LEW, Sarah

Resigned
Clapton Common, LondonE5 9BA
Born March 1957
Director
Appointed 14 Jan 2011
Resigned 23 Dec 2015

LOW, Abraham

Resigned
Overlea Road, LondonE5 9BG
Born December 1978
Director
Appointed 15 Jan 2013
Resigned 26 Oct 2015

MANN, Pincus

Resigned
Clapton Common, LondonE5 9BA
Born April 1973
Director
Appointed 14 Jan 2011
Resigned 03 Jan 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Yoel Fischer

Active
Clapton Common, LondonE5 9BA
Born February 1982

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 30 Oct 2024

Mrs Kaile Chava Klein

Active
Clapton Common, LondonE5 9BA
Born September 1998

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 30 Oct 2024

Mrs Sara Adler

Active
Clapton Common, LondonE5 9BA
Born March 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Jan 2020

Mr Samuel Lew

Ceased
Clapton Common, LondonE5 9AB
Born November 1977

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Incorporation Company
14 January 2011
NEWINCIncorporation