Background WavePink WaveYellow Wave

PRESSBEAU LIMITED (01787750)

PRESSBEAU LIMITED (01787750) is an active UK company. incorporated on 1 February 1984. with registered office in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PRESSBEAU LIMITED has been registered for 42 years. Current directors include SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar and 1 others.

Company Number
01787750
Status
active
Type
ltd
Incorporated
1 February 1984
Age
42 years
Address
International House, Gerrards Cross, SL9 8QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar, SARAOGI-PATEL, Shreeya
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSBEAU LIMITED

PRESSBEAU LIMITED is an active company incorporated on 1 February 1984 with the registered office located in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PRESSBEAU LIMITED was registered 42 years ago.(SIC: 87100)

Status

active

Active since 42 years ago

Company No

01787750

LTD Company

Age

42 Years

Incorporated 1 February 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

International House Ethorpe Crescent Gerrards Cross, SL9 8QR,

Previous Addresses

Tithe Farm Park Road Stoke Poges Bucks SL2 4PJ
From: 1 February 1984To: 4 November 2025
Timeline

9 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Mar 14
Director Left
Mar 17
Share Buyback
May 17
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SARAOGI, Sharad Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Secretary
Appointed 05 Jul 2003

SARAOGI, Abhinav Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born June 1996
Director
Appointed 01 Jul 2021

SARAOGI, Rachana

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1966
Director
Appointed 28 Mar 2014

SARAOGI, Sharad Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born October 1962
Director
Appointed 05 Jul 2003

SARAOGI-PATEL, Shreeya

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1992
Director
Appointed 01 Jul 2021

SARAOGI, Gautam Kumar

Resigned
12 Church Grove, SloughSL3 6LF
Secretary
Appointed 05 Jul 2003
Resigned 01 Jul 2010

SARAOGI, Pushpa Lata

Resigned
Church Grove Off Church Lane, SloughSL3 6LF
Secretary
Appointed N/A
Resigned 05 Jul 2003

SARAOGI, Gautam Kumar

Resigned
12 Church Grove, SloughSL3 6LF
Born July 1968
Director
Appointed 05 Jul 2003
Resigned 01 Jul 2010

SARAOGI, Gautam Kumar

Resigned
12 Church Grove, SloughSL3 6LF
Born July 1968
Director
Appointed 01 Oct 1991
Resigned 15 Oct 1993

SARAOGI, Krishna Kumar, Dr

Resigned
Church Grove Off Church Lane, SloughSL3 6LF
Born November 1938
Director
Appointed N/A
Resigned 15 Apr 2007

SARAOGI, Pushpa Lata

Resigned
Church Grove Off Church Lane, SloughSL3 6LF
Born February 1938
Director
Appointed N/A
Resigned 22 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Ethorpe Crescent, Gerrards CrossSL9 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022

Mrs Rachana Saraogi

Ceased
Tithe Farm, Stoke PogesSL2 4PJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2017
Ceased 28 Feb 2022

Mr Sharad Kumar Saraogi

Ceased
Tithe Farm, Stoke PogesSL2 4PJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2017
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Medium
13 April 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
403aParticulars of Charge Subject to s859A
Legacy
9 August 2006
403b403b
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
15 June 1992
288288
Accounts With Accounts Type Small
10 April 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
19 July 1990
363363
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
18 May 1989
403aParticulars of Charge Subject to s859A
Legacy
18 May 1989
403aParticulars of Charge Subject to s859A
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1988
363363
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
1 October 1987
363363
Accounts With Accounts Type Small
19 August 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Memorandum Articles
9 April 1984
MEM/ARTSMEM/ARTS
Miscellaneous
1 February 1984
MISCMISC