Background WavePink WaveYellow Wave

PRESSBEAU (BEDS.) LIMITED (08808432)

PRESSBEAU (BEDS.) LIMITED (08808432) is an active UK company. incorporated on 10 December 2013. with registered office in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. PRESSBEAU (BEDS.) LIMITED has been registered for 12 years. Current directors include SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar and 1 others.

Company Number
08808432
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
International House, Gerrards Cross, SL9 8QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar, SARAOGI-PATEL, Shreeya
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSBEAU (BEDS.) LIMITED

PRESSBEAU (BEDS.) LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. PRESSBEAU (BEDS.) LIMITED was registered 12 years ago.(SIC: 86102)

Status

active

Active since 12 years ago

Company No

08808432

LTD Company

Age

12 Years

Incorporated 10 December 2013

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 11 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

International House Ethorpe Crescent Gerrards Cross, SL9 8QR,

Previous Addresses

Tithe Farm Park Road Stoke Poges Buckinghamshire SL2 4PJ
From: 12 December 2013To: 4 November 2025
C/O C/O Rubin Lewis O'brien Gwent House Gwent Square Cwmbran Torfaen NP44 1PL United Kingdom
From: 10 December 2013To: 12 December 2013
Timeline

25 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Funding Round
Mar 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Mar 22
Share Issue
Mar 22
Owner Exit
Jan 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

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 11 Dec 2013

SARAOGI, Sharad Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born October 1962
Director
Appointed 11 Dec 2013

SARAOGI-PATEL, Shreeya

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

CHOHAN, Mukesh Savji Hira

Resigned
Castelnau, LondonSW13 9RU
Born January 1958
Director
Appointed 27 Jun 2015
Resigned 09 Mar 2020

GRIFFITHS, Arwyn Rhodri

Resigned
Park Road, Stoke PogesSL2 4PJ
Born September 1956
Director
Appointed 10 Dec 2013
Resigned 28 Feb 2014

KUCHERIA, Mala

Resigned
Westbury Road, NorthwoodHA6 3DA
Born May 1970
Director
Appointed 27 Jun 2015
Resigned 09 Mar 2020

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 19 Jan 2024
Park Road, SloughSL2 4PJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 19 Jan 2024

Mr Sharad Kumar Saraogi

Ceased
Park Road, Stoke PogesSL2 4PJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 07 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
11 April 2026
AAAnnual Accounts
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 Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 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
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
12 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
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
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 July 2020
AA01Change of Accounting Reference Date
Legacy
13 March 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Incorporation Company
10 December 2013
NEWINCIncorporation