Pressbeau Care Services Limited (Companies House Registration Number 11255151) is a private limited company established on 2018-03-14 originating in United Kingdom. This company can be found at Tithe Farm, Park Road, Stoke Poges SL2 4PJ. Changed on 2023-01-17, the previous name the company used was R1Sk Limited. Pressbeau Care Services Limited is operating under SIC: 87100 which stands for "residential nursing care facilities".

Company details

Name Pressbeau Care Services Limited
Number 11255151
Date of Incorporation: 2018-03-14
End of financial year: 31 March
Address: Tithe Farm, Park Road, Stoke Poges, SL2 4PJ
SIC code: 87100 - Residential nursing care facilities

Moving on to the 4 directors that can be found in this particular company, we can name: Rachana S. (appointed on 10 January 2023), Sharad S. (appointment date: 10 January 2023), Abhinav S. (appointed on 10 January 2023). The official register reports 2 persons of significant control, namely: Pressbeau Holdings Limited can be reached at Park Road, SL2 4PJ Stoke Poges, Bucks. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Harkers Associates Limited can be reached at Pepper Road, Metro House, LS10 2RU Leeds. This corporate PSC owns over 3/4 of shares,.

Directors

People with significant control

Pressbeau Holdings Limited
10 January 2023
Address Tithe Farm Park Road, Stoke Poges, Bucks, SL2 4PJ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13752060
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Harkers Associates Limited
13 December 2021 - 10 January 2023
Address 57 Pepper Road, Metro House, Leeds, LS10 2RU, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 7343707
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CH01) On 2024-02-29 director's details were changed
filed on: 4th, March 2024 | officers
Free Download (2 pages)