Background WavePink WaveYellow Wave

FIRS PREMIER LIMITED (08083890)

FIRS PREMIER LIMITED (08083890) is an active UK company. incorporated on 25 May 2012. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. FIRS PREMIER LIMITED has been registered for 13 years. Current directors include COWLEY, Stephen Warren, DE MORAIS LACERDA ANGELO, Jose Fernando, RUPANI, Farzeela Diamond Fatehali, Dr and 2 others.

Company Number
08083890
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
Endeavour House Crawley Business Quarter, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
COWLEY, Stephen Warren, DE MORAIS LACERDA ANGELO, Jose Fernando, RUPANI, Farzeela Diamond Fatehali, Dr, STREIT, Claude, TYAS, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRS PREMIER LIMITED

FIRS PREMIER LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. FIRS PREMIER LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08083890

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Endeavour House Crawley Business Quarter Manor Royal Crawley, RH10 9LW,

Previous Addresses

14 Phoenix Park Telford Way Stephenson Ind Est Coalville Leicestershire LE67 3HB England
From: 6 November 2015To: 19 November 2021
21 High View Close Hamilton Office Park Leicester LE4 9LJ
From: 13 November 2014To: 6 November 2015
C/O Kaprekar 2Nd Floor 94 New Walk Leicester LE1 7EA
From: 25 May 2012To: 13 November 2014
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
May 16
Director Joined
May 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Mar 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Dec 24
4
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COWLEY, Stephen Warren

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born October 1961
Director
Appointed 01 Nov 2021

DE MORAIS LACERDA ANGELO, Jose Fernando

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born July 1983
Director
Appointed 01 Nov 2021

RUPANI, Farzeela Diamond Fatehali, Dr

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born July 1982
Director
Appointed 01 Sept 2023

STREIT, Claude

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born February 1979
Director
Appointed 01 Nov 2021

TYAS, Mark

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born October 1987
Director
Appointed 02 Dec 2024

CLARE, Michael James

Resigned
Crawley Business Quarter, CrawleyRH10 9LW
Born November 1971
Director
Appointed 01 Nov 2021
Resigned 24 Jan 2022

COYLE, Eddie

Resigned
Crawley Business Quarter, CrawleyRH10 9LW
Born March 1969
Director
Appointed 01 Nov 2021
Resigned 16 Nov 2023

GHADIALI, Bhavini

Resigned
Telford Way, CoalvilleLE67 3HB
Born July 1971
Director
Appointed 11 May 2016
Resigned 01 Nov 2021

GHADIALI, Rajesh Shantilal

Resigned
Crawley Business Quarter, CrawleyRH10 9LW
Born June 1968
Director
Appointed 25 May 2012
Resigned 01 Nov 2021

GUPTA, Rajesh

Resigned
Crawley Business Quarter, CrawleyRH10 9LW
Born December 1969
Director
Appointed 25 May 2012
Resigned 01 Nov 2021

GUPTA, Sarah Louise

Resigned
Telford Way, CoalvilleLE67 3HB
Born September 1972
Director
Appointed 11 May 2016
Resigned 01 Nov 2021

INGHAM, Roderick Paul

Resigned
Crawley Business Quarter, CrawleyRH10 9LW
Born June 1954
Director
Appointed 01 Nov 2021
Resigned 01 Sept 2023

Persons with significant control

5

1 Active
4 Ceased
Crawley Business Quarter, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Telford Way, CoalvilleLE67 3HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 01 Nov 2021
Telford Way, CoalvilleLE67 3HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 01 Nov 2021

Dr Rajesh Shantilal Ghadiali

Ceased
Stephenson Ind Est, CoalvilleLE67 3HB
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017

Dr Rajesh Gupta

Ceased
Stephenson Ind Est, CoalvilleLE67 3HB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Incorporation Company
25 May 2012
NEWINCIncorporation