Background WavePink WaveYellow Wave

CASTLEFIELDS SURGERY GPF LIMITED (08748476)

CASTLEFIELDS SURGERY GPF LIMITED (08748476) is an active UK company. incorporated on 25 October 2013. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CASTLEFIELDS SURGERY GPF LIMITED has been registered for 12 years. Current directors include AHMED, Zubair Maheen, Dr.

Company Number
08748476
Status
active
Type
ltd
Incorporated
25 October 2013
Age
12 years
Address
Castlefields Surgery, Stafford, ST16 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHMED, Zubair Maheen, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFIELDS SURGERY GPF LIMITED

CASTLEFIELDS SURGERY GPF LIMITED is an active company incorporated on 25 October 2013 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CASTLEFIELDS SURGERY GPF LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08748476

LTD Company

Age

12 Years

Incorporated 25 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Castlefields Surgery Castle Way Stafford, ST16 1BS,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
New Owner
Oct 21
New Owner
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AHMED, Zubair Maheen, Dr

Active
Castle Way, StaffordST16 1BS
Born September 1984
Director
Appointed 26 Oct 2024

HOLDEN, Samuel William

Resigned
The Green, MilfordST17 0UR
Born April 1972
Director
Appointed 25 Oct 2013
Resigned 26 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Dr Zubair Ahmed

Active
Castle Way, StaffordST16 1BS
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2024

Mr Samuel William Holden

Ceased
The Green, MilfordST17 0UR
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2013
NEWINCIncorporation