Background WavePink WaveYellow Wave

WATERSHED CARE SERVICES LIMITED (07955589)

WATERSHED CARE SERVICES LIMITED (07955589) is an active UK company. incorporated on 20 February 2012. with registered office in Camberley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WATERSHED CARE SERVICES LIMITED has been registered for 14 years. Current directors include OLAYANJU, Olayemi, TIMOTHY-SAMUEL, Oluwafeyisayo Adeola.

Company Number
07955589
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
12 Sturdee Close, Camberley, GU16 8DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
OLAYANJU, Olayemi, TIMOTHY-SAMUEL, Oluwafeyisayo Adeola
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSHED CARE SERVICES LIMITED

WATERSHED CARE SERVICES LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Camberley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WATERSHED CARE SERVICES LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07955589

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

12 Sturdee Close Frimley Camberley, GU16 8DL,

Previous Addresses

140a Tachbrook Street London SW1V 2NE
From: 20 February 2012To: 13 January 2015
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Feb 13
Loan Secured
Jul 13
Loan Secured
Jan 15
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Oct 20
Director Joined
Nov 20
New Owner
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OLAYANJU, Olayemi

Active
Sturdee Close, CamberleyGU16 8DL
Born January 1962
Director
Appointed 30 Nov 2020

TIMOTHY-SAMUEL, Oluwafeyisayo Adeola

Active
Sturdee Close, CamberleyGU16 8DL
Born June 1988
Director
Appointed 18 Jun 2020

AJAKIYE, Adedolapo

Resigned
Tachbrook Street, LondonSW1V 2NE
Born March 1960
Director
Appointed 27 Jun 2012
Resigned 31 Jan 2013

OLAYANJU, Olayemi

Resigned
Sturdee Close, CamberleyGU16 8DL
Born January 1962
Director
Appointed 01 Mar 2012
Resigned 18 Jun 2020

OLAYANJU, Oluwaseun

Resigned
Sturdee Close, CamberleyGU16 8DL
Born June 1990
Director
Appointed 13 Jul 2020
Resigned 30 Nov 2023

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 20 Feb 2012
Resigned 20 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Olayemi Olayanju

Active
Sturdee Close, CamberleyGU16 8DL
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2023

Mrs Olayemi Olayanju

Ceased
Sturdee Close, CamberleyGU16 8DL
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Incorporation Company
20 February 2012
NEWINCIncorporation