Background WavePink WaveYellow Wave

GOWER LODGE (SWANSEA) LTD (05233809)

GOWER LODGE (SWANSEA) LTD (05233809) is an active UK company. incorporated on 16 September 2004. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. GOWER LODGE (SWANSEA) LTD has been registered for 21 years. Current directors include CRESSWELL, Andrew Paul, DAVIES, Gavin George, FABUSUYI, Olubunmi Adetayo and 2 others.

Company Number
05233809
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Orbis Education And Care, Vision Court, Cardiff, CF23 8HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
CRESSWELL, Andrew Paul, DAVIES, Gavin George, FABUSUYI, Olubunmi Adetayo, JOHN, Dafydd Rhys, PRICE, Lyndsey
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWER LODGE (SWANSEA) LTD

GOWER LODGE (SWANSEA) LTD is an active company incorporated on 16 September 2004 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. GOWER LODGE (SWANSEA) LTD was registered 21 years ago.(SIC: 87200)

Status

active

Active since 21 years ago

Company No

05233809

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Orbis Education And Care, Vision Court Caxton Place Cardiff, CF23 8HA,

Previous Addresses

Vision Court Caxton Place Pentwyn Cardiff CF23 8HA Wales
From: 14 November 2017To: 13 September 2018
344-346 Swansea Road Waunarlwydd Swansea West Glamorgan SA5 4SQ
From: 18 February 2010To: 14 November 2017
2 Gorsaf Y Glowr Pontarddulais Swansea SA4 8JJ
From: 16 September 2004To: 18 February 2010
Timeline

42 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Sept 12
Director Left
Aug 14
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 20
Director Joined
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
Apr 22
Loan Secured
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CRESSWELL, Andrew Paul

Active
Caxton Place, CardiffCF23 8HA
Born March 1969
Director
Appointed 12 May 2025

DAVIES, Gavin George

Active
Caxton Place, CardiffCF23 8HA
Born November 1979
Director
Appointed 14 May 2023

FABUSUYI, Olubunmi Adetayo

Active
Caxton Place, CardiffCF23 8HA
Born December 1978
Director
Appointed 03 Jan 2024

JOHN, Dafydd Rhys

Active
Caxton Place, CardiffCF23 8HA
Born March 1974
Director
Appointed 02 Feb 2024

PRICE, Lyndsey

Active
Caxton Place, CardiffCF23 8HA
Born September 1978
Director
Appointed 07 Sept 2021

HOLDER, Patricia Anne

Resigned
111 Gorwydd Road, SwanseaSA4 3AN
Secretary
Appointed 16 Sept 2004
Resigned 23 Sept 2008

JENKINS, Julie

Resigned
Gorsaf Y Glowr, SwanseaSA5 8JJ
Secretary
Appointed 23 Sept 2008
Resigned 02 Dec 2010

PEARCE, Grant Andrew

Resigned
Burrows Road, NeathSA10 6AB
Secretary
Appointed 02 Dec 2010
Resigned 16 Sept 2011

THOMAS, Paul Elfed

Resigned
Swansea Road, SwanseaSA5 4SQ
Secretary
Appointed 16 Sept 2011
Resigned 20 Jun 2014

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 16 Sept 2004

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1983
Director
Appointed 03 Oct 2017
Resigned 19 Aug 2022

CURRIER, Michael Edward

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1975
Director
Appointed 03 Oct 2017
Resigned 01 Dec 2021

FRAY, Kelley

Resigned
Caxton Place, CardiffCF23 8HA
Born December 1973
Director
Appointed 29 Apr 2022
Resigned 22 Oct 2024

HOLDER, Harry James

Resigned
111 Gorwydd Road, SwanseaSA4 3AG
Born December 1947
Director
Appointed 16 Sept 2004
Resigned 23 Sept 2008

HOLDER, Patricia Anne

Resigned
111 Gorwydd Road, SwanseaSA4 3AN
Born November 1950
Director
Appointed 16 Sept 2004
Resigned 23 Sept 2008

HUNT, Robert Connor

Resigned
LlandoverySA20 0DX
Born September 1963
Director
Appointed 20 Sept 2012
Resigned 31 Aug 2018

LAWRENCE, Suzanne

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1968
Director
Appointed 14 Apr 2021
Resigned 30 Jan 2023

MCKAY, Rob Douglas

Resigned
Caxton Place, CardiffCF23 8HA
Born January 1968
Director
Appointed 31 Jul 2019
Resigned 20 May 2020

MORGAN-TAYLOR, Amanda Elizabeth

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1964
Director
Appointed 01 Dec 2020
Resigned 22 Mar 2022

POTTINGER, Lucy Helen

Resigned
Caxton Place, CardiffCF23 8HA
Born July 1984
Director
Appointed 03 Oct 2017
Resigned 07 Sept 2021

REES, Helen Elizabeth

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1966
Director
Appointed 03 Oct 2017
Resigned 31 Jul 2019

SPILLANE, Sally

Resigned
Caxton Place, CardiffCF23 8HA
Born November 1964
Director
Appointed 31 Jul 2019
Resigned 07 Sept 2021

THOMAS, Paul Elfed

Resigned
Pen Y Castell Farm, Port TalbotSA13 2PY
Born March 1968
Director
Appointed 23 Sept 2008
Resigned 20 Jun 2014

VELLACOTT, Jonathan James

Resigned
Caxton Place, CardiffCF23 8HA
Born March 1959
Director
Appointed 30 Jan 2023
Resigned 01 May 2025

WHITTERN, Stephen Lee

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1974
Director
Appointed 19 Aug 2022
Resigned 11 Nov 2022

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 16 Sept 2004
Resigned 16 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Orbis Education And Care Limited

Active
Caxton Place, CardiffCF23 8HA

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Waunarlwydd, SwanseaSA5 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
155(6)a155(6)a
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Resolution
30 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
21 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
31 October 2005
363aAnnual Return
Legacy
2 November 2004
88(2)R88(2)R
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Incorporation Company
16 September 2004
NEWINCIncorporation