Background WavePink WaveYellow Wave

ATEGI LIMITED (02894715)

ATEGI LIMITED (02894715) is an active UK company. incorporated on 4 February 1994. with registered office in Pontypridd. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ATEGI LIMITED has been registered for 32 years. Current directors include ALI SHAH, Susan Jeanette, DAVIES, Jill Rosemary, DOWELL-BENNETT, Christopher Stephen and 7 others.

Company Number
02894715
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 1994
Age
32 years
Address
Flynn House Cardiff Road, Pontypridd, CF37 5HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ALI SHAH, Susan Jeanette, DAVIES, Jill Rosemary, DOWELL-BENNETT, Christopher Stephen, EVANS, Anel-Mari, EVANS, Leighton Daniel, JAMES, Connor Christopher, JAMES, Erika Jane, NORTHWAY, Ruth, SAITURU-POTTER, Edith Wangeshi, WATKINS, Stacey-Jayne
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATEGI LIMITED

ATEGI LIMITED is an active company incorporated on 4 February 1994 with the registered office located in Pontypridd. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ATEGI LIMITED was registered 32 years ago.(SIC: 87900)

Status

active

Active since 32 years ago

Company No

02894715

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 4 February 1994

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 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

CARDIFF INDEPENDENT LIVING COMPANY LIMITED
From: 4 February 1994To: 3 April 2001
Contact
Address

Flynn House Cardiff Road Rhydyfelin Pontypridd, CF37 5HP,

Previous Addresses

Flynn House Cardiff Road Rhydyfelin Pontypridd Mid Glamorgan CF37 5HP
From: 3 October 2013To: 27 March 2018
Smith House Cardiff Road Rhydyfelin Pontypridd Mid Glamorgan CF37 5HP United Kingdom
From: 21 March 2011To: 3 October 2013
Unit B8 Garth Works Taffs Well Rhondda Cynon Taff CF15 7YF
From: 4 February 1994To: 21 March 2011
Timeline

48 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Dec 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

THOMAS, Karen Ann

Active
Cardiff Road, PontypriddCF37 5HP
Secretary
Appointed 30 Sept 2013

ALI SHAH, Susan Jeanette

Active
Cardiff Road, PontypriddCF37 5HP
Born June 1964
Director
Appointed 20 Sept 2021

DAVIES, Jill Rosemary

Active
Cardiff Road, PontypriddCF37 5HP
Born December 1957
Director
Appointed 12 Dec 2017

DOWELL-BENNETT, Christopher Stephen

Active
Cardiff Road, PontypriddCF37 5HP
Born May 1963
Director
Appointed 26 Sept 2022

EVANS, Anel-Mari

Active
Cardiff Road, PontypriddCF37 5HP
Born December 1987
Director
Appointed 02 Feb 2026

EVANS, Leighton Daniel

Active
Cardiff Road, PontypriddCF37 5HP
Born August 1990
Director
Appointed 02 Feb 2026

JAMES, Connor Christopher

Active
Cardiff Road, PontypriddCF37 5HP
Born January 1992
Director
Appointed 27 Jun 2022

JAMES, Erika Jane

Active
Cardiff Road, PontypriddCF37 5HP
Born January 1982
Director
Appointed 27 Jun 2022

NORTHWAY, Ruth

Active
Cardiff Road, PontypriddCF37 5HP
Born February 1961
Director
Appointed 02 Feb 2026

SAITURU-POTTER, Edith Wangeshi

Active
Cardiff Road, PontypriddCF37 5HP
Born October 1985
Director
Appointed 02 Feb 2026

WATKINS, Stacey-Jayne

Active
Cardiff Road, PontypriddCF37 5HP
Born April 1985
Director
Appointed 02 Feb 2026

ADAMS, Sharon Elizabeth

Resigned
92 Blackoak Road, CardiffCF23 6QX
Secretary
Appointed 06 Oct 2000
Resigned 23 Mar 2006

BROWNING, Muriel June

Resigned
6 Charteris Crescent, CardiffCF5 4EX
Secretary
Appointed 04 Feb 1994
Resigned 06 Oct 2000

SMITH, Helen Anne

Resigned
7 Ashgrove, PontypriddCF37 3DW
Secretary
Appointed 23 Mar 2006
Resigned 27 Sept 2013

ADAMS, Sharon Elizabeth

Resigned
92 Blackoak Road, CardiffCF23 6QX
Born August 1960
Director
Appointed 04 Feb 1994
Resigned 20 Sept 1996

ALI, Joanna

Resigned
41 Heathbrook, CardiffCF4 5FA
Born September 1961
Director
Appointed 20 Sept 1996
Resigned 03 Oct 1997

BAKER, Leonard Charles

Resigned
24 Cae Garw, CardiffCF4 9DX
Born July 1927
Director
Appointed 04 Feb 1994
Resigned 11 Jul 1995

BROWNING, Muriel June

Resigned
6 Charteris Crescent, CardiffCF5 4EX
Born September 1947
Director
Appointed 30 May 2002
Resigned 06 Feb 2012

BURKE, Janet Claire

Resigned
3 Petrel Close, PenarthCF64 5FT
Born July 1957
Director
Appointed 23 Jan 2003
Resigned 05 Aug 2004

DUFFY, Gail Ann Marie

Resigned
37 Bwlch Road, CardiffCF5 3BX
Born December 1965
Director
Appointed 03 Feb 2000
Resigned 23 Jan 2003

EDWARDS, Gareth Thomas

Resigned
Cardiff Road, PontypriddCF37 5HP
Born February 1977
Director
Appointed 02 Nov 2024
Resigned 15 Aug 2025

EDWARDS, Howell Gareth, Dr.

Resigned
Cardiff Road, PontypriddCF37 5HP
Born February 1947
Director
Appointed 05 Dec 2012
Resigned 20 Sept 2021

ELLIOTT, Christine

Resigned
Cardiff Road, PontypriddCF37 5HP
Born September 1944
Director
Appointed 07 Oct 2010
Resigned 16 Dec 2016

FENTIMAN, Diana Harriet

Resigned
Cardiff Road, PontypriddCF37 5HP
Born August 1958
Director
Appointed 29 Aug 2014
Resigned 16 Dec 2019

FLYNN, Norbert Campbell

Resigned
5 Rowan Way, CardiffCF14 0TB
Born April 1930
Director
Appointed 04 Feb 1994
Resigned 13 Feb 2018

GARLAND, Stephen Philip

Resigned
Cardiff Road, PontypriddCF37 5HP
Born February 1960
Director
Appointed 06 Jun 2017
Resigned 20 Sept 2021

HUGHES, Diana

Resigned
13 Heol Y Pia, CaerphillyCF83 2RW
Born September 1957
Director
Appointed 01 Jun 1998
Resigned 03 Feb 2000

JEVONS, John Christopher

Resigned
24 Augusta Road, CardiffCF64 5RJ
Born January 1947
Director
Appointed 29 Apr 2004
Resigned 25 Jan 2012

JONES, Owen Glynne Thomas

Resigned
Cardiff Road, PontypriddCF37 5HP
Born June 1976
Director
Appointed 11 Mar 2016
Resigned 28 Mar 2022

KELLY, Nora Frances

Resigned
70 Brean Close, SullyCF64 5TS
Born March 1956
Director
Appointed 04 Feb 1994
Resigned 20 Sept 1996

KINGDON, Susan Bernadette

Resigned
11 Glyn Eiddew, CaerphillyCF8 3PH
Born July 1957
Director
Appointed 04 Feb 1994
Resigned 31 Oct 1994

LATHAM, David William

Resigned
Cardiff Road, PontypriddCF37 5HP
Born December 1980
Director
Appointed 02 Nov 2024
Resigned 13 Jan 2025

LAZENBY, Fred

Resigned
Cardiff Road, PontypriddCF37 5HP
Born February 1991
Director
Appointed 20 Sept 2021
Resigned 19 Oct 2021

LEWINDON, John Anthony

Resigned
Cardiff Road, PontypriddCF37 5HP
Born June 1951
Director
Appointed 28 Apr 2014
Resigned 19 Oct 2015

LONG, Alan Anthony

Resigned
8 Aintree Drive, CardiffCF5 5BD
Born May 1943
Director
Appointed 20 Sept 1996
Resigned 03 Oct 1997
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Resolution
5 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2020
CC04CC04
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Auditors Resignation Company
5 July 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
25 May 1997
287Change of Registered Office
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
11 April 1995
287Change of Registered Office
Legacy
14 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
18 October 1994
224224
Legacy
24 August 1994
287Change of Registered Office
Incorporation Company
4 February 1994
NEWINCIncorporation