Background WavePink WaveYellow Wave

THE QUETZAL PROJECT (05319865)

THE QUETZAL PROJECT (05319865) is an active UK company. incorporated on 22 December 2004. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE QUETZAL PROJECT has been registered for 21 years. Current directors include ALI, Bushra Mussarat, HURLEY, Nicola Paula, OWEN, Helen Louise and 4 others.

Company Number
05319865
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 2004
Age
21 years
Address
3 Oswin Road, Leicester, LE3 1HR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALI, Bushra Mussarat, HURLEY, Nicola Paula, OWEN, Helen Louise, PATEL, Fazeela, RYLEY, Liz, SEAMAN, Richard Antony, THOMAS, Carla Simone
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUETZAL PROJECT

THE QUETZAL PROJECT is an active company incorporated on 22 December 2004 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE QUETZAL PROJECT was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05319865

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 22 December 2004

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 18 December 2025 (4 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

6 months left

Last Filed

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

Next Due

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

3 Oswin Road Leicester, LE3 1HR,

Previous Addresses

Ground Floor and Basement Office 14-16 Talbot Lane Leicester Leicestershire LE1 4LR
From: 22 December 2004To: 18 November 2025
Timeline

40 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 12
Director Joined
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALI, Bushra Mussarat

Active
Oswin Road, LeicesterLE3 1HR
Born January 1981
Director
Appointed 14 Oct 2024

HURLEY, Nicola Paula

Active
Oswin Road, LeicesterLE3 1HR
Born August 1962
Director
Appointed 11 Oct 2023

OWEN, Helen Louise

Active
Oswin Road, LeicesterLE3 1HR
Born March 1978
Director
Appointed 28 Jan 2025

PATEL, Fazeela

Active
Oswin Road, LeicesterLE3 1HR
Born June 1977
Director
Appointed 03 Sept 2018

RYLEY, Liz

Active
Waydale, LoughboroughLE12 6UT
Born February 1972
Director
Appointed 12 Sept 2020

SEAMAN, Richard Antony

Active
Oswin Road, LeicesterLE3 1HR
Born April 1978
Director
Appointed 12 Jan 2026

THOMAS, Carla Simone

Active
Oswin Road, LeicesterLE3 1HR
Born December 1973
Director
Appointed 28 Jan 2025

BAGLEY, Jan

Resigned
Limehurst Avenue, LoughboroughLE11 1PF
Secretary
Appointed 21 Sept 2011
Resigned 16 Jan 2014

KENNEY, Fern

Resigned
Ground Floor And Basement Office, LeicesterLE1 4LR
Secretary
Appointed 12 Nov 2020
Resigned 13 Oct 2022

O'REGAN, Sara

Resigned
36 Beech Close, MarkfieldLE67 9RT
Secretary
Appointed 06 Dec 2006
Resigned 01 Jun 2007

PEARCE, Sandra

Resigned
Barrow Road, LoughboroughLE12 8DH
Secretary
Appointed 05 Jun 2008
Resigned 21 Sept 2011

STORK, Maureen

Resigned
119 Cossington Road, LeicesterLE12 7RP
Secretary
Appointed 22 Dec 2004
Resigned 06 Dec 2006

STUDLEY, Rachel Catherine

Resigned
Flat 61 Schoolhouse Yard, LondonSE18 7JD
Secretary
Appointed 01 Jun 2007
Resigned 05 Jun 2008

WESSON, Sophie

Resigned
Oswin Road, LeicesterLE3 1HR
Secretary
Appointed 10 Oct 2023
Resigned 18 Nov 2025

ALLAN, David John Dunsmor

Resigned
6 Lanes Close, LoughboroughLE12 7PD
Born March 1945
Director
Appointed 22 Dec 2004
Resigned 05 Jun 2008

BISLA, Manjora Singh

Resigned
14-16 Talbot Lane, LeicesterLE1 4LR
Born January 1993
Director
Appointed 12 Oct 2020
Resigned 14 Oct 2024

BOLDRY, Kate

Resigned
Tennis Court Drive, LeicesterLE5 1AQ
Born January 1951
Director
Appointed 22 May 2008
Resigned 16 Jan 2014

BUTLIN, Kate

Resigned
32 Broadfield Way, LeicesterLE8 5XR
Born August 1978
Director
Appointed 06 Dec 2006
Resigned 15 Jun 2007

COALSON, Ruth Elizabeth

Resigned
Ground Floor And Basement Office, LeicesterLE1 4LR
Born September 1966
Director
Appointed 15 Jan 2015
Resigned 15 Jan 2015

CORBETT, Kerry Martine

Resigned
Ground Floor And Basement Office, LeicesterLE1 4LR
Born July 1977
Director
Appointed 14 Nov 2019
Resigned 12 Nov 2020

DIXON, Sue

Resigned
Ground Floor And Basement Office, LeicesterLE1 4LR
Born August 1962
Director
Appointed 03 Sept 2018
Resigned 12 Nov 2020

FRESIA-FARRELLY, Richard John

Resigned
Ascot Close,, OakhamLE15 7TS
Born August 1970
Director
Appointed 12 Nov 2020
Resigned 14 Oct 2024

GREEN, Paul

Resigned
5 Alexander Close, Glenfield
Born April 1948
Director
Appointed 22 Dec 2004
Resigned 05 Jun 2008

KENNEY, Fern Lindsey

Resigned
Ground Floor And Basement Office, LeicesterLE1 4LR
Born April 1998
Director
Appointed 14 Nov 2019
Resigned 13 Oct 2022

KERRY, Sharon Elvin

Resigned
Ground Floor And Basement Office, LeicesterLE1 4LR
Born April 1964
Director
Appointed 15 Jan 2015
Resigned 12 Nov 2020

KUMARI, Meena

Resigned
Peartree Close, LeicesterLE3 8RG
Born February 1983
Director
Appointed 13 Nov 2020
Resigned 10 Oct 2023

LAWRENCE, Elizabeth

Resigned
34 Tetuan Road, LeicesterLE3 9RS
Born June 1972
Director
Appointed 06 Dec 2006
Resigned 05 Jun 2008

LOVELL, Tessa

Resigned
Evelyn Drive, LeicesterLE3 2BT
Born November 1965
Director
Appointed 05 Jun 2008
Resigned 16 Jan 2014

LUHARIA, Priya

Resigned
Oswin Road, LeicesterLE3 1HR
Born July 1998
Director
Appointed 13 Oct 2023
Resigned 18 Nov 2025

MAINI, Pamela

Resigned
The Huntings, LeicesterLE9 2BX
Born May 1966
Director
Appointed 31 Jan 2013
Resigned 16 Jan 2014

MUNDEN, Shirley

Resigned
Oswin Road, LeicesterLE3 1HR
Born April 1955
Director
Appointed 03 Sept 2018
Resigned 18 Nov 2025

MUNTON, Margaret

Resigned
56 Jacklin Drive, LeicesterLE4 7SU
Born June 1945
Director
Appointed 22 Dec 2004
Resigned 05 Sept 2005

O'REGAN, Sara

Resigned
36 Beech Close, MarkfieldLE67 9RT
Born August 1975
Director
Appointed 06 Dec 2006
Resigned 01 Jun 2007

PARMAR, Dipak

Resigned
2 Edward Avenue, LeicesterLE3 2PB
Born November 1954
Director
Appointed 06 Dec 2006
Resigned 05 Jun 2008

PEARCE, Sandra

Resigned
Barrow Road, LoughboroughLE12 8DH
Born October 1974
Director
Appointed 05 Jun 2008
Resigned 21 Sept 2011
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2005
225Change of Accounting Reference Date
Incorporation Company
22 December 2004
NEWINCIncorporation