Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES
Company Information for

LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES

WILLIAM HOUSE C/O FOSTERS, 19 BANK PLAIN, NORWICH, NORFOLK, NR2 4FS,
Company Registration Number
03208084
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Leeway Domestic Violence & Abuse Services
LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES was founded on 1996-06-05 and has its registered office in Norwich. The organisation's status is listed as "Active". Leeway Domestic Violence & Abuse Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES
 
Legal Registered Office
WILLIAM HOUSE C/O FOSTERS
19 BANK PLAIN
NORWICH
NORFOLK
NR2 4FS
Other companies in NR2
 
Previous Names
LEEWAY WOMEN'S AID06/03/2010
Charity Registration
Charity Number 1079214
Charity Address LEEWAY WOMENS AID, PO BOX LEEWAY, CITY HALL, ST. PETERS STREET, NORWICH, NR2 1NH
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS TO RELIEVE THE DISTRESS AND SUFFERING OF WOMEN AND CHILDREN WHO HAVE SUFFERED OR ARE EXPOSED TO DOMESTIC VIOLENCE OR MALTREATMENT.
Filing Information
Company Number 03208084
Company ID Number 03208084
Date formed 1996-06-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 09:54:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH BRIGHTON
Director 2013-05-28
STEPHEN BERNARD BURKE
Director 2017-11-28
EMMA CLARE CORLETT
Director 2017-11-28
MATTHEW JAMES COTTON
Director 2014-10-20
SIMONE ELIZABETH DEWELL
Director 2017-11-28
FRANCESCA CATHRYN EASTER
Director 2011-12-16
ANNE JEAN FAULKNER
Director 2009-10-01
SARAH GIBB
Director 2011-09-01
JOANNE KAY HOLLOWS
Director 2014-10-20
JANE JIGGENS
Director 2011-09-01
JUDITH CECILE LEGGETT
Director 2010-04-01
VANESSA MARY MORTON
Director 1996-10-11
KAREN NETHERCOTT
Director 2016-01-26
DARRYL LOUISE SMITH
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDY CLIFT
Director 2010-04-01 2017-05-02
PETER VICTOR THREADKELL
Director 2014-07-29 2016-09-12
ELIZABETH ANNE BENSON
Director 2011-09-01 2013-11-26
CAMILLA JOHNSON
Director 2011-09-01 2013-11-26
MELANIE PILMER
Director 2009-01-01 2013-04-01
YVONNE GRIMBLE
Company Secretary 2005-01-01 2009-10-10
ANNE JEAN FAULKNER
Director 1999-06-28 2009-01-01
PATRICIA ANN SHAW
Director 1999-06-29 2005-11-02
CATHERINE MARY HONEYMAN
Company Secretary 1999-06-28 2005-01-01
JUDITH COLE
Company Secretary 1997-06-12 1999-06-28
JUDITH COLE
Director 1997-06-12 1999-06-28
BEVERLEY COX
Director 1997-06-12 1999-06-26
HARRIET PANTING
Director 1997-06-12 1998-10-29
TRACEY SMITH
Company Secretary 1996-10-11 1997-06-12
TRACEY SMITH
Director 1996-06-05 1997-06-12
ALISA JANE WILLOWS
Director 1996-06-05 1996-10-11
ALISA JANE WILLOWS
Company Secretary 1996-06-05 1996-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BERNARD BURKE AGE CONCERN ACROSS NORFOLK (TRADING) LIMITED Director 2016-11-24 CURRENT 2001-10-16 Active - Proposal to Strike off
STEPHEN BERNARD BURKE AGE CONCERN NORFOLK Director 2016-03-30 CURRENT 1999-06-07 Active
STEPHEN BERNARD BURKE NORTH NORFOLK HOUSING COMPANY LIMITED Director 2014-07-03 CURRENT 2006-11-15 Active
STEPHEN BERNARD BURKE NORFOLK FAMILY MEDIATION SERVICE Director 2013-02-28 CURRENT 2001-04-19 Active - Proposal to Strike off
STEPHEN BERNARD BURKE VICTORY HOUSING TRUST Director 2012-08-01 CURRENT 2004-11-02 Active
STEPHEN BERNARD BURKE NORTH NORFOLK COMMUNITY TRANSPORT Director 2011-10-24 CURRENT 2000-02-11 Active
STEPHEN BERNARD BURKE 39 BOSCOMBE ROAD FREEHOLD LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
STEPHEN BERNARD BURKE GOOD CARE GUIDE LIMITED Director 2011-09-14 CURRENT 2011-09-08 Active - Proposal to Strike off
STEPHEN BERNARD BURKE UNITED FOR ALL AGES LTD Director 2010-04-06 CURRENT 2010-04-06 Active
VANESSA MARY MORTON NORFOLK COMMUNITY LAW SERVICE LTD Director 2010-05-26 CURRENT 1998-03-10 Active
KAREN NETHERCOTT K NETHERCOTT LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
KAREN NETHERCOTT SAMPHIRE LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06APPOINTMENT TERMINATED, DIRECTOR ANNA GRAVES
2025-01-08APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DEMETRIOU
2025-01-02APPOINTMENT TERMINATED, DIRECTOR ALIENA UPPAL
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-11CONFIRMATION STATEMENT MADE ON 29/10/24, WITH NO UPDATES
2024-10-31APPOINTMENT TERMINATED, DIRECTOR EMMA CLARE CORLETT
2023-03-30APPOINTMENT TERMINATED, DIRECTOR FEARN REBECCA AINSWORTH
2023-03-30APPOINTMENT TERMINATED, DIRECTOR LISA SUZANNE DADE
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MS KATHRYN POTTS
2022-04-06AP01DIRECTOR APPOINTED MS ALIENA UPPAL
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KAY HOLLOWS
2021-11-10RES01ADOPT ARTICLES 10/11/21
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MS SAMANTHA DEMETRIOU
2020-12-02AP01DIRECTOR APPOINTED MS BRENDA HORNER
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BROOM
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH BRIGHTON
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NETHERCOTT
2019-11-13AP01DIRECTOR APPOINTED MS ANNA GRAVES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07AP01DIRECTOR APPOINTED MS EMMA BROOM
2019-04-09AP01DIRECTOR APPOINTED MISS FEARN REBECCA AINSWORTH
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL LOUISE SMITH
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ELIZABETH DEWELL
2017-12-14AP01DIRECTOR APPOINTED MR STEPHEN BERNARD BURKE
2017-12-12AP01DIRECTOR APPOINTED MISS SIMONE ELIZABETH DEWELL
2017-11-30AP01DIRECTOR APPOINTED MS EMMA CLARE CORLETT
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDY CLIFT
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JEAN FAULKNER / 31/01/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GIBB / 31/01/2017
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER VICTOR THREADKELL
2016-02-26AP01DIRECTOR APPOINTED MRS KAREN NETHERCOTT
2015-12-31AUDAUDITOR'S RESIGNATION
2015-12-14AUDAUDITOR'S RESIGNATION
2015-11-05AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30AP01DIRECTOR APPOINTED MS FRANCESCA CATHRYN EASTER
2015-06-30AP01DIRECTOR APPOINTED MR MATTHEW JAMES COTTON
2015-06-30AP01DIRECTOR APPOINTED MS JOANNE KAY HOLLOWS
2014-12-03ANNOTATIONClarification
2014-12-03RP04
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05AP01DIRECTOR APPOINTED MS ANNE ELIZABETH BRIGHTON
2014-11-05AP01DIRECTOR APPOINTED MR PETER VICTOR THREADKELL
2014-11-05AR0131/10/14 NO MEMBER LIST
2013-12-30AUDAUDITOR'S RESIGNATION
2013-12-23AR0112/12/13 NO MEMBER LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE PILMER
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA JOHNSON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENSON
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-27AR0112/12/12 NO MEMBER LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-01-05AR0112/12/11 NO MEMBER LIST
2012-01-05AP01DIRECTOR APPOINTED MRS JUDY CLIFT
2011-12-16AP01DIRECTOR APPOINTED ANNE FAULKNER
2011-12-16AP01DIRECTOR APPOINTED SARAH GIBB
2011-12-16AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BENSON
2011-12-16AP01DIRECTOR APPOINTED CAMILLA JOHNSON
2011-12-02AP01DIRECTOR APPOINTED MS JANE JIGGENS
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AP01DIRECTOR APPOINTED MISS DARRYL SMITH
2011-08-02AP01DIRECTOR APPOINTED MRS JUDITH CECILE LEGGETT
2011-08-02AP01DIRECTOR APPOINTED MISS DARRYL SMITH
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY YVONNE GRIMBLE
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-06AR0112/12/10 NO MEMBER LIST
2010-05-27RES01ADOPT ARTICLES 20/05/2010
2010-05-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-06RES15CHANGE OF NAME 25/02/2010
2010-03-06CERTNMCOMPANY NAME CHANGED LEEWAY WOMEN'S AID CERTIFICATE ISSUED ON 06/03/10
2010-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AR0112/12/09 NO MEMBER LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE PILMER / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MORTON / 23/12/2009
2009-01-28288aDIRECTOR APPOINTED MS MELANIE PILMER
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ANNE FAULKNER
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aANNUAL RETURN MADE UP TO 12/12/08
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM, C/O FOSTERS, 19 WILLIAM HOUSE, 19 BANK PLAIN, NORWICH, NORFOLK, NR2 4FS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, WILLIAM HOUSE 19 BANK PLAIN, NORWICH, NORFOLK, NR2 4FS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-10-06363aANNUAL RETURN MADE UP TO 01/10/08
2007-07-10363sANNUAL RETURN MADE UP TO 05/06/07
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24363sANNUAL RETURN MADE UP TO 05/06/06
2007-01-24363sANNUAL RETURN MADE UP TO 05/06/05
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363sANNUAL RETURN MADE UP TO 05/06/04
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-13225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-11CERTNMCOMPANY NAME CHANGED LEEWAY NORWICH WOMEN'S REFUGE CERTIFICATE ISSUED ON 11/11/03
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sANNUAL RETURN MADE UP TO 05/06/03
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sANNUAL RETURN MADE UP TO 05/06/02
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363sANNUAL RETURN MADE UP TO 05/06/01
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/00
2000-07-03363sANNUAL RETURN MADE UP TO 05/06/00
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288aNEW SECRETARY APPOINTED
1999-07-07363sANNUAL RETURN MADE UP TO 05/06/99
1999-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES
Trademarks
We have not found any records of LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-02-19 GBP £25,170 Housing Related Support-Other Bodies
Norfolk County Council 2015-01-28 GBP £1,010 COMMUNICATIONS-OPINION RESEARCH
Norfolk County Council 2015-01-22 GBP £25,170 HOUSING RELATED SUPPORT-OTHER BODIES
Norfolk County Council 2015-01-08 GBP £23,375 CF777 POSITIVE ACTIVITIES AND PARENTING SUPPORT SERVICES TO CHILDREN AND YOUNG PEOPLE AGED 0-19 YEARS THAT ARE EXPERIENCING, OR HAVE BEEN, WITNESS TO DOMESTIC ABUSE
Norfolk County Council 2014-12-18 GBP £25,170 HOUSING RELATED SUPPORT-OTHER BODIES
Norfolk County Council 2014-11-27 GBP £25,170 HOUSING RELATED SUPPORT-OTHER BODIES
Norfolk County Council 2014-10-30 GBP £25,170 HOUSING RELATED SUPPORT-OTHER BODIES
Norfolk County Council 2014-10-09 GBP £23,375 CF777 POSITIVE ACTIVITIES AND PARENTING SUPPORT SERVICES TO CHILDREN AND YOUNG PEOPLE AGED 0-19 YEARS THAT ARE EXPERIENCING, OR HAVE BEEN, WITNESS TO DOMESTIC ABUSE
Norfolk County Council 2014-10-09 GBP £23,375
Norfolk County Council 2014-10-02 GBP £25,170 HOUSING RELATED SUPPORT-OTHER BODIES
Norfolk County Council 2014-10-01 GBP £1,000 CF777 POSITIVE ACTIVITIES AND PARENTING SUPPORT SERVICES TO CHILDREN AND YOUNG PEOPLE AGED 0-19 YEARS THAT ARE EXPERIENCING, OR HAVE BEEN, WITNESS TO DOMESTIC ABUSE
Norfolk County Council 2014-10-01 GBP £1,000
North Norfolk District Council 2014-10-01 GBP £500 Generic Training
Norfolk County Council 2014-07-23 GBP £23,375
Norfolk County Council 2014-05-09 GBP £23,375
Norfolk County Council 2014-01-21 GBP £18,272
Norfolk County Council 2014-01-21 GBP £8,844
Norfolk County Council 2013-12-02 GBP £18,415
Norfolk County Council 2013-07-12 GBP £40,313
Norfolk County Council 2013-07-11 GBP £19,000
Norfolk County Council 2013-07-05 GBP £18,272
Norfolk County Council 2013-07-05 GBP £8,844
Norfolk County Council 2013-04-29 GBP £18,272
Norfolk County Council 2013-04-24 GBP £8,844
Norfolk County Council 2013-04-24 GBP £16,555
Norfolk County Council 2012-12-20 GBP £16,555
Norfolk County Council 2012-07-04 GBP £16,555

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.