Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDS SURVIVOR LED CRISIS SERVICES
Company Information for

LEEDS SURVIVOR LED CRISIS SERVICES

DIAL HOUSE 12 CHAPEL STREET, LEEDS, LS15 7RW,
Company Registration Number
03734790
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Leeds Survivor Led Crisis Services
LEEDS SURVIVOR LED CRISIS SERVICES was founded on 1999-03-17 and has its registered office in . The organisation's status is listed as "Active". Leeds Survivor Led Crisis 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 SMALL
Key Data
Company Name
LEEDS SURVIVOR LED CRISIS SERVICES
 
Legal Registered Office
DIAL HOUSE 12 CHAPEL STREET
LEEDS
LS15 7RW
Other companies in LS15
 
Charity Registration
Charity Number 1075160
Charity Address DIAL HOUSE, 12 CHAPEL STREET, LEEDS, LS15 7RW
Charter WE PROVIDE OUT OF HOURS SERVICES TO PEOPLE IN ACUTE MENTAL HEALTH CRISIS WHICH ARE AN ALTERNATIVE TO STATUTORY SERVICES.
Filing Information
Company Number 03734790
Company ID Number 03734790
Date formed 1999-03-17
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 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 13:23:14
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 LEEDS SURVIVOR LED CRISIS SERVICES

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH VENNER
Company Secretary 2005-09-15
SAFAA ALINA ALNOOR
Director 2018-05-14
ROSIE DENT-SPARGO
Director 2018-04-14
HELEN ANNE KEMP
Director 2015-05-13
ALISON NATALIE KAY LOWE
Director 2006-10-18
KAREN STEVENSON
Director 2017-07-10
PAUL NICHOLAS TAPPER
Director 2017-11-13
HELEN WILLIAMS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN GILL
Director 2012-11-14 2017-09-11
CHRIS EATWELL
Director 2013-09-09 2016-05-09
LIAM O'CONNOR
Director 2010-05-10 2015-05-11
PHILIP DAVID GREEN
Director 2011-01-25 2015-03-09
RACHEL SUZANNE GOSLING
Director 2006-10-18 2014-07-07
CARLA JOANNE FORTH
Director 2012-07-16 2014-01-03
KIM FAIRCLIFFE
Director 2011-07-18 2013-11-15
THOMAS ANDREW DUNN
Director 2012-07-16 2013-11-14
THERESA ANNE DENHAM
Director 2012-10-07 2013-11-11
ELIZABETH BURTON
Director 2009-10-01 2013-05-20
EMILY RUTH ELIZABETH BROWN
Director 2005-08-16 2013-04-08
CHARLOTTE ANNE ALLEN
Director 2010-01-25 2012-03-19
ANNIE JANE GREENWOOD GILYARD
Director 2006-10-18 2010-11-29
WILLIAM DREW DODDS
Director 2005-04-30 2009-01-12
DAVID OWEN MILES
Director 2000-04-11 2007-10-17
JOHN RICHARD BARBER
Director 2001-10-03 2006-09-01
BERNIE BOYNTON
Company Secretary 2004-10-15 2005-09-13
BERNIE BOYNTON
Director 2000-04-11 2005-09-13
MARGARET DENISE NODDINGS
Director 2000-04-11 2005-09-13
KYLE MALCOLM ABBOTT
Company Secretary 2003-07-15 2004-10-15
PHILIP BRUCE
Director 2001-10-31 2004-01-14
ALEX STUART JONATHON CRAIG
Company Secretary 2002-09-10 2003-07-15
THOMAS GERARD HALLORAN
Director 2002-07-31 2003-07-15
MILAN GHOSH
Company Secretary 2001-06-29 2002-09-05
MILAN GHOSH
Director 2001-06-29 2002-09-05
JUDITH ELEANOR BECKETT
Company Secretary 2000-04-27 2001-06-29
BERNARD BOYNTON
Company Secretary 1999-03-17 2000-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ANNE KEMP VOLITION - LEEDS Director 2014-11-13 CURRENT 2000-08-03 Active
ALISON NATALIE KAY LOWE WOODEN SPOON SOCIETY Director 2011-01-01 CURRENT 1984-09-12 Active
ALISON NATALIE KAY LOWE POSITIVE ACTION FOR REFUGEES AND ASYLUM SEEKERS Director 2010-03-10 CURRENT 2006-03-22 Active
ALISON NATALIE KAY LOWE TOGETHER WOMEN PROJECTS (YORKSHIRE AND HUMBERSIDE) Director 2009-03-06 CURRENT 2009-02-10 Active
ALISON NATALIE KAY LOWE WEST NORTH WEST HOMES LEEDS LIMITED Director 2007-01-15 CURRENT 2006-12-18 Dissolved 2016-12-06
ALISON NATALIE KAY LOWE VOLITION - LEEDS Director 2005-02-22 CURRENT 2000-08-03 Active
PAUL NICHOLAS TAPPER NUGEN AUDIO LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active

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
2025-02-05APPOINTMENT TERMINATED, DIRECTOR ALISON HESLEY
2025-01-10APPOINTMENT TERMINATED, DIRECTOR HELEN ANNE KEMP
2025-01-10CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2025-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-20DIRECTOR APPOINTED MS TRINA JENNIE BEAUMONT
2024-09-16APPOINTMENT TERMINATED, DIRECTOR HANNAH POTTER
2024-09-16DIRECTOR APPOINTED MISS RACHAEL CAMPEY
2024-09-16DIRECTOR APPOINTED MR GARY BLAKE
2024-09-16DIRECTOR APPOINTED MRS ALISON HESLEY
2024-03-21APPOINTMENT TERMINATED, DIRECTOR ROSIE DENT-SPARGO
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BAGLEY
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOWE
2023-09-09APPOINTMENT TERMINATED, DIRECTOR SOPHIE MULDOON
2023-01-31DIRECTOR APPOINTED MISS HAFSA SATTAR
2023-01-31DIRECTOR APPOINTED MS SHARON PRINCE
2023-01-30APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-29DIRECTOR APPOINTED DR HANNAH POTTER
2022-06-13AP01DIRECTOR APPOINTED MISS SOPHIE MULDOON
2022-04-07CH01Director's details changed for Dr Paul Nicholas Tapper on 2022-01-10
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS
2022-03-24PSC08Notification of a person with significant control statement
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18Termination of appointment of John Richard Barber on 2021-01-04
2022-01-18APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SUNTER
2022-01-18APPOINTMENT TERMINATED, DIRECTOR ALISON NATALIE KAY LOWE
2022-01-18APPOINTMENT TERMINATED, DIRECTOR LISA BOURNE
2022-01-18Appointment of Miss Emma Holmes as company secretary on 2021-01-04
2022-01-18CESSATION OF ALISON NATALIE LOWE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18PSC07CESSATION OF ALISON NATALIE LOWE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18AP03Appointment of Miss Emma Holmes as company secretary on 2021-01-04
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SUNTER
2022-01-18TM02Termination of appointment of John Richard Barber on 2021-01-04
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-12RES01ADOPT ARTICLES 12/02/21
2021-02-08MEM/ARTSARTICLES OF ASSOCIATION
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-05AP03Appointment of Mr John Richard Barber as company secretary on 2020-04-01
2021-02-03TM02Termination of appointment of Fiona Elizabeth Venner on 2020-04-01
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ARMITAGE
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR ANDREW JOHN BAGLEY
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29AP01DIRECTOR APPOINTED MRS LISA BOURNE
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAFAA ALINA ALNOOR
2019-04-04AP01DIRECTOR APPOINTED MRS LYNDSEY SUNTER
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AP01DIRECTOR APPOINTED MISS CHARLOTTE ARMITAGE
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN STEVENSON
2018-05-30AP01DIRECTOR APPOINTED MISS SAFAA ALINA ALNOOR
2018-05-29AP01DIRECTOR APPOINTED MS ROSIE DENT-SPARGO
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ROGERS
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PRESTON
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08AP01DIRECTOR APPOINTED MS HELEN WILLIAMS
2017-11-14AP01DIRECTOR APPOINTED DR PAUL NICHOLAS TAPPER
2017-10-30AP01DIRECTOR APPOINTED MS KAREN STEVENSON
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALL
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILL
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS EATWELL
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MISS MELANIE ROGERS
2016-01-26AP01DIRECTOR APPOINTED MRS HELEN ANNE KEMP
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LIAM O'CONNOR
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID GREEN
2015-01-22AP01DIRECTOR APPOINTED MS JULIA CHRISTINE PRESTON
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH VENNER / 01/01/2014
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29AP01DIRECTOR APPOINTED MR RICHARD JONATHAN WALL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GOSLING
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CARLA FORTH
2014-01-23AR0131/12/13 NO MEMBER LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-19AP01DIRECTOR APPOINTED MR CHRIS EATWELL
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOLMORE
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KIM FAIRCLIFFE
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNN
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA OXLEY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR THERESA DENHAM
2013-07-29AP01DIRECTOR APPOINTED MS REBECCA OXLEY
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURTON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EMILY BROWN
2013-02-15AP01DIRECTOR APPOINTED MISS SUSAN GILL
2013-02-09AP01DIRECTOR APPOINTED MISS ELIZABETH BURTON
2013-02-09AP01DIRECTOR APPOINTED MS KIM FAIRCLIFFE
2013-02-07AP01DIRECTOR APPOINTED MR PHILIP DAVID GREEN
2013-02-07AP01DIRECTOR APPOINTED MS THERESA ANNE DENHAM
2013-02-06AP01DIRECTOR APPOINTED MISS CARLA JOANNE FORTH
2013-02-06AP01DIRECTOR APPOINTED MR THOMAS ANDREW DUNN
2013-01-14AR0131/12/12 NO MEMBER LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STEINBERG
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALISON LOWE / 01/01/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY RUTH ELIZABETH BROWN / 01/10/2012
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALLEN
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-12-16AR0116/12/11 NO MEMBER LIST
2011-04-14AR0117/03/11 NO MEMBER LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE GREENWOOD GILYARD
2011-01-19AA31/03/10 TOTAL EXEMPTION FULL
2010-08-05AP01DIRECTOR APPOINTED MR LIAM O'CONNOR
2010-08-05AP01DIRECTOR APPOINTED MS CHARLOTTE ANNE ALLEN
2010-04-01AR0117/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WOOLMORE / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH STEINBERG / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE JANE GREENWOOD GILYARD / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SUZANNE GOSLING / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY RUTH ELIZABETH BROWN / 01/10/2009
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2009-04-08363aANNUAL RETURN MADE UP TO 17/03/09
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DODDS
2009-01-19AA31/03/08 PARTIAL EXEMPTION
2008-04-04363aANNUAL RETURN MADE UP TO 17/03/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR TERENCE SIMPSON
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID MILES
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-18363aANNUAL RETURN MADE UP TO 17/03/07
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to LEEDS SURVIVOR LED CRISIS 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 LEEDS SURVIVOR LED CRISIS SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEEDS SURVIVOR LED CRISIS SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of LEEDS SURVIVOR LED CRISIS SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS SURVIVOR LED CRISIS SERVICES
Trademarks
We have not found any records of LEEDS SURVIVOR LED CRISIS SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS SURVIVOR LED CRISIS SERVICES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as LEEDS SURVIVOR LED CRISIS SERVICES are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where LEEDS SURVIVOR LED CRISIS 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 LEEDS SURVIVOR LED CRISIS 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 LEEDS SURVIVOR LED CRISIS 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.