Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PASSAGE 2000
Company Information for

PASSAGE 2000

ST VINCENT'S CENTRE, CARLISLE PLACE, LONDON, SW1P 1NL,
Company Registration Number
03885593
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Passage 2000
PASSAGE 2000 was founded on 1999-11-29 and has its registered office in London. The organisation's status is listed as "Active". Passage 2000 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PASSAGE 2000
 
Legal Registered Office
ST VINCENT'S CENTRE
CARLISLE PLACE
LONDON
SW1P 1NL
Other companies in SW1P
 
Charity Registration
Charity Number 1079764
Charity Address THE PASSAGE, ST VINCENT'S CENTRE, CARLISLE PLACE, LONDON, SW1P 1NL
Charter THE PASSAGE'S MISSION IS TO PROVIDE THE RESOURCES, WHICH ENCOURAGE, INSPIRE AND CHALLENGE HOMELESS PEOPLE TO TRANSFORM THEIR LIVES. THE COMPANY'S MAIN ACTIVITIES ARE OPERATING A DAY CENTRE, A DIRECT ACCESS HOSTEL, AND MANAGING 16 SELF-CONTAINED FLATS FOR HOMELESS PEOPLE IN THE VICTORIA AREA OF LONDON. DAY CENTRE ACTIVITIES ALSO INCLUDE FOLLOW-ON RESETTLEMENT SUPPORT AND STREET OUTREACH WORK.
Filing Information
Company Number 03885593
Company ID Number 03885593
Date formed 1999-11-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 17:49:04
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.
Companies with same name PASSAGE 2000
The following companies were found which have the same name as PASSAGE 2000. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PASSAGE 8987 WEST FLAMINGO ROAD SUITE 104 LAS VEGAS NV 89149 Permanently Revoked Company formed on the 2009-06-08
PASSAGE 679 WEATHERHEAD HOLLOW GUILFORD VT 05301 Inactive Company formed on the 1994-03-25
PASSAGE - NEW YORK, LLC 187 WOLF ROAD Albany ALBANY NY 12205 Active Company formed on the 2002-10-15
PASSAGE (H.K.) LIMITED Singapore Active Company formed on the 2008-10-09
PASSAGE (USA) CORPORATION Unknown
PASSAGE (USA) CORPORATION Singapore Active Company formed on the 2009-10-13
PASSAGE 180 PACASIA ENTERPRISES INC British Columbia Dissolved
PASSAGE 2 MOTHERHOOD LIMITED 155 JEYMER DRIVE GREENFORD MIDDLESEX UNITED KINGDOM UB6 8ND Dissolved Company formed on the 2012-07-20
PASSAGE 2 INDIA INC Georgia Unknown
PASSAGE 2 PROSPERITY INCORPORATED California Unknown
PASSAGE 2 INDIA INC Georgia Unknown
PASSAGE 33 PTY LTD Active Company formed on the 2019-06-27
PASSAGE 66 LLC California Unknown
PASSAGE 7 LLC 10955 SW 177 TERR MIAMI FL 33157 Active Company formed on the 2014-08-19
PASSAGE ACQUISITION CORPORATION Michigan UNKNOWN
PASSAGE ALLIANCE LP SUITE 1 4 QUEEN STREET EDINBURGH EH2 1JE Active Company formed on the 2014-12-19
PASSAGE AND ASSOCIATES, LLC 18201 71ST AVE W LYNNWOOD WA 980374142 Dissolved Company formed on the 2014-12-29
PASSAGE APPRAISAL, LLC 2269 COVE DR OAK HARBOR WA 982778608 Active Company formed on the 2013-05-14
PASSAGE APP PTY LTD Active Company formed on the 2020-12-07
PASSAGE ARCHITECTS, INC. 118B SECOND ST PO BOX 410 LANGLEY WA 98260 Dissolved Company formed on the 1996-06-04

Company Officers of PASSAGE 2000

Current Directors
Officer Role Date Appointed
BRIAN ANDREW HOLLINGSWORTH
Company Secretary 2010-03-01
VLADIMIR JAN ANTONIN VACLAV FELZMANN
Director 2002-10-30
EILEEN GLANCY
Director 2007-06-26
MICHAEL JOHN KELLY
Director 2006-06-27
CHRISTOPHER MORRIS
Director 2017-03-14
ROISIN MURPHY
Director 2017-06-26
ANTONIO ORLANDO
Director 2015-09-22
IRAM SATTAR
Director 2010-06-29
VICTORIA STEPHENSON
Director 2016-11-22
CHRISTOPHER JOHN WILLIAMS
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD MACKLIN
Director 1999-11-29 2017-11-28
BRIAN O'MAHONY
Director 2014-09-23 2017-11-28
MARIE RAW
Director 2008-06-24 2015-09-22
ELLEN TERESA FLYNN
Director 2009-03-02 2014-09-23
JULIE MORGAN
Director 2012-06-26 2014-07-01
MARK GERARD MCGREEVY
Director 2003-07-03 2012-06-26
MARTIN RICHARD MOSLEY
Director 2008-06-24 2010-12-06
ELLEN FLYNN
Company Secretary 2000-07-14 2010-03-01
FIORELLA FIORE
Director 2005-06-30 2008-06-24
SARAH MARGARET KING-TURNER
Director 2002-10-30 2008-06-24
MARK ANTHONY EDMUND LANGHAM
Director 2001-10-31 2008-06-24
EILEEN GLANCY
Company Secretary 2007-06-26 2007-06-26
JULIA TERESA O'MAHONY
Director 1999-11-29 2007-06-26
HILDA EPHRAIM ADEJUMO
Director 2000-10-25 2006-06-27
ANGELA HOOPER
Director 1999-11-29 2006-06-27
JOHN HENRY MOLE
Director 2000-10-25 2006-06-27
VINCENT ANANDRAJ
Director 2000-10-25 2004-06-30
JULIA RILEY
Director 2002-10-30 2004-02-17
JAMES O'CONNOR
Director 2000-10-25 2003-07-03
ANNE NORA O'MAHONY
Director 2000-10-25 2002-10-30
MARY PATRICIA O'NEILL
Director 1999-11-29 2002-10-30
GEORGE STACK
Director 1999-11-29 2002-10-30
PATRICK O'DONOGHUE
Director 1999-11-29 2001-06-13
ELIZABETH SMITH
Director 2000-10-25 2001-06-12
BRIDGET DOWD
Company Secretary 1999-11-29 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRAM SATTAR MUSLIM WOMEN'S NETWORK UK Director 2009-07-06 CURRENT 2008-05-20 Active
CHRISTOPHER JOHN WILLIAMS MELINDA PROPERTY TRADING LIMITED Director 2015-06-11 CURRENT 2015-06-11 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
2024-03-13DIRECTOR APPOINTED MS KAREN MARIE DENNEHY
2024-03-13DIRECTOR APPOINTED MS CLAIRE WISE
2024-01-30APPOINTMENT TERMINATED, DIRECTOR EILEEN GLANCY
2023-11-29CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED CALVIN TON YU LAU
2023-04-26DIRECTOR APPOINTED MS ALEXANDRA BELLA GODWIN-BROWN
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038855930005
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 038855930006
2023-02-02Memorandum articles filed
2023-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 038855930005
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038855930005
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR JAN ANTONIN VACLAV FELZMANN
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-04CH01Director's details changed for Mr Kevin Hyland on 2019-10-04
2019-10-03AP01DIRECTOR APPOINTED MR KEVIN HYLAND
2019-09-16CH01Director's details changed for Ms Roisin Murphy on 2019-08-16
2019-09-16AP03Appointment of Mrs Jane Frances Sandeman as company secretary on 2019-06-18
2019-09-16TM02Termination of appointment of Brian Andrew Hollingsworth on 2019-06-18
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MGR VLADIMIR JAN ANTONIN VACLAV FELZMANN / 03/07/2018
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM St Vincent's Carlisle Place London SW1P 1NL
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILLIAMS / 03/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA STEPHENSON / 03/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ORLANDO / 03/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROISIN MURPHY / 03/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KELLY / 03/07/2018
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MACKLIN
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER EILEEN GLANCY / 03/07/2018
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-14AP01DIRECTOR APPOINTED MS ROISIN MURPHY
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'MAHONY
2017-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER MORRIS
2017-03-03AP01DIRECTOR APPOINTED MS VICTORIA STEPHENSON
2017-02-06CH01Director's details changed for Dr Iram Sattar on 2017-02-01
2017-01-23CH01Director's details changed for Sister Eileen Glancy on 2016-10-01
2017-01-21CH01Director's details changed for Sister Eileen Glancy on 2016-10-01
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-11-29AD02Register inspection address changed from 2 -4 Castle Lane London SW1E 6DR England to St Vincent's Centre Carlisle Place London SW1P 1NL
2016-11-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-11-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ORLANDO / 26/10/2016
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-12AR0129/11/15 NO MEMBER LIST
2015-12-12AD02SAIL ADDRESS CHANGED FROM: 14 GREAT PETER STREET LONDON SW1P 3NQ ENGLAND
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUDZINSKI
2015-11-23AP01DIRECTOR APPOINTED FR BRIAN O'MAHONY
2015-11-23AP01DIRECTOR APPOINTED MR ANTONIO ORLANDO
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIE RAW
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-19AR0129/11/14 NO MEMBER LIST
2014-12-19AD02SAIL ADDRESS CHANGED FROM: ST VINCENT'S CENTRE CARLISLE PLACE LONDON SW1P 1NL ENGLAND
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN FLYNN
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUCKWELL
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MORGAN
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-09AR0129/11/13 NO MEMBER LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MGR VLADIMIR JAN ANTONIN VACLAV FELZMANN / 01/01/2013
2013-09-13AP01DIRECTOR APPOINTED MISS JULIE MORGAN
2013-02-21AUDAUDITOR'S RESIGNATION
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AR0129/11/12 NO MEMBER LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGREEVY
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-18MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0129/11/11 NO MEMBER LIST
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MOSLEY
2010-12-15AR0129/11/10 NO MEMBER LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM ST VINCENT'S CARLISLE PLACE LONDON SW1P 1NL
2010-12-13AP01DIRECTOR APPOINTED DR IRAM SATTAR
2010-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2010-05-24AP03SECRETARY APPOINTED MR BRIAN ANDREW HOLLINGSWORTH
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY ELLEN FLYNN
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-22AR0129/11/09 NO MEMBER LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MGR VLADIMIR FELZMANN / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON CHRISTOPHER TUCKWELL / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER HARIE RAW / 01/11/2009
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH STUDZINSKI / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD MCGREEVY / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD MACKLIN / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLY / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER ELLEN FLYNN / 01/11/2009
2010-01-11AP01DIRECTOR APPOINTED SISTER EILEEN GLANCY
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY EILEEN GLANCY
2009-06-23288aDIRECTOR APPOINTED SISTER ELLEN FLYNN
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363aANNUAL RETURN MADE UP TO 29/11/08
2009-01-19288aDIRECTOR APPOINTED MARTIN RICHARD MOSLEY
2008-12-30288aDIRECTOR APPOINTED SISTER HARIE RAW
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR FIORELLA FIORE
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR MARK LANGHAM
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR SARAH KING-TURNER
2008-08-15288aDIRECTOR APPOINTED CANON CHRISTOPHER TUCKWELL
2008-02-01288aNEW SECRETARY APPOINTED
2007-12-31363aANNUAL RETURN MADE UP TO 29/11/07
2007-12-31288bDIRECTOR RESIGNED
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11363aANNUAL RETURN MADE UP TO 29/11/06
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07363aANNUAL RETURN MADE UP TO 29/11/05
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

85 - Education
855 - Other education
85590 - Other education n.e.c.

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to PASSAGE 2000 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 PASSAGE 2000
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-18 Outstanding THE GOVERNORS OF THE PEABODY TRUST
LEGAL CHARGE 2012-05-18 Outstanding THE LORD MAYOR AND CITIZENS OF THE CITY OF WESTMINSTER
LEGAL CHARGE 2005-07-19 Outstanding THE LORD MAYOR AND CITIZENS OF THE CITY OF WESTMINSTER
CHARGE 2004-09-28 Satisfied THE TRUSTEES FOR THE CHARITY OF THE SISTERS OF CHARITY OF ST VINCENT DE PAUL
Intangible Assets
Patents
We have not found any records of PASSAGE 2000 registering or being granted any patents
Domain Names
We do not have the domain name information for PASSAGE 2000
Trademarks
We have not found any records of PASSAGE 2000 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASSAGE 2000. 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 (55900 - Other accommodation) as PASSAGE 2000 are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where PASSAGE 2000 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 PASSAGE 2000 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 PASSAGE 2000 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.