Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ghanaian Support Network Cic
Ghanaian Support Network Cic is an active company incorporated on 29 June 2023 with the registered office located in London, Greater London. Ghanaian Support Network Cic was registered 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
14969585
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 2 months
Incorporated
29 June 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 June 2025
(2 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
29 Jun
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Ghanaian Support Network Cic
Contact
Address
7 Bell Yard
London
WC2A 2JR
England
Address changed on
31 Oct 2024
(10 months ago)
Previous address was
85 Great Portland Street London W1W 7LT England
Companies in WC2A 2JR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Agnes Duah-Agyemang
Director • Social Worker • British • Lives in England • Born in Sep 1960
Rosemond Donkor
Director • Social Worker • British • Lives in England • Born in Jan 1965
Joseph Essuman Quansah
Director • Social Worker • British • Lives in UK • Born in Oct 1965
Edward Nketiah
Director • Social Worker • British • Lives in England • Born in Jan 1966
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Les Bev Services Limited
Joseph Essuman Quansah is a mutual person.
Active
Ednke Sports Management Limited
Edward Nketiah is a mutual person.
Active
Ednke Property Limited
Edward Nketiah is a mutual person.
Active
Kiverly Properties Limited
Joseph Essuman Quansah is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Aug 2025
Full Accounts Submitted
6 Months Ago on 3 Mar 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 9 Nov 2024
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Ms Rosemond Donkor Details Changed
10 Months Ago on 31 Oct 2024
Mr Joseph Essuman Quansah Details Changed
10 Months Ago on 31 Oct 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Mr Edward Nketiah Details Changed
10 Months Ago on 31 Oct 2024
Mrs Agnes Duah-Agyemang Details Changed
10 Months Ago on 31 Oct 2024
Compulsory Gazette Notice
12 Months Ago on 17 Sep 2024
Get Alerts
Get Credit Report
Discover Ghanaian Support Network Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 June 2025 with no updates
Submitted on 12 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Nov 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 7 Nov 2024
Director's details changed for Ms Rosemond Donkor on 31 October 2024
Submitted on 1 Nov 2024
Director's details changed for Mrs Agnes Duah-Agyemang on 31 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mr Edward Nketiah on 31 October 2024
Submitted on 31 Oct 2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 7 Bell Yard London WC2A 2JR on 31 October 2024
Submitted on 31 Oct 2024
Director's details changed for Mr Joseph Essuman Quansah on 31 October 2024
Submitted on 31 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs