Background WavePink WaveYellow Wave

ROYAL OSTEOPOROSIS SOCIETY (04995013)

ROYAL OSTEOPOROSIS SOCIETY (04995013) is an active UK company. incorporated on 15 December 2003. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ROYAL OSTEOPOROSIS SOCIETY has been registered for 22 years. Current directors include ABBOTT, James Duncan Hammond, BHOGAL, Gurjit Singh, Dr, COOPER, Ian Stuart and 7 others.

Company Number
04995013
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 December 2003
Age
22 years
Address
St James House The Square, Bath, BA2 3BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABBOTT, James Duncan Hammond, BHOGAL, Gurjit Singh, Dr, COOPER, Ian Stuart, DARCH, Richard, FROST, Barbara Mary, Dame, GITTOES, Neil John Lloyd, Dr, HERBERT, Paul, HICKS, Teresa Maria, LYONS, Judith Ann, PEEL, Nicola Frances Anne, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL OSTEOPOROSIS SOCIETY

ROYAL OSTEOPOROSIS SOCIETY is an active company incorporated on 15 December 2003 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ROYAL OSTEOPOROSIS SOCIETY was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04995013

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

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

NATIONAL OSTEOPOROSIS SOCIETY
From: 15 December 2003To: 14 January 2019
Contact
Address

St James House The Square Lower Bristol Road Bath, BA2 3BH,

Previous Addresses

Royal Osteoporosis Society Camerton Bath BA2 0PJ England
From: 4 February 2019To: 12 May 2022
National Osteoporosis Society Camerton Bath BA2 0PJ
From: 15 December 2003To: 4 February 2019
Timeline

63 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
May 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Dec 24
Director Left
Jun 25
Director Left
Feb 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ABBOTT, James Duncan Hammond

Active
The Square, BathBA2 3BH
Born August 1987
Director
Appointed 24 Jul 2023

BHOGAL, Gurjit Singh, Dr

Active
The Square, BathBA2 3BH
Born May 1982
Director
Appointed 24 Jul 2023

COOPER, Ian Stuart

Active
The Square, BathBA2 3BH
Born April 1961
Director
Appointed 29 Sept 2022

DARCH, Richard

Active
The Square, BathBA2 3BH
Born December 1961
Director
Appointed 28 Feb 2019

FROST, Barbara Mary, Dame

Active
The Square, BathBA2 3BH
Born October 1952
Director
Appointed 24 Jul 2023

GITTOES, Neil John Lloyd, Dr

Active
Skinners Hill, BathBA2 0PJ
Born March 1966
Director
Appointed 16 Jul 2015

HERBERT, Paul

Active
The Square, BathBA2 3BH
Born July 1970
Director
Appointed 08 Jun 2022

HICKS, Teresa Maria

Active
The Square, BathBA2 3BH
Born May 1981
Director
Appointed 29 Sept 2022

LYONS, Judith Ann

Active
The Square, BathBA2 3BH
Born December 1964
Director
Appointed 08 Jun 2022

PEEL, Nicola Frances Anne, Dr

Active
The Square, BathBA2 3BH
Born November 1960
Director
Appointed 23 May 2019

CLARKE, Christopher Richard

Resigned
Island House, RadstockBA3 2HJ
Secretary
Appointed 15 Dec 2003
Resigned 27 Oct 2008

ADAMS, Judith Elizabeth, Professor

Resigned
Fairholm Hawley Lane, AltrinchamWA15 0DR
Born May 1945
Director
Appointed 26 May 2004
Resigned 27 Jun 2009

BARLOW, David Hearnshaw, Professor

Resigned
2a Sandfield Road, OxfordOX3 7RG
Born December 1959
Director
Appointed 15 Dec 2003
Resigned 06 Sept 2006

BROWN, Pamela Milne Ross, Dr

Resigned
138 Overland Road, SwanseaSA3 4EU
Born June 1957
Director
Appointed 26 May 2004
Resigned 01 Oct 2007

CHANDLER, Janine Susan

Resigned
National Osteoporosis Society, BathBA2 0PJ
Born April 1969
Director
Appointed 21 May 2008
Resigned 16 Jul 2014

CHISHOLM, Carlyn Elizabeth

Resigned
National Osteoporosis Society, BathBA2 0PJ
Born December 1951
Director
Appointed 26 Jun 2011
Resigned 28 Apr 2016

CLARK, Emma Margaret, Prof

Resigned
The Square, BathBA2 3BH
Born September 1970
Director
Appointed 11 Aug 2023
Resigned 04 Dec 2025

CLARK, Penelope Gay

Resigned
137 Rosendale Road, LondonSE21 8HE
Born May 1949
Director
Appointed 26 May 2004
Resigned 27 Jun 2009

COMPSTON, Juliet, Professor

Resigned
Camerton, BathBA2 0PJ
Born December 1945
Director
Appointed 27 Feb 2013
Resigned 23 May 2019

COMPSTON, Juliet Elizabeth, Professor

Resigned
34 Mill Lane, CambridgeCB1 6JY
Born December 1945
Director
Appointed 26 May 2004
Resigned 06 Sept 2006

COOPER, Alun Lewis, Dr

Resigned
National Osteoporosis Society, BathBA2 0PJ
Born October 1954
Director
Appointed 01 Oct 2007
Resigned 17 Jul 2013

COOPER, Cyrus Sarosh, Professor

Resigned
Green Ridge, SouthamptonSO16 7HW
Born February 1957
Director
Appointed 15 Dec 2003
Resigned 13 Feb 2008

DIVINE, Bernard

Resigned
Chatburn Close, RossendaleBB4 8UT
Born May 1937
Director
Appointed 13 Feb 2009
Resigned 07 Feb 2010

DOLAN, Anne Louise, Dr

Resigned
Camerton, BathBA2 0PJ
Born September 1960
Director
Appointed 01 May 2013
Resigned 23 May 2019

DOSANJH, Sandeep Singh

Resigned
National Osteoporosis Society, BathBA2 0PJ
Born November 1989
Director
Appointed 26 Feb 2015
Resigned 31 Mar 2016

EASTELL, Richard, Professor

Resigned
289 Ringinglow Road, SheffieldS11 7PZ
Born February 1953
Director
Appointed 15 Dec 2003
Resigned 27 Jun 2009

FOGELMAN, Ignac, Dr

Resigned
16 Canons Drive, EdgwareHA8 7QS
Born September 1948
Director
Appointed 26 May 2004
Resigned 04 Jul 2008

FORDHAM, John Noel, Dr

Resigned
5 The Oval, Wynyard VillageTS22 5SQ
Born January 1947
Director
Appointed 18 Oct 2004
Resigned 06 Sept 2006

FRANCIS, Roger, Professor

Resigned
National Osteoporosis Society, BathBA2 0PJ
Born March 1953
Director
Appointed 13 Nov 2007
Resigned 16 Jul 2014

FRANKS, Anthea

Resigned
25 Woodland Court, HoveBN3 6DP
Born September 1932
Director
Appointed 26 May 2004
Resigned 06 Sept 2006

GOTHAM, Peter John

Resigned
The Square, BathBA2 3BH
Born April 1952
Director
Appointed 18 Jul 2019
Resigned 16 Jun 2025

GRIGG, Frances May

Resigned
The Square, BathBA2 3BH
Born December 1958
Director
Appointed 16 Jul 2015
Resigned 11 Dec 2024

HARVEY, Nicholas Castell William, Professor

Resigned
The Square, BathBA2 3BH
Born December 1973
Director
Appointed 23 May 2019
Resigned 24 Nov 2022

HARWOOD, Leesa Claire

Resigned
Greenfield Road, Blandford ForumDT11 9PD
Born September 1968
Director
Appointed 01 Dec 2014
Resigned 01 Mar 2017

HOOK, Claire Elizabeth

Resigned
The Square, BathBA2 3BH
Born April 1978
Director
Appointed 28 Feb 2019
Resigned 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

179

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Resolution
25 July 2025
RESOLUTIONSResolutions
Memorandum Articles
21 July 2025
MAMA
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 January 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 January 2019
NM06NM06
Miscellaneous
14 January 2019
MISCMISC
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2015
AAAnnual Accounts
Memorandum Articles
19 June 2015
MAMA
Resolution
18 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Memorandum Articles
21 July 2008
MEM/ARTSMEM/ARTS
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288cChange of Particulars
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
353a353a
Legacy
1 July 2004
287Change of Registered Office
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288cChange of Particulars
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation